Company NameFBC Industrial Chemicals Limited
DirectorsMartyn Robert Arthur Hargraves and Joachim Schneider
Company StatusDissolved
Company Number00123664
CategoryPrivate Limited Company
Incorporation Date8 August 1912(111 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartyn Robert Arthur Hargraves
NationalityBritish
StatusCurrent
Appointed08 June 1992(79 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWest Street House
West Street
Newbury
Berkshire
RG14 1JA
Director NameMartyn Robert Arthur Hargraves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(82 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence AddressWest Street House
West Street
Newbury
Berkshire
RG14 1JA
Director NameDr Joachim Schneider
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed30 January 2004(91 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address1 Cambridge Road
Hauxton
Cambridge
CB2 5HU
Director NameDr Michael Arthur Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(79 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleChairman
Correspondence Address94 High Street
Harlton
Cambridge
CB3 7ES
Director NameJohn Duncan Stables
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(79 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1995)
RoleChartered Accountant
Correspondence AddressWalnut Tree House
Long Lane Fowlmere
Royston
Hertfordshire
SG8 7TG
Director NameAntony George Pike
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(81 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressBroom Hall Broomhill
Great Barrow
Chester
CH3 7LA
Wales
Director NameDavid Hugh Thomas Rees
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(82 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleHead Of Finance
Correspondence AddressThe Coach House Englemere Wood
Kings Ride
Ascot
Berkshire
SL5 8DE
Director NameNeil Wallace Barlow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(84 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleHead Of Personnel
Correspondence Address31 Gibraltar Lane
Swavesey
Cambridge
Cambridgeshire
CB4 5RR
Director NameMr Peter Sargent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(87 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleFinance Director
Correspondence Address1 Bibby Close
Corringham
Stanford Le Hope
Essex
SS17 7QB
Director NameMichael Gerard O'Brien
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2001(88 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 2004)
RoleAccountant
Correspondence Address1 Cambridge Road
Hauxton
Cambridge
CB2 5HU

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£293,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2006Dissolved (1 page)
22 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2005Registered office changed on 07/11/05 from: hauxton cambridge CB2 5HU (1 page)
26 May 2005Declaration of solvency (3 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
24 June 2004Return made up to 17/05/04; full list of members (5 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 17/05/03; full list of members (5 pages)
17 April 2003Director's particulars changed (1 page)
27 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Return made up to 17/05/02; full list of members (5 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 17/05/01; full list of members (5 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 17/05/00; full list of members (6 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
1 June 1999Return made up to 17/05/99; full list of members (6 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 June 1998Return made up to 17/05/98; full list of members (6 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 July 1997Return made up to 08/06/97; full list of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 June 1995Return made up to 08/06/95; no change of members (8 pages)
26 May 1995Director resigned (4 pages)
2 May 1966Company name changed\certificate issued on 02/05/66 (2 pages)
8 August 1912Certificate of incorporation (1 page)