Company NameChemical & Insulating Company Limited(The)
Company StatusActive - Proposal to Strike off
Company Number00223600
CategoryPrivate Limited Company
Incorporation Date3 August 1927(96 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

Director NameEdward George Storey
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address18 Loraine Crescent
Darlington
County Durham
DL1 5TF
Director NameMr John Victor Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleChief Executive
Correspondence AddressWhashton Lodge
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameMr Malcolm Leslie Meredith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address8 Hylton Road
Hartlepool
Cleveland
TS26 0AG
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleManaging Director
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Secretary NameMr Richard John Davies Sykes
NationalityBritish
StatusResigned
Appointed20 June 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address8 Oughton Close
Yarm
Cleveland
TS15 9SZ
Director NameAnthony George Turner
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(65 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed30 March 1993(65 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(66 years after company formation)
Appointment Duration5 years (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(66 years after company formation)
Appointment Duration13 years, 2 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 July 1993(66 years after company formation)
Appointment Duration5 years (resigned 01 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(71 years after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccc
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(71 years after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccc
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(71 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(71 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(72 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(72 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(74 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(74 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 October 2006)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(75 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 April 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bayleys Hill Road
Bough Beech
TN8 7AS
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(75 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(79 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 April 2014)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed24 October 2006(79 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 April 2014)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due4 July 2017 (overdue)

Filing History

25 October 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from , 46 Colebrooke Row, London, N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 25 October 2016 (1 page)
25 April 2014Termination of appointment of Daphne Cash as a director (1 page)
25 April 2014Termination of appointment of Daphne Cash as a secretary (1 page)
25 April 2014Termination of appointment of Paul Allen as a director (1 page)
25 April 2014Termination of appointment of Daphne Cash as a director (1 page)
25 April 2014Termination of appointment of Daphne Cash as a secretary (1 page)
25 April 2014Termination of appointment of Paul Allen as a director (1 page)
23 February 2012Restoration by order of the court (4 pages)
23 February 2012Restoration by order of the court (4 pages)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
5 January 2007New secretary appointed;new director appointed (3 pages)
5 January 2007New secretary appointed;new director appointed (3 pages)
30 November 2006Registered office changed on 30/11/06 from: windsmoor house, lawrence road, london, N15 4EP (1 page)
30 November 2006Registered office changed on 30/11/06 from: windsmoor house lawrence road london N15 4EP (1 page)
30 November 2006Registered office changed on 30/11/06 from: windsmoor house lawrence road london N15 4EP (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
29 June 2005Restoration by order of the court (3 pages)
29 June 2005Restoration by order of the court (3 pages)
17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2004Voluntary strike-off action has been suspended (1 page)
26 October 2004Voluntary strike-off action has been suspended (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
31 August 2004Voluntary strike-off action has been suspended (1 page)
31 August 2004Voluntary strike-off action has been suspended (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
30 March 2004Voluntary strike-off action has been suspended (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003Director resigned (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
19 March 2003Application for striking-off (1 page)
19 March 2003Application for striking-off (1 page)
11 February 2003New director appointed (5 pages)
11 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square, london, W1M 0BF (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
27 July 2002Return made up to 20/06/02; full list of members (7 pages)
27 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 20/06/00; full list of members (5 pages)
23 June 2000Return made up to 20/06/00; full list of members (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Secretary resigned;director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 July 1999Return made up to 20/06/99; full list of members (5 pages)
19 July 1999Return made up to 20/06/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street, london, W1Y 5HJ (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
26 June 1997Return made up to 20/06/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 20/06/95; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
5 May 1994Registered office changed on 05/05/94 from: west auckland road, darlington, co.durham, DL3 0UP (1 page)
5 May 1994Registered office changed on 05/05/94 from: west auckland road darlington co.durham DL3 0UP (1 page)
5 May 1994Registered office changed on 05/05/94 from: west auckland road darlington co.durham DL3 0UP (1 page)
11 April 1994Memorandum and Articles of Association (44 pages)
11 April 1994Memorandum and Articles of Association (44 pages)
24 June 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 August 1991Return made up to 20/06/91; change of members (7 pages)
6 August 1991Return made up to 20/06/91; change of members (7 pages)
16 February 1989Registered office changed on 16/02/89 from: cockerton darlington (1 page)
16 February 1989Registered office changed on 16/02/89 from: cockerton darlington (1 page)
16 February 1989Registered office changed on 16/02/89 from: cockerton, darlington (1 page)
5 August 1986Return made up to 01/05/86; full list of members (4 pages)
5 August 1986Return made up to 01/05/86; full list of members (4 pages)
5 August 1986Full accounts made up to 31 December 1985 (5 pages)
5 August 1986Full accounts made up to 31 December 1985 (5 pages)
17 October 1985Accounts made up to 31 December 1984 (4 pages)
17 October 1985Accounts made up to 31 December 1984 (4 pages)
9 October 1984Accounts made up to 31 December 1983 (5 pages)
9 October 1984Accounts made up to 31 December 1983 (5 pages)
16 July 1983Accounts made up to 31 December 1982 (10 pages)
16 July 1983Accounts made up to 31 December 1982 (10 pages)
17 June 1981Annual return made up to 15/05/81 (7 pages)
17 June 1981Annual return made up to 15/05/81 (7 pages)
24 May 1980Annual return made up to 23/05/80 (7 pages)
24 May 1980Annual return made up to 23/05/80 (7 pages)
4 June 1979Annual return made up to 18/05/79 (7 pages)
4 June 1979Annual return made up to 18/05/79 (7 pages)
30 May 1978Annual return made up to 19/05/78 (6 pages)
30 May 1978Annual return made up to 19/05/78 (6 pages)
27 May 1977Annual return made up to 19/05/77 (6 pages)
27 May 1977Annual return made up to 19/05/77 (6 pages)
3 August 1927Incorporation (60 pages)
3 August 1927Incorporation (60 pages)