Company NameRhodia Chemicals Limited
DirectorAlistair James Steel
Company StatusDissolved
Company Number00273633
CategoryPrivate Limited Company
Incorporation Date6 March 1933(91 years, 2 months ago)
Previous NameR P Chemicals Limited

Business Activity

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

Directors

Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed07 August 1998(65 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleDir Of Legal & Sec Services
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(67 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameMonsieur Daniel Axel Carl Grout
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 1994)
RoleGeneral Manager
Correspondence Address39 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameKeith Wood Humphreys
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(58 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressCollege Farm House
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Jean-Claude Fauconnier
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(58 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address11 Thurloe Street
London
SW7 2SS
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed12 October 1991(58 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 March 1994(61 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 1996)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(61 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1994(61 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1998)
RoleCS
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1996(63 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1997)
RoleFinacial Director
Correspondence Address28 Woodsford Square
London
W14 8DP
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(64 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(64 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed30 January 1998(64 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(65 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleRenumeration& Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(65 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(67 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(67 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£175,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Liquidators statement of receipts and payments (5 pages)
8 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Registered office changed on 17/09/03 from: oak house reeds crescent watford herts (1 page)
10 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2003Declaration of solvency (3 pages)
10 September 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Resolutions
  • RES13 ‐ Re directors 31/07/03
(1 page)
9 June 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Auditor's resignation (1 page)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
24 January 2002Director resigned (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (3 pages)
21 November 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
25 May 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Company name changed r p chemicals LIMITED\certificate issued on 07/02/00 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 October 1999Return made up to 12/10/99; full list of members (7 pages)
29 September 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Amended full accounts made up to 31 December 1997 (10 pages)
16 October 1998Director resigned (1 page)
12 October 1998Return made up to 12/10/98; no change of members (23 pages)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 July 1998Auditor's resignation (1 page)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
15 October 1997Return made up to 12/10/97; full list of members (10 pages)
6 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 November 1996Return made up to 12/10/96; no change of members (9 pages)
5 November 1996Director's particulars changed (1 page)
10 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 October 1995Return made up to 12/10/95; no change of members (14 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 November 1992Full accounts made up to 31 December 1991 (6 pages)
5 December 1991Full accounts made up to 31 December 1990 (13 pages)
7 November 1974Company name changed\certificate issued on 07/11/74 (2 pages)
6 March 1933Certificate of incorporation (1 page)