Company NameTexmark Limited
Company StatusDissolved
Company Number00349410
CategoryPrivate Limited Company
Incorporation Date10 February 1939(85 years, 3 months ago)
Previous NameAgricultural And Chemical Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harold John Charnaud
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSewards Hall
Stebbing Felsted
Dunmow
Essex
CM6 3LQ
Director NameMr Richard Eden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Longacre Lane
Vale Mill Lane Haworth
Keighley
West Yorkshire
BD22 0TE
Director NameMr Roger Maddick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(52 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Oakfield Avenue
Hitchin
Hertfordshire
SG4 9HZ
Secretary NameChristopher Alan Munt
NationalityBritish
StatusCurrent
Appointed21 March 2001(62 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address9 Osmond Close
Black Notley
Braintree
Essex
CM7 8FH
Secretary NameMrs Caroline Jane Charnaud
NationalityBritish
StatusResigned
Appointed15 October 1991(52 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressSewards Hall Stebbing Road
Felsted
Dunmow
Essex
CM6 3LQ
Secretary NameMrs Elsie Lilian Cowan
NationalityEnglish
StatusResigned
Appointed26 February 1992(53 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleAccountant
Correspondence AddressUnit 2, Zone D, Chelmsford Road
Estate
Great Dunmow
Essex
CM6 1XG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,170,000
Cash£399,000
Current Liabilities£1,115,000

Accounts

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

Filing History

28 February 2004Dissolved (1 page)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2002Declaration of solvency (3 pages)
28 February 2002Registered office changed on 28/02/02 from: UNIT2 zone d chelmsford road ind est great dunmow essex CM6 1XG (1 page)
28 February 2002Appointment of a voluntary liquidator (1 page)
27 February 2002Company name changed agricultural and chemical produc ts LIMITED\certificate issued on 27/02/02 (2 pages)
22 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
18 October 2000Return made up to 15/10/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 October 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1998Return made up to 15/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1997Return made up to 15/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
18 October 1996Return made up to 15/10/96; full list of members (5 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 October 1995Return made up to 15/10/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)