Company NameChloride Limited
Company StatusDissolved
Company Number00356617
CategoryPrivate Limited Company
Incorporation Date13 September 1939(84 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameChloride Automotive Batteries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTeresa Field
NationalityBritish
StatusClosed
Appointed31 January 2011(71 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Eamon John Rowan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2014(74 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 21 July 2015)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Michael Anthony O'Keeffe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(75 years after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Accurist House 44 Baker Street
London
W1U 7AL
Director NameMr Keith Harry Hodgkinson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1993(53 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 April 2001)
RoleChief Executive
Country of ResidenceEnfland
Correspondence Address77 Whitmore Road
Newcastle Under Lyme
Staffordshire
ST5 3LZ
Director NameMr Michael Leslie Vass
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(53 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleFinancial Director
Correspondence AddressMelrose 14 Orchard Close
Copford
Colchester
Essex
CO6 1DB
Director NameMr David John Wright
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(53 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address45 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameMr Colin Richard Clapham
NationalityBritish
StatusResigned
Appointed31 January 1993(53 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Colin Richard Clapham
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(57 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2005)
RoleAsst Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameSusan Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(59 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 December 2008)
RoleSolicitor
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Ian Alexander Bray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(65 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address57 Olivers Battery Road North
Winchester
Hampshire
SO22 4JB
Secretary NameSusan Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(65 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 3
51 Harley Street
London
W1G 8QQ
Director NameMr Jon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(69 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Secretary NameMr Jon Messent
NationalityBritish
StatusResigned
Appointed09 December 2008(69 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NameMr Jeffrey John Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(72 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2014)
RoleVp & Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR
Director NameMr Anton Conrad
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2011(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Gate
23 Lower Belgrave Street
London
SW1W 0NR

Contact

Websitewww.chloridegroup.com

Location

Registered Address3rd Floor, Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Chloride Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,053,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
11 February 2015Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
14 April 2014Resolutions
  • RES13 ‐ S175 12/03/2014
(2 pages)
14 April 2014Resolutions
  • RES13 ‐ S175 12/03/2014
(2 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Termination of appointment of Jeffrey Young as a director (1 page)
17 January 2014Appointment of Mr Eamon John Rowan as a director (2 pages)
17 January 2014Appointment of Mr Eamon John Rowan as a director (2 pages)
6 February 2013Full accounts made up to 30 September 2012 (12 pages)
6 February 2013Full accounts made up to 30 September 2012 (12 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 30 September 2011 (12 pages)
2 May 2012Full accounts made up to 30 September 2011 (12 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
1 December 2011Termination of appointment of Ian Bray as a director (1 page)
30 November 2011Appointment of Jeffrey John Young as a director (2 pages)
30 November 2011Appointment of Jeffrey John Young as a director (2 pages)
30 November 2011Appointment of Anton Conrad as a director (2 pages)
30 November 2011Appointment of Anton Conrad as a director (2 pages)
6 July 2011Aud res (1 page)
6 July 2011Aud res (1 page)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Appointment of Teresa Field as a secretary (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
19 January 2011Termination of appointment of Jon Messent as a secretary (2 pages)
19 January 2011Termination of appointment of Jon Messent as a director (2 pages)
9 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 November 2010Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
4 October 2010Full accounts made up to 31 March 2010 (12 pages)
4 October 2010Full accounts made up to 31 March 2010 (12 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Resolutions
  • RES13 ‐ Facility agreement
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Facility agreement
(1 page)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
7 September 2009Full accounts made up to 31 March 2009 (14 pages)
23 July 2009Resolutions
  • RES13 ‐ Agreement 10/07/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Agreement 10/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 21/05/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Agreement 21/05/2009
(1 page)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Appointment terminate, director and secretary susan williams logged form (1 page)
12 December 2008Director and secretary appointed jon messent (1 page)
12 December 2008Appointment terminate, director and secretary susan williams logged form (1 page)
28 October 2008Full accounts made up to 31 March 2008 (15 pages)
28 October 2008Full accounts made up to 31 March 2008 (15 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
21 November 2007Full accounts made up to 31 March 2007 (16 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
19 January 2006ML28 accounts now on 35389 (1 page)
19 January 2006ML28 accounts now on 35389 (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005Secretary resigned;director resigned (1 page)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
15 November 2004Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (5 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
6 August 2002Re sec 394 (1 page)
6 August 2002Re sec 394 (1 page)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 January 2002Full accounts made up to 31 March 2001 (10 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
30 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 February 1998Return made up to 31/01/98; full list of members (8 pages)
6 February 1998Return made up to 31/01/98; full list of members (8 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 31/01/97; full list of members (7 pages)
14 February 1997Return made up to 31/01/97; full list of members (7 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
13 September 1996Full accounts made up to 31 March 1996 (12 pages)
15 July 1996Full group accounts made up to 31 March 1996 (56 pages)
15 July 1996Full group accounts made up to 31 March 1996 (56 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
11 February 1996Return made up to 31/01/96; full list of members (7 pages)
11 February 1996Return made up to 31/01/96; full list of members (7 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
16 September 1994Full accounts made up to 31 March 1994 (15 pages)
16 September 1994Full accounts made up to 31 March 1994 (15 pages)
21 September 1993Full accounts made up to 31 March 1993 (17 pages)
21 September 1993Full accounts made up to 31 March 1993 (17 pages)
24 January 1993Full accounts made up to 31 March 1992 (17 pages)
24 January 1993Full accounts made up to 31 March 1992 (17 pages)
30 January 1992Full accounts made up to 31 March 1991 (19 pages)
30 January 1992Full accounts made up to 31 March 1991 (19 pages)
22 February 1991Full accounts made up to 31 March 1990 (20 pages)
22 February 1991Full accounts made up to 31 March 1990 (20 pages)
7 August 1990Particulars of mortgage/charge (9 pages)
7 August 1990Particulars of mortgage/charge (9 pages)
15 June 1990Full accounts made up to 31 March 1989 (21 pages)
15 June 1990Full accounts made up to 31 March 1989 (21 pages)
16 February 1989Full accounts made up to 31 March 1988 (15 pages)
16 February 1989Full accounts made up to 31 March 1988 (15 pages)
13 May 1988Memorandum and Articles of Association (20 pages)
13 May 1988Memorandum and Articles of Association (20 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (2 pages)
25 March 1988Full accounts made up to 31 March 1987 (19 pages)
25 March 1988Full accounts made up to 31 March 1987 (19 pages)
23 July 1987Particulars of mortgage/charge (6 pages)
23 July 1987Particulars of mortgage/charge (6 pages)
17 December 1986Full accounts made up to 31 March 1986 (16 pages)
17 December 1986Full accounts made up to 31 March 1986 (16 pages)
18 February 1986Accounts made up to 31 March 1985 (18 pages)
18 February 1986Accounts made up to 31 March 1985 (18 pages)
7 February 1985Accounts made up to 31 March 1984 (16 pages)
7 February 1985Accounts made up to 31 March 1984 (16 pages)
19 December 1983Accounts made up to 31 March 1983 (12 pages)
19 December 1983Accounts made up to 31 March 1983 (12 pages)
21 March 1983Accounts made up to 31 March 1982 (13 pages)
21 March 1983Accounts made up to 31 March 1982 (13 pages)
29 December 1981Accounts made up to 31 March 1981 (12 pages)
29 December 1981Accounts made up to 31 March 1981 (12 pages)
13 November 1980Accounts made up to 31 March 1980 (11 pages)
13 November 1980Accounts made up to 31 March 1980 (11 pages)
1 November 1979Accounts made up to 31 March 1979 (12 pages)
1 November 1979Accounts made up to 31 March 1979 (12 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
1 October 1971Company name changed\certificate issued on 01/10/71 (2 pages)
13 September 1939Incorporation (41 pages)
13 September 1939Incorporation (41 pages)