Company NameAssociated Chemicals Companies Limited
Company StatusDissolved
Company Number00397568
CategoryPrivate Limited Company
Incorporation Date4 August 1945(78 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(49 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 13 May 2008)
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusClosed
Appointed09 June 1999(53 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameFraser Hales Phillips
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarisk
Ingleby Arncliffe
Northallerton
North Yorkshire
DL6 3LN
Director NameMr Andrew Shutt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatfield Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0ND
Secretary NameMr Andrew Shutt
NationalityBritish
StatusResigned
Appointed28 September 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatfield Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0ND
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(49 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed12 December 1994(49 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(50 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(52 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleSecretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(53 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£600

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007O/C - replacement of liquidator (34 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
11 February 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec of state's release of liq (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
31 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999New director appointed (5 pages)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 1 great tower street london EC3R 5AH (1 page)
26 January 1999Appointment of a voluntary liquidator (1 page)
26 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Declaration of solvency (3 pages)
3 November 1998Return made up to 13/09/98; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Return made up to 13/09/97; full list of members (7 pages)
7 July 1997Secretary's particulars changed (1 page)
18 September 1996Return made up to 13/09/96; full list of members (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Secretary resigned (2 pages)
17 June 1996New secretary appointed (1 page)
15 September 1995Return made up to 13/09/95; full list of members (10 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 June 1985Accounts made up to 31 December 1984 (4 pages)
18 June 1976Accounts made up to 31 December 1975 (3 pages)
4 June 1975Annual return made up to 03/06/75 (7 pages)
13 February 1974Incorporation (12 pages)
4 August 1945Certificate of incorporation (1 page)