Company NameClimax Chemicals Limited
Company StatusDissolved
Company Number00416574
CategoryPrivate Limited Company
Incorporation Date6 August 1946(77 years, 9 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameColin Frank Goater
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1991(44 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 25 November 2008)
RoleChemical Engineer
Correspondence Address24 St Peters Avenue
Moulton
Newmarket
Suffolk
CB8 8SE
Secretary NameJanet Anne Thirlwell
NationalityBritish
StatusClosed
Appointed07 September 2001(55 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 25 November 2008)
RoleRetired
Correspondence Address24 St Peters Avenue
Moulton
Newmarket Suffolk
CB8 8SE
Director NameRichard Alfred Goulding
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(44 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleSenior Audit Clerk
Correspondence Address21 Verdayne Avenue
Shirley
Croydon
Surrey
CR0 8TU
Secretary NameColin Frank Goater
NationalityBritish
StatusResigned
Appointed13 May 1991(44 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address10 Court Drive
Waddon
Croydon
Surrey
CR0 4QA

Location

Registered Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
17 June 2008Return made up to 14/06/08; full list of members (3 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
17 June 2004Return made up to 14/06/04; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 July 2001Registered office changed on 20/07/01 from: 10 court drive croydon CR0 4QA (1 page)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
12 June 2000Return made up to 14/06/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Return made up to 14/06/99; no change of members (4 pages)
10 March 1999Registered office changed on 10/03/99 from: 53 norwood high street west norwood lokdon SE27 9JS (1 page)
11 August 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
23 June 1997Return made up to 14/06/97; full list of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (9 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Memorandum and Articles of Association (8 pages)