Company NameAirkem Limited
Company StatusDissolved
Company Number00475779
CategoryPrivate Limited Company
Incorporation Date7 December 1949(74 years, 5 months ago)
Dissolution Date31 March 1998 (26 years ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Philip David Saltmarsh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(41 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 31 March 1998)
RoleChartered Accountant
Correspondence Address106 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NameMr Iain George Dobbie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(41 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 31 March 1998)
RoleGroup Director
Correspondence AddressCedar Ridge 218 Upper Chobham Road
Camberley
Surrey
GU15 1HD
Secretary NamePaul James Wilson
NationalityBritish
StatusClosed
Appointed01 March 1996(46 years, 3 months after company formation)
Appointment Duration2 years (closed 31 March 1998)
RoleSecretary
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NameMr Michael Frederick Turrell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(47 years, 4 months after company formation)
Appointment Duration12 months (closed 31 March 1998)
RoleGroup Director
Correspondence AddressMeadow Vale Lodge
Stokesheath Road
Oxshott
Surrey
KT22 0PS
Director NameRoderick Mark MacDonald Foster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleGroup Director
Correspondence AddressFrieston Old Place
Caythorpe
Grantham
Lincolnshire
NG32 3BY
Director NameMr Peter Ross Milligan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 December 1991)
RoleSolicitor
Correspondence Address264 Hallgate
Cottingham
North Humberside
HU16 4BQ
Secretary NameAlec Taylor
NationalityBritish
StatusResigned
Appointed01 August 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address36 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NamePeter John Maydon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(44 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1997)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
North Heath Chieveley
Newbury
Berkshire
RG20 8UA
Secretary NameMr Philip David Saltmarsh
NationalityBritish
StatusResigned
Appointed27 October 1995(45 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address106 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT

Location

Registered AddressOne Burlington Lane
London
W4 2RW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
8 August 1997Return made up to 01/08/97; full list of members (9 pages)
14 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
6 September 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
9 August 1996Return made up to 01/08/96; full list of members (10 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996New secretary appointed (1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
15 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 August 1995Return made up to 01/08/95; full list of members (14 pages)