Company NameDescalite Chemical Industries Limited
Company StatusDissolved
Company Number00488917
CategoryPrivate Limited Company
Incorporation Date1 December 1950(73 years, 5 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ronald Stanley Griffiths
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1974(23 years, 6 months after company formation)
Appointment Duration26 years, 1 month (closed 18 July 2000)
RoleCompany Director & Engineer
Correspondence Address47 Swale Road
Rochester
Kent
ME2 2TT
Secretary NameMr Derek Malcolm Graham
NationalityBritish
StatusClosed
Appointed31 December 1992(42 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address29 Crofton Road
Orpington
Kent
BR6 8AE
Director NameMr John Edward Serles
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director & Engineer
Correspondence Address45 Birch Crescent
Holtwood
Aylesford
Kent
ME20 7QE
Secretary NameMr John Edward Serles
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address45 Birch Crescent
Holtwood
Aylesford
Kent
ME20 7QE
Director NameMr Duncan Andrew Griffiths
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(42 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 1993)
RoleMarketing Director
Correspondence Address7 Lychfield Drive
Parkfields
Rochester
Kent
ME2 3LY

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
8 April 1999Receiver's abstract of receipts and payments (2 pages)
8 April 1999Receiver ceasing to act (1 page)
24 February 1999Receiver's abstract of receipts and payments (2 pages)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
30 May 1997Administrative Receiver's report (7 pages)
21 May 1997Statement of Affairs in administrative receivership following report to creditors (5 pages)
21 February 1997Registered office changed on 21/02/97 from: the old powder mill powder mill lane dartford kent DA1 1LT (1 page)
20 February 1997Appointment of receiver/manager (1 page)
12 November 1996Full accounts made up to 31 December 1995 (11 pages)
6 June 1996Return made up to 21/05/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 June 1995Return made up to 05/06/95; no change of members (4 pages)
23 May 1995Return made up to 05/06/94; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: oast cottage martins farm boughton monchelsea, maidstone, kent ME17 4JD (1 page)