Company NameTAK Chemicals Limited
Company StatusDissolved
Company Number00559576
CategoryPrivate Limited Company
Incorporation Date4 January 1956(68 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameJohn Derek Law
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleAccountant
Correspondence Address44 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(41 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameMr Richard Edward Dickinson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1993)
RoleAccountant
Correspondence Address10 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Director NameMr Anthony James Maden
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressEmante Nutbourne Park
Nutbourne
Chichester
West Sussex
PO18 8TX
Director NameKenneth Joseph Minton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1993)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midway
St Albans
Hertfordshire
AL3 4BD
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 June 1997)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 1998Declaration of solvency (3 pages)
24 September 1997Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page)
18 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 January 1997Secretary's particulars changed;director's particulars changed (1 page)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (7 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1990Full accounts made up to 31 December 1989 (5 pages)