Company NameVictor Blagden Chemicals Limited
DirectorsDavid John Roache and David William Kendall
Company StatusDissolved
Company Number00678031
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(33 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(39 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed07 March 2000(39 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameMr Robin James Buckland
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleChemical Merchant
Correspondence Address21 Lime Meadow Avenue
Sanderstead
South Croydon
Surrey
CR2 9AS
Director NameMr John Barry Scanlan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1995)
RoleWorks Director
Correspondence AddressAlnwick Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleChartered Accountant
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG
Director NameRodney Graham Turton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 March 2000)
RoleManager
Correspondence AddressRubrix Hilltop Road
West Hoathley
East Grinstead
West Sussex
RH19 4QJ
Director NameDavid Tecwyn Wilkinson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1994)
RoleChief Executive
Correspondence Address55 Roman Lane
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AE
Secretary NameMr John Frank Wilkinson
NationalityBritish
StatusResigned
Appointed27 July 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address12 Greville Avenue
South Croydon
Surrey
CR2 8NL
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,100,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2002Dissolved (1 page)
28 March 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
11 July 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Registered office changed on 17/07/00 from: 3RD floor 60 grays inn road london WC1X 8NJ (1 page)
13 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2000Declaration of solvency (3 pages)
13 July 2000Appointment of a voluntary liquidator (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
3 August 1999Full accounts made up to 31 December 1998 (8 pages)
11 March 1999Director resigned (1 page)
24 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 27/07/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 April 1998Director's particulars changed (1 page)
20 July 1997Return made up to 27/07/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
19 August 1996Auditor's resignation (1 page)
30 July 1996Return made up to 27/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 August 1995Return made up to 27/07/95; full list of members (6 pages)