Company NameG.S.Chemicals Limited
Company StatusDissolved
Company Number00704127
CategoryPrivate Limited Company
Incorporation Date26 September 1961(62 years, 6 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Beatton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleChartered Accountant
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE
Director NameMrs Elizabeth Ann Eleri Beatton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE
Secretary NameMrs Elizabeth Ann Eleri Beatton
NationalityBritish
StatusClosed
Appointed01 August 1991(29 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressKingsgate
Rolvenden
Cranbrook
Kent
TN17 4NE

Location

Registered AddressPO Box 900 Rotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
13 February 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
17 August 2000Return made up to 01/08/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
22 May 2000Registered office changed on 22/05/00 from: po box 900 rotherwick house 3 thomas moore street london E1 9YX (1 page)
25 August 1999Return made up to 01/08/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
24 September 1998Return made up to 01/08/98; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
18 August 1997Return made up to 01/08/97; no change of members (4 pages)
22 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
16 August 1996Return made up to 01/08/96; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
1 August 1995Return made up to 01/08/95; no change of members (4 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)