Company NamePro-Chemi-Tect Limited
DirectorsDonald Burke and Michael Thomas Diegnan
Company StatusDissolved
Company Number00720755
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Donald Burke
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address106 Carrington Road
High Wycombe
Bucks
HP12 3HT
Director NameMr Michael Thomas Diegnan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Direrctor
Correspondence Address43 Richings Way
Iver
Buckinghamshire
SL0 9DB
Secretary NameAnn Frances Laver
NationalityBritish
StatusCurrent
Appointed11 May 1992(30 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address32 St Margarets Road
Hanwell
London
W7 2HF
Director NameMr Richard Ivor Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressGlen Isle 139 Ambleside Road
Lightwater
Surrey
GU18 5UL
Secretary NameMiss Janet Muriel Dean
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressMonument House 36 High Street
Acton
London
W3 6LG

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,738
Cash£9,690
Current Liabilities£91,334

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (6 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Copy of res to wind-up (1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Statement of affairs (16 pages)
17 September 2002Registered office changed on 17/09/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
5 December 2001Return made up to 13/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 December 2000Return made up to 13/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 13/12/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Return made up to 13/12/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 April 1997Registered office changed on 23/04/97 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
14 January 1997Registered office changed on 14/01/97 from: 159 dukes rd acton london W3 0SP (1 page)
17 December 1996Return made up to 13/12/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 December 1995Return made up to 13/12/95; no change of members (4 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
18 October 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)