Company NameMeyhall Chemical (U.K.) Limited
Company StatusDissolved
Company Number00863772
CategoryPrivate Limited Company
Incorporation Date10 November 1965(58 years, 5 months ago)
Dissolution Date8 April 1997 (27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Frank Nicholas Woolley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(28 years, 4 months after company formation)
Appointment Duration3 years (closed 08 April 1997)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusClosed
Appointed29 March 1994(28 years, 4 months after company formation)
Appointment Duration3 years (closed 08 April 1997)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed24 July 1996(30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 08 April 1997)
RoleFinance Director
Correspondence Address5 Rue Lamande
Paris
75017
France
Director NameMario Dall Acqua
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 1991(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressMoosfeld Strasse 4
8598 Bottighofen
Foreign
Director NameJean Elaine Hopkins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address14 Tudor Avenue
Bebington
Wirral
Merseyside
L63 3EJ
Director NameReginald Mutter William Hopkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address14 Tudor Avenue
Bebington
Wirral
Merseyside
L63 3EJ
Director NameDenis John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressFlat 9 Bramham Gardens
London
SW5 0NE
Secretary NameReginald Mutter William Hopkins
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address14 Tudor Avenue
Bebington
Wirral
Merseyside
L63 3EJ
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1994(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address11 Thurloe Street
London
SW7 2SS

Location

Registered AddressOak House
Reeds Crescent
Watford
Hertfordshire
WD1 1QH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
24 October 1996Application for striking-off (1 page)
10 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
25 March 1996Return made up to 28/03/96; full list of members (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 1995Return made up to 28/03/95; no change of members (10 pages)