Company NameExchem Mining & Construction Limited
Company StatusDissolved
Company Number00887653
CategoryPrivate Limited Company
Incorporation Date14 September 1966(57 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMalcolm David Ball
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 23 January 2007)
RoleChartered Engineer
Correspondence Address5 Kings Close
Carsington
Matlock
Derbyshire
DE4 4BY
Director NameMr Russell Francis Burchell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 23 January 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore
Camden Road
Lingfield
Surrey
RH7 6AF
Secretary NameMr Russell Francis Burchell
NationalityBritish
StatusClosed
Appointed15 June 2001(34 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 January 2007)
RoleFinancial Contoller
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore
Camden Road
Lingfield
Surrey
RH7 6AF
Director NameMr Paul Gerard Francois Bertrand Chatel De Brancion
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleCompany Chairman
Correspondence Address61 Rue Galilee
75008 Paris
France
Director NameMr Paul Marie Leon Jacques Chatel De Brancion
Date of BirthJuly 1910 (Born 113 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleCompany Chairman
Correspondence AddressChateau De Vardes
Neuf-Marche 76220
Gournay-En-Bray
France
Director NameMr John Michael Murphy
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleExecutive Director
Correspondence AddressRedlands 44 Windsor Road
Mansfield
Nottinghamshire
NG18 4EB
Director NameAlain Andre Paul Thibaudeau
Date of BirthNovember 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2000)
RoleChief Executive
Correspondence Address10 Palace Gate
London
W8
Director NameMr Pierre Fernand Vennat
Date of BirthJuly 1911 (Born 112 years ago)
NationalityFrench
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 1996)
RoleCompany Director
Correspondence Address29 Boulevard Edgar Quinet
75014 Paris
France
Director NameDr Paul Francis Reginald Ewings
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1996)
RoleProduct Development Manager
Correspondence Address5 Moulton Close
Swanwick
Alfreton
Derbyshire
DE55 1ES
Director NameMr Malcolm Hamish Mackenzie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(26 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1996)
RoleMaterials Manager
Correspondence AddressTownfield House
Quarry Lane Alton
Chesterfield
Derbyshire
Director NameMr Ian Raymond Alers Hankey
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 1996)
RoleChartered Accountant
Correspondence Address59 Limerston Street
London
SW10 0BL
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed13 July 1992(25 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2001)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Location

Registered AddressCommonwealth Hse
1-19 New Oxford St
London
WC1A 1NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,500

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
25 August 2006Application for striking-off (1 page)
27 July 2006Return made up to 13/07/06; full list of members (8 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 July 2005Return made up to 13/07/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 January 2005Director's particulars changed (1 page)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 August 2003Return made up to 13/07/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2001New secretary appointed (2 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 January 2001New director appointed (2 pages)
7 August 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 August 1999Return made up to 13/07/99; full list of members (6 pages)
27 August 1999Director's particulars changed (1 page)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 July 1998Return made up to 13/07/98; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 December 1996 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
20 August 1996Return made up to 13/07/96; bulk list available separately (7 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Return made up to 13/07/95; full list of members (20 pages)