Company NameB.T.I.Chemicals(Estates)Limited
Company StatusDissolved
Company Number00928673
CategoryPrivate Limited Company
Incorporation Date12 March 1968(56 years, 1 month ago)
Dissolution Date8 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameLiam Francis McEvoy
NationalityBritish
StatusClosed
Appointed23 May 2001(33 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 08 July 2008)
RoleCompany Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameBenjamin James Michael Holgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 08 July 2008)
RoleSolicitor
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameMr Neil Sisak
Date of BirthAugust 1971 (Born 52 years ago)
StatusClosed
Appointed25 September 2007(39 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMichael John Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1995)
RoleManaging Director
Correspondence Address46 Western Way
Alverstoke
Gosport
Hampshire
PO12 2NQ
Director NameMr Ronald Joseph Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1993)
RoleBusiness Executive
Correspondence Address700 Wyandotte Drive
Franklin Lakes
New Jersey 07417
United States
Director NameMr William George Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleFinance Director
Correspondence AddressThe Cottage Dunt Lane
Hurst
Reading
Berkshire
RG10 0TB
Director NameMr David Michael Barwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleSecretary
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Secretary NameMr David Michael Barwell
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleCompany Director
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameMr Michael Rudolph Schlumpf
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1992(24 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleDeputy Managing Director
Correspondence AddressLondolozi
Webbs Green
Soberton
Hampshire
SO32 3PY
Director NameWadih Samuel Jordan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleBusiness Executive
Correspondence Address298 Freeman Lane
Franklin Lakes Nj 07417
Bergin
07417
Director NameClive James Pepper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(27 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 1996)
RoleBusiness Executive
Correspondence Address8 Beechcroft Road
Alverstoke
Gosport
Hampshire
PO12 2ER
Director NameDr Brian John Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NamePaul Anthony Reacher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 October 2001)
RoleLegal Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameUlf Arne Wiinberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed23 May 2001(33 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 2002)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TQ
Director NameGregory Morris Michael
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2005)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameKevin James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameStephen John Higgins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(37 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleManaging Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameChristopher Joseph Senner
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2005(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2007)
RoleFinance Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2007Registered office changed on 19/12/07 from: huntercombe lane south, taplow maidenhead berkshire SL6 0PH (1 page)
18 December 2007Resolution re. Powers of liq (1 page)
18 December 2007Declaration of solvency (3 pages)
18 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 October 2005Director resigned (1 page)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
2 November 2001New director appointed (1 page)
1 November 2001New director appointed (1 page)
1 November 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 August 2001Registered office changed on 31/08/01 from: 154 fareham road gosport hampshire PO13 0AS (1 page)
12 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned;director resigned (1 page)
15 May 2001Return made up to 30/04/01; full list of members (7 pages)
11 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 July 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
19 June 2000Return made up to 30/04/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
15 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 August 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
12 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Full accounts made up to 30 November 1995 (7 pages)
20 September 1996Registered office changed on 20/09/96 from: cyanamid house fareham road gosport hampshire PO13 oas (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (2 pages)
30 May 1996Return made up to 30/04/96; full list of members (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1995Full accounts made up to 30 November 1994 (6 pages)
20 March 1995Director resigned (2 pages)