Company NameEnichem 1997 Limited
DirectorsCesare Spreafico and Cesare Larghi
Company StatusDissolved
Company Number00939711
CategoryPrivate Limited Company
Incorporation Date1 October 1968(55 years, 7 months ago)
Previous NameEnichem UK Limited

Business Activity

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

Directors

Director NameCesare Spreafico
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1995(26 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressVia Passo Di Brizio 6
Milan
20148
Secretary NameJames Douglas MacDonald
NationalityBritish
StatusCurrent
Appointed21 December 1995(27 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows End Jordans Lane
Pilley
Lymington
Hampshire
SO41 5QW
Director NameCesare Larghi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 1997(28 years, 7 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressVia Tarvisio 15
Milan
20125
Director NameFerdinando Belli
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1993)
RoleCompany Executive
Correspondence AddressVia Colli Della Farnesina 144
Rome
Foreign
Director NameBenito Fiore
Date of BirthApril 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1992(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 1995)
RoleCompany Executive
Correspondence AddressFlat 9
53 Drayton Gardens
London
SW10 9RX
Director NameWilliam Middleton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1997)
RoleSolicitor
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameTiziano Zappaterra
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1993)
RoleCompany Director
Correspondence AddressVia Nenni 24
Vizzolo Predabissi
Milan 20070
Foreign
Secretary NameDerek Buckle West
NationalityBritish
StatusResigned
Appointed19 April 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address11 Ashdown Road
Epsom
Surrey
KT17 3PL
Secretary NameMr Colin Heatley
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1995)
RoleAdministration & Credit Manage
Country of ResidenceUnited Kingdom
Correspondence Address20 Grenville Close
Ringwood
Hampshire
BH24 1UJ
Director NameDr Stefano Colombo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 November 1993(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1994)
RoleFinance Manager
Correspondence AddressMilan Corso Lodi 59
20139
Italy
Foreign
Director NameFortunato Sergio Lo Presti
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed04 November 1993(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1994)
RoleTax Manager
Correspondence AddressVia Giandemenico Romagnos 13
Rome
Italy
Director NameGiovanni Stella
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed21 October 1994(26 years after company formation)
Appointment Duration2 years (resigned 06 November 1996)
RoleGeneral Manager
Correspondence AddressPiazza Della Republicca 16
Milano
Italy
Director NameDr Mario Magnini
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1994(26 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 June 1995)
RoleCompany Executive
Correspondence AddressSan Donato Milanese (Milan)
Via Europa 6
Italy
Foreign
Director NameEnrico Brogi
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1995(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1997)
RoleMarketing Director
Correspondence AddressVia Afiosto 4 20145
Milan
Italy
Director NameClaudio Ottaviano
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 November 1996(28 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 April 1997)
RoleFinance Manager
Correspondence AddressVia Gramsci 40
Cormano (Milan) 20032
Milan
Foreign
Italy
Director NameSalvatore Iabichella
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressVia Francesco Reina 37
Milan
20133

Location

Registered AddressPO Box 55 1 Surrey Street
London
E13 8RN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2001Dissolved (1 page)
29 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
13 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Full accounts made up to 31 December 1998 (117 pages)
17 August 1999Registered office changed on 17/08/99 from: cadland road hardley hythe southampton hampshire SO45 3YY (1 page)
17 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 August 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 August 1999Declaration of solvency (11 pages)
13 May 1999Return made up to 19/04/99; no change of members (4 pages)
25 February 1999Director resigned (1 page)
5 February 1999Director's particulars changed (1 page)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
1 January 1998Company name changed enichem uk LIMITED\certificate issued on 01/01/98 (4 pages)
20 June 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Full accounts made up to 31 December 1996 (17 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
12 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 December 1995 (17 pages)
31 July 1996Registered office changed on 31/07/96 from: charleston road hardley, hythe southampton hampshire SO45 3YY (1 page)
10 June 1996Return made up to 19/04/96; no change of members (4 pages)
5 January 1996Registered office changed on 05/01/96 from: enichem house 111 upper richmond road putney london (1 page)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Director resigned (2 pages)
19 April 1995Return made up to 19/04/95; full list of members (4 pages)