Company NameAlchymist Trading Company Limited
Company StatusDissolved
Company Number00948550
CategoryPrivate Limited Company
Incorporation Date24 February 1969(55 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NamesFifty High Street Limited and Everard Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(22 years, 1 month after company formation)
Appointment Duration22 years (closed 23 April 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(22 years, 1 month after company formation)
Appointment Duration22 years (closed 23 April 2013)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address4 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameMrs Rosemary Ann Shotton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(22 years, 1 month after company formation)
Appointment Duration22 years (closed 23 April 2013)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressPennis House
Pennis Lane Fawkham
Longfield
Kent
DA3 8LZ
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 2009(40 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 23 April 2013)
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1HA
Director NameEthel Annie Casebow
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1999)
RoleDirector Of Companies
Correspondence AddressThe Priory
Palgrave
Diss
Norfolk
IP22 1AJ
Secretary NameReginald Arthur Mitchell
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressJawton Tower Road
Orpington
Kent
BR6 0SG
Secretary NameMr Stephen Dawson Roper
NationalityBritish
StatusResigned
Appointed17 March 1997(28 years after company formation)
Appointment Duration11 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Discovery Drive
Kings Hill
West Malling
ME19 4DJ

Location

Registered AddressIbex House 42-47
Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

125 at £1Caroline Everard
2.50%
Ordinary B
125 at £1Catherine Elizabeth Smith
2.50%
Ordinary B
125 at £1Claire Shotton
2.50%
Ordinary B
125 at £1Edwina Everard
2.50%
Ordinary B
125 at £1Fiona Everard
2.50%
Ordinary B
125 at £1Sarah Everard
2.50%
Ordinary B
125 at £1Stephen Shotton
2.50%
Ordinary B
125 at £1Victoria Everard
2.50%
Ordinary B
980 at £1Frederick Michael Everard
19.60%
Ordinary A
980 at £1Penelope Gillian Emerson
19.60%
Ordinary A
980 at £1Rosemary Ann Shotton
19.60%
Ordinary A
980 at £1William Derek Everard
19.60%
Ordinary A
80 at £1Ethel Annie Casebow
1.60%
Ordinary A

Financials

Year2014
Net Worth-£99,906
Cash£5,349
Current Liabilities£106,405

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Application to strike the company off the register (3 pages)
21 December 2012Application to strike the company off the register (3 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 5,000
(7 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 5,000
(7 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 5,000
(7 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
20 April 2011Registered office address changed from Blake House Schooner Court Admiral's Park Crossways Dartford Kent DA2 6QQ on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Blake House Schooner Court Admiral's Park Crossways Dartford Kent DA2 6QQ on 20 April 2011 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 April 2010Director's details changed for Frederick Michael Everard on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
12 April 2010Director's details changed for William Derek Everard on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (9 pages)
12 April 2010Director's details changed for Frederick Michael Everard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rosemary Ann Shotton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for William Derek Everard on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Rosemary Ann Shotton on 12 April 2010 (2 pages)
3 February 2010Appointment of Leadenhall Secretaries Limited as a secretary (2 pages)
3 February 2010Appointment of Leadenhall Secretaries Limited as a secretary (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 September 2009Accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 05/04/09; full list of members (7 pages)
11 May 2009Return made up to 05/04/09; full list of members (7 pages)
18 February 2009Appointment Terminated Secretary stephen roper (1 page)
18 February 2009Appointment terminated secretary stephen roper (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 October 2008Accounts made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 05/04/08; full list of members (7 pages)
18 April 2008Return made up to 05/04/08; full list of members (7 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 November 2007Accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 05/04/07; full list of members (5 pages)
16 April 2007Return made up to 05/04/07; full list of members (5 pages)
10 April 2006Return made up to 05/04/06; full list of members (5 pages)
10 April 2006Return made up to 05/04/06; full list of members (5 pages)
7 April 2006Accounts made up to 31 December 2005 (8 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 June 2005Accounts made up to 31 December 2004 (8 pages)
19 May 2005Return made up to 05/04/05; full list of members (6 pages)
19 May 2005Return made up to 05/04/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 April 2004Return made up to 05/04/04; full list of members (9 pages)
13 April 2004Return made up to 05/04/04; full list of members (9 pages)
9 December 2003Registered office changed on 09/12/03 from: the wharf greenhithe kent DA9 9NW (1 page)
9 December 2003Registered office changed on 09/12/03 from: the wharf greenhithe kent DA9 9NW (1 page)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 April 2003Return made up to 05/04/03; full list of members (9 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 April 2002Return made up to 05/04/02; full list of members (9 pages)
18 April 2002Return made up to 05/04/02; full list of members (9 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Accounts made up to 31 December 2000 (10 pages)
11 April 2001Return made up to 05/04/01; full list of members (9 pages)
11 April 2001Return made up to 05/04/01; full list of members (9 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 2000Accounts made up to 31 December 1999 (11 pages)
13 April 2000Return made up to 05/04/00; full list of members (9 pages)
13 April 2000Return made up to 05/04/00; full list of members (9 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
1 October 1999Aud stat (1 page)
1 October 1999Aud stat (1 page)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Accounts made up to 31 December 1998 (10 pages)
26 April 1999Return made up to 05/04/99; full list of members (6 pages)
26 April 1999Return made up to 05/04/99; full list of members (6 pages)
11 April 1998Full accounts made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 05/04/98; no change of members (4 pages)
11 April 1998Accounts made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
14 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 April 1997Return made up to 05/04/97; no change of members (4 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
10 April 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Accounts made up to 31 December 1996 (12 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Accounts made up to 31 December 1995 (11 pages)
7 May 1996Return made up to 05/04/96; full list of members (10 pages)
7 May 1996Return made up to 05/04/96; full list of members (10 pages)
13 April 1995Accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 05/04/95; change of members (10 pages)
13 April 1995Return made up to 05/04/95; change of members (14 pages)
13 April 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 December 1977Company name changed\certificate issued on 23/12/77 (2 pages)
23 December 1977Company name changed\certificate issued on 23/12/77 (2 pages)
6 January 1977Company name changed\certificate issued on 06/01/77 (2 pages)
6 January 1977Company name changed\certificate issued on 06/01/77 (2 pages)
24 February 1969Incorporation (16 pages)
24 February 1969Incorporation (16 pages)