Company NameB A Chemicals Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number00967347
CategoryPrivate Limited Company
Incorporation Date2 December 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(23 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed15 February 1993(23 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(26 years after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameJohn Collier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm
Broughton
Aylesbury
Buckinghamshire
HP22 5AW
Director NameThomas Daniel Dingwall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleChairman
Correspondence AddressKirkstone House
Church Lane, South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameMr Thomas Gerard Dougan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameRichard John Gordon Hedley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleManaging Director
Correspondence AddressOransay Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Director NameMr Dugald Brown Macneill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1992)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address20 Craigleith View
Edinburgh
Lothian
EH4 3JZ
Scotland
Director NameMr Michael John Miles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleMarketing Director
Correspondence Address36 Parkway
Camberley
Surrey
GU15 2PE
Secretary NameMr Thomas Gerard Dougan
NationalityBritish
StatusResigned
Appointed12 February 1993(23 years, 2 months after company formation)
Appointment Duration3 days (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cramond Place
Dalgety Bay
Dunfermline
Fife
KY11 9LS
Scotland
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(29 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Estate
Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Ex res re.powers of liquidator (1 page)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 February 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
11 February 1999Return made up to 06/02/99; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 February 1998Return made up to 06/02/98; no change of members (6 pages)
13 February 1997Return made up to 06/02/97; no change of members (4 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 February 1996Return made up to 09/02/96; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)