Company NameHolmes International Chemical Company Limited
DirectorsPhilip Bowen and Charles Richard Spalton
Company StatusDissolved
Company Number01054133
CategoryPrivate Limited Company
Incorporation Date11 May 1972(51 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Philip Bowen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCommercial Manager
Correspondence AddressMount Lodge
Larges Bridge Drive
Bracknell
Berks
RG12 3AJ
Director NameMr Charles Richard Spalton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House
Studley Green
High Wycombe
Bucks
HP14 3XB
Secretary NameAdrian Browne
NationalityBritish
StatusCurrent
Appointed18 September 1995(23 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address25 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameMr Donald Francis George Holloway
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 June 1991)
RolePetroleum Chemical Sales
Correspondence Address3 Adams Terrace
Drayton
Portsmouth
Hampshire
PO6 2HT
Director NameMrs Jacqueline Patricia Holmes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 June 1991)
RoleCompany Director
Correspondence AddressMeadow Bank Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameCharles Anthony Slingsby
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrowby Court
1 Harrowby Street
London
W1H 5FA
Secretary NameCharles Anthony Slingsby
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 11 months after company formation)
Appointment Duration2 months (resigned 10 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrowby Court
1 Harrowby Street
London
W1H 5FA
Director NamePeter Jessel Levay Lawrence
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Place
Strand
London
WC2E 7EB
Secretary NamePatrick O'Brien
NationalityBritish
StatusResigned
Appointed10 June 1991(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address70 Rothesay Avenue
Greenford
Middlesex
UB6 0DB

Location

Registered AddressTavistock Road
West Draytonm
Middlesex
UB7 7RA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 1997Dissolved (1 page)
28 July 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 January 1997Appointment of a voluntary liquidator (1 page)
17 January 1997Declaration of solvency (3 pages)
17 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 1996Ad 19/12/96--------- £ si 17336@1=17336 £ ic 10000/27336 (2 pages)
31 December 1996Nc inc already adjusted 19/12/96 (1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Return made up to 21/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 December 1995Return made up to 21/11/95; full list of members (10 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Director resigned (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)