Company NameAnglo Chemical Metals Limited
DirectorsWalter Baker and Geoffrey Rowan Pennells
Company StatusDissolved
Company Number01067115
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Walter Baker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1993(20 years, 8 months after company formation)
Appointment Duration31 years
RoleChief Operating Officer
Correspondence Address10 Weston Hill Road
Riverside
Connecticutt
06878
Director NameGeoffrey Rowan Pennells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(26 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleTax Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Secretary NameGeoffrey Rowan Pennells
NationalityBritish
StatusCurrent
Appointed30 September 1998(26 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Melville Avenue
South Croydon
Surrey
CR2 7HZ
Director NameMr Derek Graham Chambers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleCommodity Trader
Correspondence Address12 Rockchase Gardens
Hornchurch
Essex
RM11 3NH
Director NameMr Gordon Carson Howsden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleChartered Secretary
Correspondence Address56 High Road
Rayleigh
Essex
SS6 7AD
Director NameMr Martin Harold Lambert
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 23 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBadan Lodge
Cuilfail
Lewes
East Sussex
BN7 2BE
Secretary NameMr Gordon Carson Howsden
NationalityBritish
StatusResigned
Appointed23 May 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleCompany Director
Correspondence Address56 High Road
Rayleigh
Essex
SS6 7AD
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed23 May 1993(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameRobert Nigel Austen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES
Secretary NameRobert Nigel Austen
NationalityBritish
StatusResigned
Appointed18 March 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,454,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: victoria plaza 111 buckingham palace road london SW1W 0SL (1 page)
29 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 1999Appointment of a voluntary liquidator (1 page)
29 March 1999Res re assets in specie (1 page)
29 March 1999Declaration of solvency (3 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998New director appointed (1 page)
15 October 1998New secretary appointed (2 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 23/05/97; full list of members (5 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 June 1996Return made up to 23/05/96; full list of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 23/05/95; full list of members (5 pages)