Company NameCHEM Technology Marketing Limited
Company StatusDissolved
Company Number01691008
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Dissolution Date29 November 2012 (11 years, 5 months ago)
Previous NamesChris Worth Limited and Worth Communications Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Swift
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address23 Heathfield North
Twickenham
Middlesex
TW2 7QN
Director NameMalcolm Alan Cotton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years after company formation)
Appointment Duration14 years, 6 months (resigned 03 August 2006)
RoleManaging Director
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameMr Christopher Stephen Worth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1993)
RoleExhibition Contractor
Correspondence AddressWhite Hill Cottage 33
Chenies
Rickmansworth
Hertfordshire
WD3 6ER
Secretary NameMr Christopher Stephen Worth
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressWhite Hill Cottage 33
Chenies
Rickmansworth
Hertfordshire
WD3 6ER
Secretary NameMalcolm Alan Cotton
NationalityBritish
StatusResigned
Appointed23 April 1993(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameMarcia Dawn Cotton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(14 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address16 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NameStuart William Giddings
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2004)
RoleMedia Director
Correspondence Address51 Station Road
Smallford
St. Albans
Hertfordshire
AL4 0HB
Director NameMr Stephen Leslie Bridle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(17 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 August 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Addison Avenue
Holland Park
London
W11 4QU
Director NameRichard Charles Beagley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2006)
RoleSales Director
Correspondence Address54 Sherland Road
Twickenham
Middlesex
TW1 4HD
Director NameMr Peter James Meaklim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Anne Drive
Claygate
Surrey
KT10 0PP
Secretary NameDiane Andrea Charlton
NationalityBritish
StatusResigned
Appointed03 August 2006(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address25 Defoe Avenue
Richmond
Surrey
TW9 4DS

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,627,851
Gross Profit£943,404
Net Worth£956,180
Cash£290,258
Current Liabilities£1,112,019

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

23 July 2013Bona Vacantia disclaimer (1 page)
23 July 2013Bona Vacantia disclaimer (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Return of final meeting in a creditors' voluntary winding up (2 pages)
29 August 2012Return of final meeting in a creditors' voluntary winding up (2 pages)
5 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
5 April 2012Liquidators statement of receipts and payments to 25 March 2012 (5 pages)
5 April 2012Liquidators' statement of receipts and payments to 25 March 2012 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
7 October 2011Liquidators' statement of receipts and payments to 25 September 2011 (5 pages)
7 October 2011Liquidators statement of receipts and payments to 25 September 2011 (5 pages)
7 June 2011Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Diane Charlton as a secretary (2 pages)
7 June 2011Termination of appointment of Peter Meaklim as a director (2 pages)
7 June 2011Termination of appointment of Peter Meaklim as a director (2 pages)
7 June 2011Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Diane Charlton as a secretary (2 pages)
15 April 2011Liquidators statement of receipts and payments to 25 March 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 25 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
7 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
7 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
7 July 2009Statement of affairs with form 4.19 (6 pages)
7 July 2009Statement of affairs with form 4.19 (6 pages)
15 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
11 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-26
(1 page)
11 April 2008Statement of affairs with form 4.19 (5 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
11 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2008Statement of affairs with form 4.19 (5 pages)
11 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from c/o chemistry communications group PLC melbray mews 158 hurlingham road london SW6 3NG (1 page)
13 March 2008Registered office changed on 13/03/2008 from c/o chemistry communications group PLC melbray mews 158 hurlingham road london SW6 3NG (1 page)
12 February 2008Return made up to 03/02/08; full list of members (5 pages)
12 February 2008Return made up to 03/02/08; full list of members (5 pages)
21 September 2007Full accounts made up to 30 November 2006 (12 pages)
21 September 2007Full accounts made up to 30 November 2006 (12 pages)
13 September 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
13 September 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
10 March 2007Return made up to 03/02/07; full list of members (8 pages)
10 March 2007Return made up to 03/02/07; full list of members (8 pages)
15 December 2006Memorandum and Articles of Association (19 pages)
15 December 2006Memorandum and Articles of Association (19 pages)
11 December 2006Company name changed worth communications LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed worth communications LIMITED\certificate issued on 11/12/06 (2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 August 2006Declaration of assistance for shares acquisition (9 pages)
17 August 2006Declaration of assistance for shares acquisition (9 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: 20-21 the green richmond surrey TW9 1PX (1 page)
11 August 2006Registered office changed on 11/08/06 from: 20-21 the green richmond surrey TW9 1PX (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Particulars of mortgage/charge (7 pages)
10 August 2006Particulars of mortgage/charge (7 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
27 June 2006Full accounts made up to 31 March 2006 (14 pages)
31 March 2006Return made up to 03/02/06; full list of members (10 pages)
31 March 2006Return made up to 03/02/06; full list of members (10 pages)
5 October 2005Full accounts made up to 31 March 2005 (14 pages)
5 October 2005Full accounts made up to 31 March 2005 (14 pages)
1 March 2005Return made up to 03/02/05; full list of members (10 pages)
1 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 November 2004£ ic 1400/1350 11/10/04 £ sr [email protected]=50 (1 page)
4 November 2004£ ic 1400/1350 11/10/04 £ sr [email protected]=50 (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2004Ad 20/10/04--------- £ si 500@1=500 £ ic 900/1400 (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2004Ad 20/10/04--------- £ si 500@1=500 £ ic 900/1400 (2 pages)
1 April 2004Return made up to 03/02/04; full list of members (11 pages)
1 April 2004Return made up to 03/02/04; full list of members (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (17 pages)
7 October 2003Full accounts made up to 31 March 2003 (17 pages)
4 March 2003Return made up to 03/02/03; full list of members (10 pages)
4 March 2003Return made up to 03/02/03; full list of members (10 pages)
4 July 2002Full accounts made up to 31 March 2002 (17 pages)
4 July 2002Full accounts made up to 31 March 2002 (17 pages)
27 February 2002Return made up to 03/02/02; full list of members (9 pages)
27 February 2002Return made up to 03/02/02; full list of members (9 pages)
27 December 2001Registered office changed on 27/12/01 from: lawrence parade swan street old isleworth middlesex TW7 6RJ (1 page)
27 December 2001Registered office changed on 27/12/01 from: lawrence parade swan street old isleworth middlesex TW7 6RJ (1 page)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
16 March 2001Return made up to 03/02/01; full list of members (9 pages)
16 March 2001Return made up to 03/02/01; full list of members (9 pages)
7 November 2000£ nc 1000/1802 23/10/00 (1 page)
7 November 2000£ nc 1000/1802 23/10/00 (1 page)
26 October 2000Ad 02/10/00--------- £ si [email protected]=659 £ ic 66/725 (2 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=50 £ ic 850/900 (2 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=125 £ ic 725/850 (3 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=50 £ ic 850/900 (2 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=125 £ ic 725/850 (3 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=659 £ ic 66/725 (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
5 October 2000S-div 02/10/00 (1 page)
5 October 2000S-div 02/10/00 (1 page)
30 August 2000Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Full accounts made up to 31 March 2000 (12 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 February 2000Return made up to 03/02/00; full list of members (6 pages)
28 February 2000Return made up to 03/02/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
12 July 1999Full accounts made up to 31 March 1999 (12 pages)
26 February 1999Return made up to 03/02/99; no change of members (4 pages)
26 February 1999Return made up to 03/02/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
19 February 1998Return made up to 03/02/98; full list of members (6 pages)
19 February 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Return made up to 03/02/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 March 1994Return made up to 03/02/94; change of members (5 pages)
23 June 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
23 June 1993£ ic 198/132 23/04/93 £ sr 66@1=66 (1 page)
23 June 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
23 June 1993£ ic 198/132 23/04/93 £ sr 66@1=66 (1 page)
12 March 1992Return made up to 03/02/92; change of members (5 pages)
13 February 1992£ ic 298/198 20/12/91 £ sr 100@1=100 (1 page)
14 January 1992Memorandum and Articles of Association (11 pages)
8 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1992Ad 20/12/91--------- £ si 98@1=98 £ ic 200/298 (2 pages)
3 January 1992Company name changed\certificate issued on 03/01/92 (3 pages)
3 January 1992Company name changed\certificate issued on 03/01/92 (3 pages)
21 February 1991Return made up to 03/02/91; no change of members (6 pages)
30 April 1987Return made up to 09/04/87; full list of members (3 pages)
30 April 1987Return made up to 09/04/87; full list of members (3 pages)