Company NameMechema Chemicals Limited
Company StatusDissolved
Company Number01743820
CategoryPrivate Limited Company
Incorporation Date2 August 1983(40 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1999(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 28 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1999(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 28 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameMr Philip Stephen Marks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleOperations Manager
Country of ResidenceWales
Correspondence Address32 Anglesey Way
Nottage
Porthcawl
Mid Glamorgan
CF36 3QP
Wales
Director NameMr Gareth Matthews
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address78 Heol Rhosyn
Morriston
Swansea
West Glamorgan
SA6 6EP
Wales
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameMr John Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 May 1993)
RoleCompany Director
Correspondence Address1 Heol Y Ffynnon
Cimla
Neath
West Glamorgan
SA11 3YU
Wales
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Secretary NameJane Livesey
NationalityBritish
StatusResigned
Appointed30 September 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,927,155
Current Liabilities£1,925,010

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
30 September 2005Application for striking-off (1 page)
24 August 2005Nc inc already adjusted 10/07/05 (2 pages)
24 August 2005Ad 10/07/05--------- £ si 1925010@1=1925010 £ ic 2400002/4325012 (2 pages)
24 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Return made up to 03/05/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 June 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
12 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (4 pages)
23 February 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 July 1999Secretary's particulars changed (1 page)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
16 April 1999Director resigned (1 page)
4 September 1998Director's particulars changed (1 page)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Return made up to 03/05/97; full list of members (7 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
9 September 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1996Return made up to 03/05/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 May 1995Return made up to 03/05/95; full list of members (12 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1990Nc inc already adjusted 18/06/90 (1 page)