Company NameIsolchem Limited
Company StatusDissolved
Company Number02128601
CategoryPrivate Limited Company
Incorporation Date6 May 1987(37 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Adam Larkin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(11 years after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleBanker
Correspondence AddressBordage House Le Bordage
St Peter Port
Guernsey
GY1 3QJ
Director NameAndrew Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(11 years after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleBanker
Correspondence AddressBordage House Le Bordage
St Peter Port
Guernsey
GY1 3QJ
Secretary NameMeespierson Management (Guernsey) Limited (Corporation)
StatusClosed
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 15 February 2000)
Correspondence AddressBordage House
Le Bordage
St Peter Port
Guernsey
Channel
Director NameMr Donald Herbert Beacock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address18-20 North Quay
Douglas
Isle Of Man
Isle Man
Director NameJuliette Lorang
Date of BirthMarch 1941 (Born 83 years ago)
NationalityLuxembourgish
StatusResigned
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 26 March 1999)
RoleCompany Director
Correspondence Address10 Rue Antoine Jane
L 2018 Luxembourg
Foreign
Director NameMr Christopher George Stone
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 July 1994)
RoleBanker
Correspondence AddressBordage House
Le Bordage
St Peter Port
Guernsey
Channel
Director NameGeoffrey David Le Poidevin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1996)
RoleBank Officer
Correspondence AddressBordage House Le Bordage
St Peter Port
Guernsey
Channel Islands
GY1 3QJ
Director NameJulie Theresa Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed20 September 1996(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressBordage House Le Bordage
St Peter Port
Guernsey
GY1 3QJ

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
29 June 1999Application for striking-off (1 page)
1 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: three kings court fifth floor 150 fleet street london EC4A 2DQ (1 page)
23 July 1998Full accounts made up to 30 June 1997 (9 pages)
23 July 1998Full accounts made up to 30 June 1996 (8 pages)
23 July 1998Full accounts made up to 30 June 1995 (8 pages)
18 June 1998Director resigned (1 page)
31 March 1998Return made up to 01/03/98; no change of members (4 pages)
24 March 1998Registered office changed on 24/03/98 from: three kings court fifth floor 150 fleet street london EC4A 2DQ (1 page)
4 April 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1997New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 March 1996Return made up to 01/03/96; full list of members (9 pages)
23 January 1996Full accounts made up to 30 June 1994 (8 pages)
2 November 1995Registered office changed on 02/11/95 from: camomile court 23 camomile street london EC3A 7PP (1 page)
17 July 1995Return made up to 01/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 1995Registered office changed on 08/06/95 from: 99 gresham street london EC2V 7PH (1 page)
26 May 1995Director resigned;new director appointed (4 pages)