Company NameSentrachem International Limited
Company StatusDissolved
Company Number02144406
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(8 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Director NameDouglas Walter Kydd
Date of BirthApril 1941 (Born 83 years ago)
NationalitySouth African
StatusCurrent
Appointed02 January 1996(8 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Correspondence Address73 Cadogan Lane
London
Sw1
Secretary NameMr Michael Anthony Evans
NationalityBritish
StatusCurrent
Appointed02 January 1996(8 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Director NameMr Hugh Giles Nicklin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address13 Elm Lane
Bourne End
Buckinghamshire
SL8 5PF
Director NameMr William Gerard Bergh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 37 Lexham Gardens
London
W8 5JR
Director NameClive Anthony Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 April 1998)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address29 Portsmouth Wood Close
Lindfield
Haywards Heath
West Sussex
RH16 2DQ
Secretary NameMr William Gerard Bergh
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 37 Lexham Gardens
London
W8 5JR
Director NameRalph Llewellyn Oxenham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years after company formation)
Appointment Duration6 months (resigned 01 January 1996)
RoleManager
Correspondence Address190 Third Street
Chartwell Randburg
Republic Of South Africa
Foreign
Secretary NameRalph Llewellyn Oxenham
NationalityBritish
StatusResigned
Appointed01 July 1995(8 years after company formation)
Appointment Duration6 months (resigned 01 January 1996)
RoleManager
Correspondence Address190 Third Street
Chartwell Randburg
Republic Of South Africa
Foreign

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page)
6 August 1999Appointment of a voluntary liquidator (1 page)
29 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1999Declaration of solvency (6 pages)
29 July 1999Res re:specie (1 page)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
8 January 1999Registered office changed on 08/01/99 from: 3RD floor,granville house 132-135 sloane street london SW1 9AX (1 page)
9 December 1998New director appointed (2 pages)
28 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Full accounts made up to 31 August 1997 (16 pages)
6 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Full accounts made up to 30 June 1996 (15 pages)
17 March 1997Full accounts made up to 31 August 1996 (15 pages)
6 August 1996Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page)
17 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
12 April 1996New secretary appointed;new director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Full accounts made up to 30 June 1995 (17 pages)
8 January 1996Registered office changed on 08/01/96 from: 2ND floor granville house 132-135 sloane street london SW1 9AX (1 page)
30 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Return made up to 16/04/95; full list of members (6 pages)
24 April 1995Auditor's resignation (2 pages)