Company NameCrouch Chemicals Limited
DirectorsNeil Butters Clissold Gretton and Megan Frances Gretton
Company StatusDissolved
Company Number02355083
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameNeil Butters Clissold Gretton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleResearch Chemist
Correspondence Address48 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Secretary NameMegan Frances Gretton
NationalityBritish
StatusCurrent
Appointed03 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address48 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMegan Frances Gretton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1995(6 years after company formation)
Appointment Duration29 years, 1 month
RoleChemist
Correspondence Address48 Crouch Road
Burnham On Crouch
Essex
CM0 8DX
Director NameMegan Frances Gretton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 1994)
RoleChemist
Correspondence Address48 Crouch Road
Burnham On Crouch
Essex
CM0 8DX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2001Dissolved (1 page)
18 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Appointment of a voluntary liquidator (2 pages)
12 March 1998Statement of affairs (19 pages)
12 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 February 1998Registered office changed on 23/02/98 from: 14 the maltings industrial estate southminster essex CM0 7EQ (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 March 1997Return made up to 03/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 03/03/96; full list of members (6 pages)
17 May 1996Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1995Return made up to 03/03/95; no change of members (4 pages)