Company NameProman Chemicals Limited
Company StatusDissolved
Company Number02523907
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 8 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Charles Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(1 year after company formation)
Appointment Duration24 years, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springetts Barn
Broad Water Road
West Malling
Kent
ME19 6HX
Secretary NameAndrea Margaret Szilagyi
NationalityBritish
StatusClosed
Appointed24 July 2000(10 years after company formation)
Appointment Duration15 years, 7 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address19 Clarendon Gardens
Dartford
Kent
DA2 6EY
Director NameMr Christopher Peter Coyne
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address2 Maxwell Drive
Allington
Maidstone
Kent
ME16 0QA
Secretary NameBrian Scudder
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2000)
RoleCompany Director
Correspondence Address30 Glebelands
Crayford
Dartford
Kent
DA1 4RZ

Location

Registered Address1 The Mills
Station Road
South Darenth
Kent
DA4 9AU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Shareholders

20.5k at £1Darent Wax Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,459
Current Liabilities£101,653

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
18 December 2015Application to strike the company off the register (3 pages)
10 December 2015Satisfaction of charge 2 in full (5 pages)
10 December 2015Satisfaction of charge 2 in full (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,520
(4 pages)
8 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,520
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20,520
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20,520
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
27 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 September 2009Return made up to 19/07/09; full list of members (3 pages)
2 September 2009Return made up to 19/07/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
1 September 2008Return made up to 19/07/08; full list of members (5 pages)
1 September 2008Return made up to 19/07/08; full list of members (5 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 September 2007Return made up to 19/07/07; change of members (6 pages)
7 September 2007Return made up to 19/07/07; change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 September 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 August 2005Return made up to 19/07/05; full list of members (8 pages)
18 August 2005Return made up to 19/07/05; full list of members (8 pages)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
24 August 2004Return made up to 19/07/04; full list of members (8 pages)
24 August 2004Return made up to 19/07/04; full list of members (8 pages)
15 March 2004Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 March 2004Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 October 2002Full accounts made up to 30 April 2002 (10 pages)
25 October 2002Full accounts made up to 30 April 2002 (10 pages)
27 July 2002Return made up to 19/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2002Return made up to 19/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2001Full accounts made up to 30 April 2001 (10 pages)
6 December 2001Full accounts made up to 30 April 2001 (10 pages)
20 July 2001Return made up to 19/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2001Return made up to 19/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
27 February 2001Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
27 February 2001Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
21 December 2000Return made up to 19/07/00; full list of members; amend (8 pages)
21 December 2000Return made up to 19/07/00; full list of members; amend (8 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Return made up to 19/07/00; full list of members (7 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Return made up to 19/07/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
29 November 1999Full accounts made up to 30 April 1999 (11 pages)
22 November 1999Ad 01/04/99--------- £ si 2430@1 (2 pages)
22 November 1999Ad 01/08/99--------- £ si 1549@1=1549 £ ic 30020/31569 (2 pages)
22 November 1999Ad 01/03/99--------- £ si 26800@1 (2 pages)
22 November 1999Return made up to 19/07/99; full list of members; amend (5 pages)
22 November 1999Ad 01/03/99--------- £ si 26800@1 (2 pages)
22 November 1999Return made up to 19/07/99; full list of members; amend (5 pages)
22 November 1999Ad 01/08/99--------- £ si 1549@1=1549 £ ic 30020/31569 (2 pages)
22 November 1999Ad 01/04/99--------- £ si 2430@1 (2 pages)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 April 1998 (10 pages)
4 May 1999Full accounts made up to 30 April 1998 (10 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 19/07/98; full list of members (6 pages)
29 October 1998Return made up to 19/07/98; full list of members (6 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
10 September 1998Registered office changed on 10/09/98 from: 8 baker street london W1M 1DA (1 page)
10 September 1998Registered office changed on 10/09/98 from: 8 baker street london W1M 1DA (1 page)
6 May 1998Full accounts made up to 30 April 1997 (11 pages)
6 May 1998Full accounts made up to 30 April 1997 (11 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
18 August 1997Return made up to 19/07/97; no change of members (4 pages)
21 January 1997Full accounts made up to 30 April 1996 (14 pages)
21 January 1997Full accounts made up to 30 April 1996 (14 pages)
20 August 1996Return made up to 19/07/96; no change of members (4 pages)
20 August 1996Return made up to 19/07/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)
29 February 1996Full accounts made up to 30 April 1995 (14 pages)