Company NameArden Chemical Limited
DirectorsDavid John Phillips and Sheila Rosemary Phillips
Company StatusDissolved
Company Number02606574
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr David John Phillips
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 year after company formation)
Appointment Duration32 years
RolePetrochemicals Trader
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Church Lane
Meriden
Coventry
West Midlands
CV7 7HX
Secretary NameMrs Sheila Rosemary Phillips
NationalityBritish
StatusCurrent
Appointed01 May 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Church Lane
Meriden
Coventry
West Midlands
CV7 7HX
Director NameMrs Sheila Rosemary Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(2 years after company formation)
Appointment Duration31 years
RoleClerical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Church Lane
Meriden
Coventry
West Midlands
CV7 7HX
Director NameMiss Catherine Margaret Jarman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleOperations/Movements Manager
Correspondence Address9 Oxford Road
Moseley
Birmingham
West Midlands
B13 9EJ
Director NameMrs Sheila Rosemary Phillips
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 01 May 1993)
RoleAccountant/Co Sec
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm Church Lane
Meriden
Coventry
West Midlands
CV7 7HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
31 March 1996Registered office changed on 31/03/96 from: a segal & co albert chambers 221/223 chingford mount road london E4 8LP (1 page)
15 March 1996Appointment of a voluntary liquidator (1 page)
15 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1996Registered office changed on 27/02/96 from: 52 high street henley-in-arden west midlands B95 5AN (1 page)
24 May 1995Return made up to 01/05/95; full list of members (6 pages)