Company NameAlbion Chemical Trading Limited
DirectorBernard Elias Sutch
Company StatusDissolved
Company Number02645029
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBernard Elias Sutch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustrian
StatusCurrent
Appointed23 June 1997(5 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleGeneral Manager
Correspondence AddressAlter Sommer 23
Krieglach 8670
Austria
Foreign
Secretary NameDwayne Douglas Kowaliuk
NationalityCanadian
StatusCurrent
Appointed09 January 1998(6 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Correspondence AddressBogar Utca 18/1
Budapest
Hungary H1022
Foreign
Director NameMrs Gyulane Hidasi
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBulgarian/Hungarian
StatusResigned
Appointed09 October 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address1137 Budapest
Szent Istvan Park 22
Foreign
Director NameMr Laszlo Kovacs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityHungarian
StatusResigned
Appointed09 October 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1112 Budapest
Brasso Utca 96/98b
Foreign
Director NameGabor Szemere
Date of BirthMay 1948 (Born 76 years ago)
NationalityHungarian
StatusResigned
Appointed09 October 1991(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address25 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NamePeter Robert Burroughs
NationalityBritish
StatusResigned
Appointed09 October 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleManager
Correspondence Address192 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5RJ
Director NameZoltan Gombocz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityHungarian
StatusResigned
Appointed31 March 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1995)
RoleManaging Director
Correspondence Address1118 Budapest
Kelenhegyi 54
Hungary
Secretary NameMr Stephen John Hall
NationalityBritish
StatusResigned
Appointed26 August 1994(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 1998)
RoleSecretary
Correspondence Address156 Southend Road
Stanford Le Hope
Essex
SS17 7AL
Director NameBernard Sutch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 1995(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 1995)
RoleManaging Director
Correspondence AddressHafengasse 5/4
1030 Wien
Austria
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address121 Kingsway
London
WC2B 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£10,140,000
Gross Profit£679,000
Net Worth£643,000
Current Liabilities£514,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2001Dissolved (1 page)
19 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Resignation of a liquidator (2 pages)
11 May 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Declaration of solvency (3 pages)
6 February 1998Re res specie (1 page)
6 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 1998Appointment of a voluntary liquidator (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 October 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Full accounts made up to 31 December 1995 (17 pages)
21 August 1996Return made up to 03/09/96; no change of members (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1995Director resigned (2 pages)
20 June 1995Director resigned;new director appointed (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)