Company NameAshland Chemical UK Limited
Company StatusDissolved
Company Number02811825
CategoryPrivate Limited Company
Incorporation Date22 April 1993(31 years ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Secretary NameJonathan Frederick Gadd
NationalityBritish
StatusClosed
Appointed01 April 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 27 June 2000)
RoleCompany Director
Correspondence Address7 Caernarvon Way
Dudley
West Midlands
DY1 2TR
Director NameRobert Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(6 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NameJohn David Van Meter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 July 1999(6 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (closed 27 June 2000)
RolePresident
Correspondence Address8 Reston Place
London
SW7 5DY
Director NameGary Anthoney Cappeline
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleExecutive
Correspondence Address8240 Davington Drive
Dublin
Ohio
43017
Director NameThomas Francis Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleBusiness Executive
Correspondence Address1922 Arlington Avenue
Columbus
Ohio 43212
Foreign
Director NameAnthony Robert Gowlett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1996)
RoleBusiness Executive
Correspondence Address42 Buckingham Way
Wallington
Surrey
SM6 9LT
Secretary NameAnthony Robert Gowlett
NationalityBritish
StatusResigned
Appointed08 October 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 1996)
RoleBusiness Executive
Correspondence Address42 Buckingham Way
Wallington
Surrey
SM6 9LT
Director NameDiana McCune
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1996(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1996)
RoleAttorney
Correspondence Address5795 Dover Court
Worthington Ohio
43085 Usa
Foreign
Director NameSimon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 October 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 October 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 08 October 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (1 page)
9 August 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1999Accounts made up to 30 September 1998 (6 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
28 July 1998Accounts made up to 30 September 1997 (7 pages)
28 April 1998Return made up to 22/04/98; no change of members (4 pages)
22 September 1997Accounts made up to 30 September 1996 (6 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 110 jarmyn streeteet london SW1Y 6EE (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
5 June 1997Return made up to 22/04/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996New director appointed (2 pages)
25 June 1996Accounts made up to 30 September 1995 (6 pages)
7 June 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1996New secretary appointed (2 pages)
18 May 1995Return made up to 22/04/95; change of members (6 pages)
24 February 1995Accounts made up to 30 September 1994 (6 pages)