Company NameDychem G.B. Limited
Company StatusDissolved
Company Number02816122
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameBrenda Jane Walker
NationalityBritish
StatusClosed
Appointed07 May 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Cottage 1 Brook Street
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SL
Director NamePearl Jacqueline Atwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2001)
RoleHousewife
Correspondence AddressRedstacks Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameRonald Derek Atwell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2001)
RoleRoad Haulage Contractor
Correspondence AddressRedstacks Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameRonald Derek Atwell Jnr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 June 2001)
RoleRoad Haulage Contractor
Correspondence AddressSelwyn Moulton Road
Pitsford
Northampton
Northamptonshire
NN6 9AU
Director NameMr Mark Johnathan Atwell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleHGV Class 1 Driver
Correspondence AddressRedstacks Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Gorrie Whitson
17 New Burlington Place
Regent Street
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Strike-off action suspended (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
24 March 1999Return made up to 07/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1997Registered office changed on 11/02/97 from: 9 cavendish square london W1M 0DU (1 page)
11 June 1996Return made up to 07/05/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 June 1995Return made up to 07/05/95; full list of members (6 pages)