Company NameResource Chemical Distribution Ltd.
Company StatusDissolved
Company Number02894320
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date29 January 2014 (10 years, 2 months ago)
Previous NamesChemsource Group Limited and Resource Speciality Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Desmond McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleSales Executive
Country of ResidenceIreland
Correspondence AddressThe Brambles
Harristown
Kilcloon
County Meath
Eire
Director NameMr John Damian McDonald
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressShearwater
Baily Howth
Dublin 13
Irish
Secretary NameScott Peter Matthews
NationalityBritish
StatusClosed
Appointed01 November 2001(7 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 29 January 2014)
RoleAccountant
Correspondence Address36 Riley Drive
Banbury
Oxfordshire
OX16 1DS
Director NameMr Alec Charles Brown
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Director NameNeil Andrew Dudman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHarbeck House
Kimpton Bottom
Kimpton
Hertfordshire
SG4 8EU
Secretary NameMr Alec Charles Brown
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address22 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ
Secretary NameMr John Damian McDonald
NationalityIrish
StatusResigned
Appointed05 April 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShearwater
Baily Howth
Dublin 13
Irish
Director NameMr Graham John Phillips
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2000)
RoleManaging Director
Correspondence Address8 Willow Green
St Ives
Huntingdon
Cambridgeshire
PE17 3SW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

200k at £1John D. McDonald
50.00%
Ordinary
200k at £1Thomas McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£1,022,999
Cash£940,803
Current Liabilities£109,809

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 October 2013Return of final meeting in a members' voluntary winding up (13 pages)
29 October 2013Return of final meeting in a members' voluntary winding up (13 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (12 pages)
29 November 2012Liquidators' statement of receipts and payments to 14 November 2012 (12 pages)
29 November 2012Liquidators statement of receipts and payments to 14 November 2012 (12 pages)
29 November 2011Registered office address changed from , Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from , Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS on 29 November 2011 (2 pages)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-15
(1 page)
22 November 2011Declaration of solvency (3 pages)
22 November 2011Declaration of solvency (3 pages)
22 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2011Appointment of a voluntary liquidator (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 400,000
(5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 400,000
(5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 400,000
(5 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
28 January 2009Full accounts made up to 29 February 2008 (10 pages)
28 January 2009Full accounts made up to 29 February 2008 (10 pages)
9 July 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
9 July 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
30 January 2008Company name changed resource speciality chemicals li mited\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed resource speciality chemicals li mited\certificate issued on 30/01/08 (2 pages)
14 January 2008Full accounts made up to 31 March 2007 (10 pages)
14 January 2008Full accounts made up to 31 March 2007 (10 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
29 August 2007Company name changed chemsource group LIMITED\certificate issued on 29/08/07 (2 pages)
29 August 2007Company name changed chemsource group LIMITED\certificate issued on 29/08/07 (2 pages)
16 February 2007Return made up to 03/02/07; full list of members (7 pages)
16 February 2007Return made up to 03/02/07; full list of members (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2006Return made up to 03/02/06; full list of members (7 pages)
8 February 2006Return made up to 03/02/06; full list of members (7 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
9 February 2005Return made up to 03/02/05; full list of members (7 pages)
9 February 2005Return made up to 03/02/05; full list of members (7 pages)
13 January 2005£ ic 600000/400000 30/11/04 £ sr 200000@1=200000 (1 page)
13 January 2005£ ic 600000/400000 30/11/04 £ sr 200000@1=200000 (1 page)
13 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
13 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 December 2004Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
13 May 2004Full accounts made up to 31 March 2003 (12 pages)
13 May 2004Full accounts made up to 31 March 2003 (12 pages)
22 March 2004Return made up to 03/02/04; full list of members (7 pages)
22 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 03/02/03; full list of members (7 pages)
30 January 2003Return made up to 03/02/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
29 January 2002Return made up to 03/02/02; full list of members (7 pages)
29 January 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2001Registered office changed on 13/06/01 from: shires road, buckingham road ind estate, brackley, northamptonshire NN13 7EZ (1 page)
13 June 2001Registered office changed on 13/06/01 from: shires road, buckingham road ind estate, brackley, northamptonshire NN13 7EZ (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2001Return made up to 03/02/01; full list of members (7 pages)
12 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
8 February 2000Return made up to 03/02/00; full list of members (7 pages)
8 February 2000Return made up to 03/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 March 1999Return made up to 03/02/99; full list of members (6 pages)
16 March 1999Return made up to 03/02/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1998Return made up to 03/02/98; no change of members (4 pages)
14 April 1998Return made up to 03/02/98; no change of members (4 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
27 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
11 April 1997Return made up to 03/02/97; no change of members (4 pages)
11 April 1997Return made up to 03/02/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Return made up to 03/02/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 April 1996Return made up to 03/02/96; full list of members (6 pages)
2 April 1996New secretary appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 December 1995Full accounts made up to 31 March 1995 (11 pages)
14 February 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1995Return made up to 03/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 May 1994Ad 09/02/94--------- £ si 599998@1 (2 pages)
9 May 1994Particulars of contract relating to shares (3 pages)
9 May 1994Particulars of contract relating to shares (3 pages)
9 May 1994Ad 09/02/94--------- £ si 599998@1 (2 pages)
29 March 1994Ad 09/02/94--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
29 March 1994Ad 09/02/94--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
4 March 1994Accounting reference date notified as 31/03 (1 page)
4 March 1994Accounting reference date notified as 31/03 (1 page)
16 February 1994Secretary resigned (2 pages)
16 February 1994Secretary resigned (2 pages)
3 February 1994Incorporation (23 pages)