Harristown
Kilcloon
County Meath
Eire
Director Name | Mr John Damian McDonald |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 February 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Shearwater Baily Howth Dublin 13 Irish |
Secretary Name | Scott Peter Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 January 2014) |
Role | Accountant |
Correspondence Address | 36 Riley Drive Banbury Oxfordshire OX16 1DS |
Director Name | Mr Alec Charles Brown |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Director Name | Neil Andrew Dudman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Harbeck House Kimpton Bottom Kimpton Hertfordshire SG4 8EU |
Secretary Name | Mr Alec Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Secretary Name | Mr John Damian McDonald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shearwater Baily Howth Dublin 13 Irish |
Director Name | Mr Graham John Phillips |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2000) |
Role | Managing Director |
Correspondence Address | 8 Willow Green St Ives Huntingdon Cambridgeshire PE17 3SW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
200k at £1 | John D. McDonald 50.00% Ordinary |
---|---|
200k at £1 | Thomas McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,999 |
Cash | £940,803 |
Current Liabilities | £109,809 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 October 2013 | Return of final meeting in a members' voluntary winding up (13 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 14 November 2012 (12 pages) |
29 November 2012 | Liquidators' statement of receipts and payments to 14 November 2012 (12 pages) |
29 November 2012 | Liquidators statement of receipts and payments to 14 November 2012 (12 pages) |
29 November 2011 | Registered office address changed from , Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS on 29 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from , Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS on 29 November 2011 (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Declaration of solvency (3 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-14
|
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
18 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 29 February 2008 (10 pages) |
28 January 2009 | Full accounts made up to 29 February 2008 (10 pages) |
9 July 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
30 January 2008 | Company name changed resource speciality chemicals li mited\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed resource speciality chemicals li mited\certificate issued on 30/01/08 (2 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
29 August 2007 | Company name changed chemsource group LIMITED\certificate issued on 29/08/07 (2 pages) |
29 August 2007 | Company name changed chemsource group LIMITED\certificate issued on 29/08/07 (2 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
9 February 2005 | Return 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 2005 | Resolutions
|
13 January 2005 | Resolutions
|
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
13 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
13 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 03/02/04; full list of members
|
30 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
30 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Return made up to 03/02/02; full list of members (7 pages) |
29 January 2002 | Return made up to 03/02/02; full list of members
|
13 June 2001 | Registered office changed on 13/06/01 from: shires road, buckingham road ind estate, brackley, northamptonshire NN13 7EZ (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: shires road, buckingham road ind estate, brackley, northamptonshire NN13 7EZ (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 03/02/01; full list of members
|
12 February 2001 | Return made up to 03/02/01; full list of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
8 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 April 1998 | Return made up to 03/02/98; no change of members (4 pages) |
14 April 1998 | Return made up to 03/02/98; no change of members (4 pages) |
27 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
27 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
11 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 03/02/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 April 1996 | Return made up to 03/02/96; full list of members
|
2 April 1996 | Return made up to 03/02/96; full list of members (6 pages) |
2 April 1996 | New secretary appointed (2 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 February 1995 | Return made up to 03/02/95; full list of members
|
14 February 1995 | Return made up to 03/02/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 May 1994 | Ad 09/02/94--------- £ si 599998@1 (2 pages) |
9 May 1994 | Particulars of contract relating to shares (3 pages) |
9 May 1994 | Particulars of contract relating to shares (3 pages) |
9 May 1994 | Ad 09/02/94--------- £ si 599998@1 (2 pages) |
29 March 1994 | Ad 09/02/94--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
29 March 1994 | Ad 09/02/94--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
4 March 1994 | Accounting reference date notified as 31/03 (1 page) |
4 March 1994 | Accounting reference date notified as 31/03 (1 page) |
16 February 1994 | Secretary resigned (2 pages) |
16 February 1994 | Secretary resigned (2 pages) |
3 February 1994 | Incorporation (23 pages) |