Company NameChemtask Limited
Company StatusDissolved
Company Number02956076
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Garfield Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1995(1 year after company formation)
Appointment Duration13 years, 5 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMrs Susan Ann Brown
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1995(1 year after company formation)
Appointment Duration13 years, 5 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameNils Melcher Ekstromer
Date of BirthFebruary 1924 (Born 100 years ago)
NationalitySwedish
StatusClosed
Appointed05 August 1995(1 year after company formation)
Appointment Duration13 years, 5 months (closed 27 January 2009)
RoleChemist
Correspondence AddressPi 5044
Kopingsvik
S 387 95
Sweden
Secretary NameMr James Garfield Brown
NationalityBritish
StatusClosed
Appointed05 August 1995(1 year after company formation)
Appointment Duration13 years, 5 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClenches Mead
Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Locks Court
429 Crofton Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
19 March 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
17 August 2007Return made up to 05/08/07; full list of members (3 pages)
4 April 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
24 August 2006Return made up to 05/08/06; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
24 August 2005Return made up to 05/08/05; full list of members (3 pages)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
5 August 2004Return made up to 05/08/04; full list of members (3 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
13 August 2003Return made up to 05/08/03; full list of members (8 pages)
13 March 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
1 August 2001Return made up to 05/08/01; full list of members (8 pages)
12 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
2 October 2000Return made up to 05/08/00; full list of members (8 pages)
30 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
11 August 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(7 pages)
27 November 1998Accounts for a small company made up to 31 October 1998 (4 pages)
12 August 1998Return made up to 05/08/98; full list of members (7 pages)
4 December 1997Accounts for a dormant company made up to 31 October 1997 (4 pages)
12 August 1997Return made up to 05/08/97; full list of members (7 pages)
29 November 1996Accounts for a dormant company made up to 31 October 1996 (4 pages)
18 August 1996Return made up to 05/08/96; full list of members (7 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
17 November 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Return made up to 05/08/95; full list of members (8 pages)
2 October 1995New secretary appointed;new director appointed (2 pages)
20 April 1995Accounting reference date notified as 31/10 (1 page)