Company NameRv Chemicals Limited
Company StatusDissolved
Company Number03556677
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameBTP (FCD) Limited

Business Activity

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

Directors

Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 09 December 2008)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2001)
RoleChemist
Country of ResidenceWales
Correspondence Address48 West Avenue
Bryn Newydd
Prestatyn
Denbighshire
LL19 9HA
Wales
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed03 September 1998(4 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleSecretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£272
Current Liabilities£272

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 June 2004Return made up to 01/05/04; full list of members (5 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2002Re aud resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M44 5BX (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
7 January 2002Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
15 December 1999Company name changed bhi newco LIMITED\certificate issued on 16/12/99 (2 pages)
13 October 1999Secretary's particulars changed (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 01/05/99; full list of members (7 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
16 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
5 February 1999Memorandum and Articles of Association (11 pages)
4 February 1999New director appointed (2 pages)
19 November 1998Company name changed broomco (1537) LIMITED\certificate issued on 20/11/98 (2 pages)
16 September 1998Registered office changed on 16/09/98 from: seventh floor india buildings water street liverpool merseyside L2 0NH (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
1 May 1998Incorporation (18 pages)