Company NameAlbemarle U.K. Holdings Limited
Company StatusDissolved
Company Number03707341
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameHackremco (No.1461) Limited

Business Activity

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

Directors

Director NameEdward Whitehead Elmore
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1999(4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2001)
RoleSenior Vice President
Correspondence Address2901 West Brigstock Road
Midlothian
Virginia 23113
Usa
Foreign
Director NameCharles Boyer Walker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1999(4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2001)
RoleVice Chairman
Correspondence Address12121 Hanover Courthouse Road
Hanover
23069 Virginia
Irish
Director NameFloyd Dewey Gottwald
Date of BirthJuly 1922 (Born 101 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 June 2001)
RoleCompany Chairman
Correspondence Address300 Herndon Road
Richmond
Virginia 23229
Irish
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 February 2000Return made up to 03/02/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
2 April 1999New director appointed (4 pages)
18 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/03/99
(1 page)
18 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
4 March 1999Company name changed albermarle U.K. LIMITED\certificate issued on 04/03/99 (2 pages)