Company NameDanube Chemicals Limited
DirectorRobert William Tyler
Company StatusDissolved
Company Number03752315
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Previous NameAirlow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed23 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleDirector Of Legal Services
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 28 June 1999)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 28 June 1999)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed21 June 1999(2 months, 1 week after company formation)
Appointment Duration1 week (resigned 28 June 1999)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameAlain De Krassny
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 March 2000)
RoleCompany Director
Correspondence AddressSchreiberweg 69
Vienna
A1190
Director NameDaniel Lebard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1999(2 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 October 1999)
RoleCompany Director
Correspondence Address13 Alexander Place
London
SW7 2SG
Director NameMr Samuel Tompsett Newington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollesby 15 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Secretary NameDaniel Lebard
NationalityFrench
StatusResigned
Appointed28 June 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 November 1999)
RoleCompany Director
Correspondence Address13 Alexander Place
London
SW7 2SG
Secretary NameMr Stuart Calvin Humphreys
NationalityBritish
StatusResigned
Appointed23 November 1999(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 March 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Old Forge Lane
Granby
Nottinghamshire
NG13 9PS
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2001(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,408

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2005Dissolved (1 page)
14 October 2004Liquidators statement of receipts and payments (5 pages)
14 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Declaration of solvency (3 pages)
2 July 2003Registered office changed on 02/07/03 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
25 June 2003Appointment of a voluntary liquidator (1 page)
25 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
2 April 2003Auditor's resignation (1 page)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2000 (9 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
24 January 2002New director appointed (4 pages)
24 January 2002Director resigned (1 page)
27 September 2001Accounts made up to 31 December 1999 (11 pages)
10 April 2001Return made up to 19/03/01; full list of members (7 pages)
15 March 2001New director appointed (3 pages)
18 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/00
(1 page)
16 April 2000Registered office changed on 16/04/00 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed;new director appointed (5 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Memorandum and Articles of Association (9 pages)
22 October 1999Director resigned (1 page)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(16 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Ad 28/06/99--------- £ si 183832003@1=183832003 £ ic 2/183832005 (2 pages)
28 July 1999£ nc 183833004/1001 29/06/99 (1 page)
28 July 1999Ad 28/06/99--------- £ si [email protected]=1 £ ic 183832005/183832006 (2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1999£ nc 1000/183833004 28/06/99 (3 pages)
16 July 1999Memorandum and Articles of Association (6 pages)
16 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 July 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed;new director appointed (5 pages)
29 June 1999New director appointed (4 pages)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 June 1999Memorandum and Articles of Association (9 pages)
14 April 1999Incorporation (13 pages)