Company NameMaterial Service Supply Petrochemical Supplies Limited
Company StatusDissolved
Company Number03928768
CategoryPrivate Limited Company
Incorporation Date18 February 2000(23 years, 1 month ago)
Dissolution Date13 June 2006 (16 years, 9 months ago)
Previous NameAshworth Frazer (Norwich) Limited

Business Activity

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

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed26 March 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2005(5 years, 3 months after company formation)
Appointment Duration1 year (closed 13 June 2006)
RoleGeneral Delegate Uk Ireland An
Correspondence Address30 Avenue Deylau
Paris
75016
France
Director NameIain Peter Blatherwick
Date of BirthJune 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Dairy 67 North Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7NG
Secretary NameMr David William Tilly
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Parkhouse Gates
Nottingham
Nottinghamshire
NG3 5LX
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Secretary NameGerald Faulkner
NationalityBritish
StatusResigned
Appointed17 March 2000(4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameWilliam Frank Willocks
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year after company formation)
Appointment Duration5 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address22 Goldcrest Grove
Apley Castle
Telford
Salop
TF1 6TA
Director NameStephen McLellan
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered AddressC/O Saint-Gobain Plc
Aldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
13 July 2005New director appointed (7 pages)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 December 2003New director appointed (7 pages)
30 December 2003New director appointed (9 pages)
29 December 2003Director resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 March 2003Return made up to 18/02/03; full list of members (5 pages)
25 February 2003Secretary resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester lancashire M26 4JH (1 page)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 December 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
15 May 2001Secretary resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001Return made up to 14/02/01; full list of members (6 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
8 June 2000Company name changed ashworth frazer (norwich) limite d\certificate issued on 09/06/00 (2 pages)
10 May 2000Director resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
3 May 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Memorandum and Articles of Association (9 pages)
27 April 2000New director appointed (3 pages)
19 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)