Company NameR.C. Chemicals Limited
Company StatusDissolved
Company Number04489111
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Charles Tubby
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleChemical Engineer
Correspondence Address22 Fambridge Road
Dagenham
Essex
RM8 1NS
Secretary NamePeggy Rose Tubby
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Fambridge Road
Dagenham
Essex
RM8 1NS
Secretary NamePeggy Rose Rubby
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Fambridge Road
Dagenham
Essex
RM8 1NS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£43,754
Gross Profit£36,836
Net Worth£35,185
Cash£4,431
Current Liabilities£7,985

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
22 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 July 2003Return made up to 18/07/03; full list of members (6 pages)
7 October 2002Secretary resigned (1 page)
25 September 2002New secretary appointed (2 pages)
12 August 2002Ad 18/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (2 pages)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (2 pages)
2 August 2002Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
2 August 2002Director resigned (2 pages)
18 July 2002Incorporation (17 pages)