Company NameDutton Chemicals Ltd.
DirectorVanessa Marie-Antoine Payet
Company StatusActive - Proposal to Strike off
Company Number06887558
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Vanessa Marie-Antoine Payet
Date of BirthMay 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed23 March 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceSeychelles
Correspondence Address2 Stoneycroft Road, South Queensferry
Edinburgh
EH30 9HX
Scotland
Director NameMr Anthony Mark Westmoreland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Stopher House
Webber Street
London
SE1 0RE
Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Park Road, Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2009(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websiteduttonchemicals.com
Email address[email protected]
Telephone020 32394572
Telephone regionLondon

Location

Registered Address71 75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Neil Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,117
Cash£192
Current Liabilities£8,712

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 April 2017 (7 years ago)
Next Return Due4 May 2018 (overdue)

Filing History

9 November 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
24 March 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2016 (1 page)
24 March 2016Appointment of Ms. Vanessa Marie-Antoine Payet as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Ms. Vanessa Marie-Antoine Payet as a director on 23 March 2016 (2 pages)
24 March 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on 24 March 2016 (1 page)
23 March 2016Termination of appointment of Neil Young as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Neil Young as a director on 23 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(3 pages)
17 April 2015Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 17 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
16 April 2015Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages)
16 April 2015Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 2 April 2015 (1 page)
16 April 2015Termination of appointment of Anthony Mark Westmoreland as a director on 2 April 2015 (1 page)
16 April 2015Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on 16 April 2015 (1 page)
16 April 2015Appointment of Mr Neil Young as a director on 2 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages)
27 April 2009Appointment terminated director corporate directors LIMITED (1 page)
27 April 2009Appointment terminated director corporate directors LIMITED (1 page)
24 April 2009Incorporation (13 pages)
24 April 2009Incorporation (13 pages)