Company NameNational Sulphuric Acid Association Limited(The)
Company StatusDissolved
Company Number00154665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1919(105 years ago)
Dissolution Date21 February 2006 (18 years, 2 months 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 NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(81 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2006)
RoleChemicals
Country of ResidenceEngland
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Secretary NameMr Christopher Robert Brooks
NationalityBritish
StatusClosed
Appointed01 January 2004(84 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Dowry Walk
Watford
Hertfordshire
WD17 4TG
Director NameMr Alan Graham Hewitt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 December 2001)
RolePurchasing Manager
Correspondence Address19 Fair Isle Close
Little Stanney
Ellesmere Port
Cheshire
CH65 9LQ
Wales
Director NameMr Norman William Frank Lees
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery House The Causeway
Mark
Highbridge
Somerset
TA9 4QH
Director NameMr Geoffrey Frank
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1993)
RoleCommercial Manager
Correspondence AddressCrosswinds Chase Road
Brocton
Stafford
Staffordshire
ST17 0TL
Director NameAnthony Pryce Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressThe Stable House Puddington Lane
Puddington
South Wirral
Cheshire
L64 5ST
Director NameMr John Durrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 1995)
RoleFeedstock Purchasing
Correspondence Address8 Skye Road
Urmston
Manchester
Lancashire
M41 7EX
Director NameMr William Bernard Doherty
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 November 1993)
RoleBusiness Manager Commercial Acids
Correspondence AddressTir Na Nean 12 The Scop
Almondsbury
Bristol
Avon
BS12 4DU
Director NameMr Guy Quentin Maling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Croft
Tilston
Malpas
Cheshire
SY14 7EZ
Wales
Director NameMr John Roderick Marsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1994)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NameDennis Matthewman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBird Well House
Swindon Lane
Kirkby Overblow
North Yorkshire
HG3 1HH
Director NameSean Terence Wolfgang Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 November 1993)
RoleCommercial Director
Correspondence Address71 Wood Lane
Fleet
Hampshire
GU13 9ED
Director NameMrs Bridget Ina Paterson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1993)
RoleBuying Manager
Correspondence AddressOrchard Mews Village Road
Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameMr Ian James Roxburgh
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1993)
RoleCompany Director
Correspondence Address32 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameKenneth Logan Sangster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1994)
RoleChief Executive Officer
Correspondence AddressMerinda Cherry Close
Prestwood
Buckinghamshire
HP16 0QD
Secretary NameMrs Pamela Latham
NationalityBritish
StatusResigned
Appointed11 December 1992(73 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address9 Green Walk
Cuddington
Northwich
Cheshire
CW8 2YG
Director NameDr Andrew Scott Hopkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(74 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1994)
RoleManaging Director
Correspondence Address11 Bates Road
Earlsdon
Coventry
West Midlands
CV5 6AW
Director NamePaul Anthony Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(74 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleExec Mgr-Commercial
Correspondence AddressNorfolk House
148 Slade Road Portishead
Bristol
BS20 9AP
Director NameJohn Clive Bolland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(74 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 October 1994)
RoleMarketing Manager
Correspondence AddressLaburnam Cottage 28 Agden Park Lane
Lymm
Cheshire
WA13 0TS
Director NameMr John Mellalieu Diggle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(74 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 December 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBecketts Croft
Brooms Lane Kelsall
Tarporley
Cheshire
CW6 0QN
Director NameDr John Richard Knight
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(74 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 December 1995)
RoleCommercial
Country of ResidenceEngland
Correspondence AddressThe Mill House Mill Road
Clare
Sudbury
Suffolk
CO10 8PF
Director NameEric William Davison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(75 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 October 1994)
RoleConsultant
Correspondence Address30 Browns Way
Aspley Guise
Milton Keynes
MK17 8JA
Director NameBrian Fulleylove
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(75 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1995)
RoleChief Executive
Correspondence Address5 Dorcas Close
Whitestone
Nuneaton
Warwickshire
CV11 6XL
Director NameKeith Stuart Pemberton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1994(75 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1995)
RoleBusiness Manager
Correspondence Address12 Greenfield Way
Cuddington
Northwich
Cheshire
CW8 2YH
Director NameWilliam George Chaplain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(75 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 1995)
RolePurchasing Manager
Correspondence AddressFir Tree Farm
Easby Great Ayton
Middlesbrough
Cleveland
TS9 6LH
Director NameKeith Metcalfe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(75 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 1995)
RoleMarketing Manager
Correspondence AddressManor House
Cow Lane Norley
Warrington
Cheshire
WA6 8PH
Director NameGeoffrey Douglas Marsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(75 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address99 High Street
Ryton On Dunsmore
Coventry
West Midlands
CV8 3FJ
Director NamePeter Sibley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1995(75 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 1995)
RoleExecutive Manager Sales & Mark
Correspondence AddressThe Gittings
Great Somerford
Chippenham
Wiltshire
SN15 5JA
Director NameEric John Bant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(76 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1996)
RoleBusiness Manager
Correspondence Address16 Milcote Way
Kingswinford
West Midlands
DY6 9DE
Director NameMr Geoffrey Ian Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Park Drive
Barnt Green
Birmingham
B45 8LZ
Director NameJohn Humphrey Heaton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(79 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2003)
RoleManaging Director William Blyt
Correspondence Address6 Granville Road
Birkdale
Southport
Merseyside
PR8 2HU
Director NameEric William Davison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(80 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 December 2000)
RoleConsultant
Correspondence Address30 Browns Way
Aspley Guise
Milton Keynes
MK17 8JA
Director NameRoger Hugh Hunter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(81 years, 8 months after company formation)
Appointment Duration10 months (resigned 09 October 2001)
RoleGroup Purchasing Manager
Correspondence AddressOaklands Lordswood
Highbridge
Eastleigh
Hampshire
SO50 6HR
Director NamePaul Livesey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(82 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2004)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Church View
Tibberton
Newport
Shropshire
TF10 8LJ
Director NameBrian James Reynolds
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(83 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2003)
RoleUk Purchasing Manager
Correspondence Address57 Hunt Road
Maghull
Liverpool
Merseyside
L31 6BN

Location

Registered Address19 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£143,565
Cash£143,565

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
17 January 2005Annual return made up to 11/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (5 pages)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Annual return made up to 11/12/03 (4 pages)
30 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
17 September 2003Director resigned (1 page)
30 December 2002Annual return made up to 11/12/02 (5 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
30 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
20 December 2001Annual return made up to 11/12/01 (4 pages)
20 December 2001Accounts for a small company made up to 30 June 2001 (4 pages)
7 November 2001Director resigned (1 page)
4 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2001Annual return made up to 11/12/00
  • 363(288) ‐ Director resigned
(4 pages)
4 January 2001New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Annual return made up to 11/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 August 1999Director resigned (1 page)
30 December 1998Annual return made up to 11/12/98
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 December 1998New director appointed (2 pages)
12 October 1998Director's particulars changed (1 page)
2 January 1998New director appointed (3 pages)
16 December 1997Annual return made up to 11/12/97
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
15 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 December 1996Annual return made up to 11/12/96
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1996Memorandum and Articles of Association (35 pages)
27 December 1995Director resigned (2 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 December 1995Annual return made up to 11/12/95
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)