Company NameKemira Cropcare Limited
Company StatusDissolved
Company Number00929795
CategoryPrivate Limited Company
Incorporation Date1 April 1968(56 years, 1 month ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2415Manufacture fertilizers, nitrogen compounds
SIC 20150Manufacture of fertilizers and nitrogen compounds

Directors

Director NameDavid Joseph Stacey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(37 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Barnhill
Broxton
Cheshire
CH3 9JL
Wales
Secretary NameSimon Gains Walkington
NationalityBritish
StatusClosed
Appointed30 April 2005(37 years, 1 month after company formation)
Appointment Duration2 years (closed 08 May 2007)
RoleCompany Director
Correspondence Address15 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameSimon Gains Walkington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(38 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 08 May 2007)
RoleDirector/Company Secretary
Correspondence Address15 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameHarold Stanley Blundell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleSales Executive
Correspondence AddressThe Hollies Greaves Lane
Threapwood
Malpas
Cheshire
SY14 7AS
Wales
Director NameJack Coleman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressKnickerbrook
Old Hall Lane Over Tabley
Knutsford
Cheshire
WA16 0HT
Director NameJohn Philip Cope
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(24 years after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleAgriculturist
Correspondence AddressLittle Bourne Shewte Cross
Bovey Tracey
Newton Abbot
Devon
TQ13 9LQ
Director NameRobert Anthony Chorlton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(25 years after company formation)
Appointment Duration12 years (resigned 30 April 2005)
RoleCompany Director
Correspondence Address2 Chetwyn Court
Gresford
Wrexham
Clwyd
LL12 8EG
Wales
Secretary NameColin James Powell
NationalityBritish
StatusResigned
Appointed05 April 1993(25 years after company formation)
Appointment Duration9 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameJohn Brickhill Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 1997)
RoleChemical Engineer
Correspondence AddressLongford Old Hall
Market Drayton
Shropshire
TF9 3PW
Director NameColin James Powell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address1 Pilgrim Close
Ravenshead
Nottingham
Nottinghamshire
NG15 9EQ
Director NameRodney Charles Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2006)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland
Secretary NameRodney Charles Johnston
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2005)
RoleManager
Correspondence Address128 Ballylesson Road
Ballylesson
Belfast
County Down
BT8 8JU
Northern Ireland

Location

Registered AddressInce
Chester
Cheshire
CH2 4LB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardElton
Built Up AreaWorks, nr Birkenhead

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2006Accounts made up to 31 December 2005 (9 pages)
20 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
12 May 2006Return made up to 05/04/06; full list of members; amend (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (2 pages)
29 December 2005Return made up to 05/04/05; full list of members; amend (7 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (2 pages)
15 May 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 May 2003Return made up to 05/04/03; full list of members (7 pages)
29 July 2002Accounts made up to 31 December 2001 (7 pages)
30 May 2002Auditor's resignation (1 page)
8 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
25 April 2001Accounts made up to 31 December 2000 (7 pages)
28 September 2000Accounts made up to 31 December 1999 (7 pages)
3 July 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
8 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1999Accounts made up to 31 December 1998 (7 pages)
17 May 1999Return made up to 05/04/99; full list of members (6 pages)
9 June 1998Accounts made up to 31 December 1997 (7 pages)
30 April 1998Return made up to 05/04/98; no change of members (4 pages)
13 January 1998Director resigned (1 page)
16 June 1997Accounts made up to 31 December 1996 (7 pages)
24 April 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
1 October 1996Accounts made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 May 1995Accounts made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 05/04/95; no change of members (4 pages)