Company NameTwinstar Chemicals Limited
Company StatusDissolved
Company Number01124458
CategoryPrivate Limited Company
Incorporation Date24 July 1973(50 years, 8 months ago)
Dissolution Date24 April 2012 (11 years, 11 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 NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(37 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(37 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(37 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(38 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 24 April 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(38 years, 4 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(38 years, 4 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameS & D Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2001(28 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameStuart Henry Behn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 September 2001)
RoleChemical Merchant
Correspondence Address167 Hampstead Road
Watford
Hertfordshire
WD17 3HF
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameAnthony Geoffrey Lea
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2011)
RoleManaging Director
Correspondence Address4 Meadowground
Grafham
Huntingdon
Cambridgeshire
PE28 0DY
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration7 years (resigned 08 October 1998)
RoleChemical Merchant
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NamePhilip Terence Denley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address20 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameRichard John Newey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1997)
RoleChemical Trader
Correspondence Address65 Radipole Road
London
SW6 5DN
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(37 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
Correspondence AddressAlick's Hill House
High Street
Billingshurst
West Sussex
RH14 9EP

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

200k at £1S & D Group LTD
50.00%
Ordinary
200k at £1S & D Group LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
14 December 2011Statement of company's objects (2 pages)
14 December 2011Resolutions
  • RES13 ‐ Section 175/power of attorney 02/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/power of attorney 02/12/2011
(41 pages)
14 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 400,000
(8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 400,000
(8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 400,000
(8 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 January 2011Full accounts made up to 31 May 2010 (11 pages)
13 January 2011Full accounts made up to 31 May 2010 (11 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 May 2009 (16 pages)
28 January 2010Full accounts made up to 31 May 2009 (16 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
6 March 2009Full accounts made up to 31 May 2008 (20 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
27 October 2008Return made up to 05/10/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
15 January 2008Full accounts made up to 31 May 2007 (20 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
13 February 2007Full accounts made up to 31 May 2006 (20 pages)
13 February 2007Full accounts made up to 31 May 2006 (20 pages)
25 October 2006Return made up to 05/10/06; full list of members (3 pages)
25 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
20 January 2006Full accounts made up to 31 May 2005 (18 pages)
20 January 2006Full accounts made up to 31 May 2005 (18 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
20 December 2004Full accounts made up to 31 May 2004 (18 pages)
20 December 2004Full accounts made up to 31 May 2004 (18 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Full accounts made up to 31 May 2003 (19 pages)
12 February 2004Full accounts made up to 31 May 2003 (19 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
27 October 2003Return made up to 05/10/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 May 2002 (18 pages)
7 February 2003Full accounts made up to 31 May 2002 (18 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 May 2001 (17 pages)
27 January 2002Full accounts made up to 31 May 2001 (17 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
15 November 2001Return made up to 05/10/01; full list of members (7 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2001Full accounts made up to 31 May 2000 (17 pages)
16 February 2001Full accounts made up to 31 May 2000 (17 pages)
11 October 2000Return made up to 05/10/00; no change of members (7 pages)
11 October 2000Return made up to 05/10/00; no change of members (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
7 February 2000Full accounts made up to 31 May 1999 (16 pages)
7 February 2000Full accounts made up to 31 May 1999 (16 pages)
13 October 1999Return made up to 05/10/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 October 1999Return made up to 05/10/99; no change of members (5 pages)
10 March 1999Full accounts made up to 31 May 1998 (17 pages)
10 March 1999Full accounts made up to 31 May 1998 (17 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
8 October 1998Return made up to 05/10/98; full list of members (9 pages)
8 October 1998Return made up to 05/10/98; full list of members (9 pages)
12 February 1998Full accounts made up to 31 May 1997 (18 pages)
12 February 1998Full accounts made up to 31 May 1997 (18 pages)
15 October 1997Return made up to 05/10/97; full list of members (9 pages)
15 October 1997Return made up to 05/10/97; full list of members (9 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
10 February 1997Full accounts made up to 31 May 1996 (18 pages)
10 February 1997Full accounts made up to 31 May 1996 (18 pages)
23 October 1996Return made up to 05/10/96; no change of members (7 pages)
23 October 1996Return made up to 05/10/96; no change of members (7 pages)
29 February 1996Full accounts made up to 31 May 1995 (17 pages)
29 February 1996Full accounts made up to 31 May 1995 (17 pages)
11 October 1995Return made up to 05/10/95; change of members (9 pages)
11 October 1995Return made up to 05/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
25 January 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
24 July 1973Incorporation (14 pages)
24 July 1973Incorporation (14 pages)