Company NameS & D Group Limited
Company StatusDissolved
Company Number01243426
CategoryPrivate Limited Company
Incorporation Date6 February 1976(48 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesEnterprise Chemical Products Limited and S & D Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(35 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 13 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameJohn David Goldsmith
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 1991(15 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 July 2005)
RoleSales Director
Correspondence AddressPostfach 206
Bernouillstrasse 8
Ch 4003 Basle
Switzerland
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 29 September 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameChristopher Robert Burnell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 1995)
RoleSales Director Dyes
Correspondence Address48 Boveney Road
Forest Hill
London
SE23 3NN
Director NameStuart Henry Behn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleChemical Merchant
Correspondence Address167 Hampstead Road
Watford
Hertfordshire
WD17 3HF
Director NameMr Michael William Hardy Cohn
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 1995)
RoleCommercial Director
Correspondence AddressBidston Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameKevin Gerard Allen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 1995(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2011)
RoleVice Presient
Correspondence AddressCunningham House Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameDavid Ian Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Director NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(19 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameDavid Stanley Wiggins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(24 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2008)
RoleAccountant
Correspondence Address24 Woodland Way
London
N21 3QA
Director NameAnthony Geoffrey Lea
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(25 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Correspondence Address4 Meadowground
Grafham
Huntingdon
Cambridgeshire
PE28 0DY
Director NameMr Daniel Reuben Straus
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(26 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfield Hall
59 North Road
London
N6 4BJ
Director NameMr Christian Leemann
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 2005(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2011)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressLerchenstrasse 4
4059 Basel
Foreign
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Campion Close
Horton Heath, Eastleigh
Southampton
Hampshire
SO50 7PP
Director NameStephen Rhys Burgess
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(30 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 May 2007)
RoleManaging Director
Correspondence AddressOld Stocks
The Green, Aston Rowant
Watlington
Oxon
OX49 5ST
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn
9 Bury Farm Close, Slapton
Leighton Buzzard
Bucks
LU7 9DS
Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(35 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Joris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 2011(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 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
StatusResigned
Appointed22 November 2011(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusResigned
Appointed22 November 2011(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameDr Hans Joachim Muller
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2012(36 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2016)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Martin Hollenhorst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2012(36 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(15 years, 8 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
Secretary NameS & D Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(25 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 November 2011)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websiteazelis.co.uk

Location

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

Shareholders

864k at £1Azelis Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 2013Delivered on: 7 May 2013
Satisfied on: 18 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2011Delivered on: 7 December 2011
Satisfied on: 12 June 2015
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the chargee or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the shares and all dividends, interest in respect thereof see image for full details.
Fully Satisfied
20 June 1990Delivered on: 10 July 1990
Satisfied on: 11 September 1991
Persons entitled: Hambros Bank Limited

Classification: Letterof hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods.
Fully Satisfied
10 January 1990Delivered on: 24 January 1990
Satisfied on: 19 September 1991
Persons entitled: Lloyds Bank PLC

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills and/or documents (for details see form 395).
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
29 July 2016Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page)
29 July 2016Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page)
16 June 2016Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 864,000
(5 pages)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 864,000
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
12 June 2015Satisfaction of charge 3 in full (9 pages)
12 June 2015Satisfaction of charge 3 in full (9 pages)
18 May 2015Satisfaction of charge 012434260004 in full (4 pages)
18 May 2015Satisfaction of charge 012434260004 in full (4 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 864,000

Statement of capital on 2014-11-13
  • GBP 864,000
(5 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 864,000

Statement of capital on 2014-11-13
  • GBP 864,000
(5 pages)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
13 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 864,000

Statement of capital on 2014-11-13
  • GBP 864,000
(5 pages)
13 November 2014Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 864,000
(6 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 864,000
(6 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 864,000
(6 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amended agreement/company business 25/04/2013
(4 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amended agreement/company business 25/04/2013
(4 pages)
13 May 2013Memorandum and Articles of Association (40 pages)
13 May 2013Memorandum and Articles of Association (40 pages)
7 May 2013Registration of charge 012434260004 (23 pages)
7 May 2013Registration of charge 012434260004 (23 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
29 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Statement of company's objects (2 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Appointment of Mr Martin Hollenhorst as a director (2 pages)
19 December 2012Termination of appointment of Gunther Krausser as a director (1 page)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
13 November 2012Appointment of Dr Hans Joachim Muller as a director (2 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
(7 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
(7 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/04/2013
(7 pages)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (34 pages)
12 July 2012Full accounts made up to 31 December 2011 (34 pages)
9 May 2012Full accounts made up to 31 March 2011 (24 pages)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
9 May 2012Full accounts made up to 31 March 2011 (24 pages)
23 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 February 2012Termination of appointment of S & D Secretaries Limited as a secretary (2 pages)
23 February 2012Termination of appointment of S & D Secretaries Limited as a secretary (2 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)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs authority sect 175 authorise maning director to execute certain docs board of directors authoriity in certain matters. 02/12/2011
(40 pages)
19 December 2011Statement of company's objects (2 pages)
19 December 2011Statement of company's objects (2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs authority sect 175 authorise maning director to execute certain docs board of directors authoriity in certain matters. 02/12/2011
(40 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (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 (3 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
13 April 2011Termination of appointment of David Gray as a director (2 pages)
13 April 2011Termination of appointment of Kevin Allen as a director (2 pages)
13 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 April 2011Termination of appointment of Daniel Straus as a director (2 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
13 April 2011Termination of appointment of David Gray as a director (2 pages)
13 April 2011Termination of appointment of Alan Eastwood as a director (2 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
13 April 2011Termination of appointment of Daniel Straus as a director (2 pages)
13 April 2011Termination of appointment of Kevin Allen as a director (2 pages)
13 April 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Christian Leemann as a director (2 pages)
13 April 2011Termination of appointment of Alan Eastwood as a director (2 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
13 April 2011Termination of appointment of Christian Leemann as a director (2 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
11 April 2011Amended group of companies' accounts made up to 31 May 2010 (29 pages)
11 April 2011Amended group of companies' accounts made up to 31 May 2010 (29 pages)
8 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
8 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
31 January 2011Amended group of companies' accounts made up to 31 May 2010 (29 pages)
31 January 2011Amended group of companies' accounts made up to 31 May 2010 (29 pages)
13 January 2011Full accounts made up to 31 May 2010 (22 pages)
13 January 2011Full accounts made up to 31 May 2010 (22 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (11 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
27 October 2009Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages)
27 October 2009Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages)
27 October 2009Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages)
6 March 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
6 March 2009Group of companies' accounts made up to 31 May 2008 (29 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
10 October 2008Director appointed richard john lee (1 page)
10 October 2008Director appointed richard john lee (1 page)
1 September 2008Conso (2 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated 21/08/2008
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidated 21/08/2008
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
1 September 2008Conso (2 pages)
5 August 2008Appointment terminated director david wiggins (1 page)
5 August 2008Appointment terminated director david wiggins (1 page)
25 April 2008Appointment terminated director david mitchell (1 page)
25 April 2008Appointment terminated director david mitchell (1 page)
15 January 2008Group of companies' accounts made up to 31 May 2007 (28 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Group of companies' accounts made up to 31 May 2007 (28 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
29 October 2007Return made up to 05/10/07; full list of members (5 pages)
29 October 2007Return made up to 05/10/07; full list of members (5 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
13 February 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
13 February 2007Group of companies' accounts made up to 31 May 2006 (27 pages)
26 October 2006Return made up to 05/10/06; full list of members (5 pages)
26 October 2006Return made up to 05/10/06; full list of members (5 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
18 May 2006Location of register of members (1 page)
19 January 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
19 January 2006Group of companies' accounts made up to 31 May 2005 (24 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 October 2005Return made up to 05/10/05; full list of members (5 pages)
17 October 2005Return made up to 05/10/05; full list of members (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
30 December 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
26 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
12 February 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
12 February 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
7 February 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
7 February 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
16 October 2002Return made up to 05/10/02; full list of members (14 pages)
16 October 2002Return made up to 05/10/02; full list of members (14 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 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
30 October 2001Return made up to 05/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 October 2001Return made up to 05/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 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; full list of members (9 pages)
11 October 2000Return made up to 05/10/00; full list of members (9 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
3 March 2000Full group accounts made up to 31 May 1999 (21 pages)
3 March 2000Full group accounts made up to 31 May 1999 (21 pages)
22 February 2000Full accounts made up to 31 May 1999 (15 pages)
22 February 2000Full accounts made up to 31 May 1999 (15 pages)
13 October 1999Return made up to 05/10/99; no change of members (7 pages)
13 October 1999Return made up to 05/10/99; no change of members (7 pages)
10 March 1999Full accounts made up to 31 May 1998 (15 pages)
10 March 1999Full accounts made up to 31 May 1998 (15 pages)
8 October 1998Return made up to 05/10/98; change of members (9 pages)
8 October 1998Return made up to 05/10/98; change of members (9 pages)
10 March 1998Full group accounts made up to 31 May 1997 (34 pages)
10 March 1998Full group accounts made up to 31 May 1997 (34 pages)
15 October 1997Return made up to 05/10/97; full list of members (10 pages)
15 October 1997Return made up to 05/10/97; full list of members (10 pages)
10 February 1997Full group accounts made up to 31 May 1996 (37 pages)
10 February 1997Full group accounts made up to 31 May 1996 (37 pages)
23 October 1996Return made up to 05/10/96; full list of members (10 pages)
23 October 1996Return made up to 05/10/96; full list of members (10 pages)
29 February 1996Full group accounts made up to 31 May 1995 (18 pages)
29 February 1996Full group accounts made up to 31 May 1995 (18 pages)
13 February 1996Full accounts made up to 31 May 1995 (20 pages)
13 February 1996Full accounts made up to 31 May 1995 (20 pages)
26 October 1995Return made up to 05/10/95; change of members (12 pages)
26 October 1995Return made up to 05/10/95; change of members (12 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
17 May 1995Company name changed s & d chemicals LIMITED\certificate issued on 18/05/95 (4 pages)
17 May 1995Company name changed s & d chemicals LIMITED\certificate issued on 18/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 November 1994Return made up to 05/10/94; no change of members (8 pages)
1 November 1994Return made up to 05/10/94; no change of members (8 pages)
13 October 1993Return made up to 05/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1993Return made up to 05/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1993Ad 01/02/93--------- £ si 420000@1=420000 £ si [email protected]=180000 £ ic 600000/1200000 (2 pages)
17 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 February 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 February 1993Ad 01/02/93--------- £ si 420000@1=420000 £ si [email protected]=180000 £ ic 600000/1200000 (2 pages)
28 October 1992Return made up to 05/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1992Return made up to 05/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1991Registered office changed on 16/10/91 (8 pages)
16 October 1991Registered office changed on 16/10/91 (8 pages)
19 September 1991Declaration of satisfaction of mortgage/charge (1 page)
19 September 1991Declaration of satisfaction of mortgage/charge (1 page)
11 September 1991Declaration of satisfaction of mortgage/charge (1 page)
11 September 1991Declaration of satisfaction of mortgage/charge (1 page)
14 November 1990Return made up to 27/09/90; full list of members (6 pages)
14 November 1990Return made up to 27/09/90; full list of members (6 pages)
10 July 1990Particulars of mortgage/charge (4 pages)
10 July 1990Particulars of mortgage/charge (4 pages)
24 January 1990Particulars of mortgage/charge (4 pages)
24 January 1990Particulars of mortgage/charge (4 pages)
17 January 1990Return made up to 05/10/89; full list of members (4 pages)
17 January 1990Return made up to 05/10/89; full list of members (4 pages)
8 March 1989Return made up to 28/11/88; full list of members (4 pages)
8 March 1989Return made up to 28/11/88; full list of members (4 pages)
18 March 1988Return made up to 04/11/87; full list of members (4 pages)
18 March 1988Return made up to 04/11/87; full list of members (4 pages)
25 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 1987Return made up to 10/10/86; full list of members (4 pages)
13 February 1987Return made up to 10/10/86; full list of members (4 pages)
19 November 1980Company name changed\certificate issued on 19/11/80 (2 pages)
19 November 1980Company name changed\certificate issued on 19/11/80 (2 pages)
6 February 1976Incorporation (13 pages)
6 February 1976Incorporation (13 pages)