Company NameChesham Speciality Ingredients Limited
Company StatusDissolved
Company Number01259102
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameChesham Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(34 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
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(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2015)
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
StatusClosed
Appointed01 November 2012(36 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2015)
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
StatusClosed
Appointed01 December 2012(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 4 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 NameDavid Mitchell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address13 Cherry Hollow
Abbots Langley
Hertfordshire
WD5 0TR
Director NameStuart Henry Behn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 October 1998)
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(15 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Alan Edward Eastwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(19 years after company formation)
Appointment Duration15 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Campion Close
Horton Heath, Eastleigh
Southampton
Hampshire
SO50 7PP
Director NameDavid Ian Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 North End
Bassingbourn
Royston
Herts
SG8 5NZ
Director NameMr Kevin Mark Cousins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 April 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mallow Close
Waterlooville
Hampshire
PO7 8EF
Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2011(34 years, 11 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 Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(34 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(34 years, 11 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
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2011(35 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(15 years, 4 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, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED

Contact

Websitewww.chesham-ingredients.co.uk

Location

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

Shareholders

100k at £1S & D Group LTD
83.33%
Ordinary A
20k at £1S & D Group LTD
16.67%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 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 120,000

Statement of capital on 2014-11-13
  • GBP 120,000
(7 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 120,000

Statement of capital on 2014-11-13
  • GBP 120,000
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 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 120,000
(7 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 120,000
(7 pages)
5 June 2013Full accounts made up to 31 December 2012 (18 pages)
20 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 2012Termination of appointment of Gunther Krausser as a director (1 page)
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 (7 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 October 2012Termination of appointment of Joris Coppye as a director (1 page)
12 July 2012Full accounts made up to 31 December 2011 (23 pages)
9 May 2012Termination of appointment of S & D Secretaries Limited as a secretary (1 page)
9 May 2012Full accounts made up to 31 March 2011 (21 pages)
9 May 2012Termination of appointment of Richard Lee as a director (1 page)
23 April 2012Previous accounting period shortened from 31 March 2012 to 31 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)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye 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)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
17 October 2011Auditor's resignation (1 page)
13 April 2011Appointment of Jaon Traynor as a director (3 pages)
13 April 2011Termination of appointment of Kevin Cousins as a director (2 pages)
13 April 2011Termination of appointment of Alan Eastwood as a director (1 page)
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 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 2011Termination of appointment of David Gray as a director (3 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 January 2011Full accounts made up to 31 May 2010 (21 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
9 April 2010Termination of appointment of David Mitchell as a director (1 page)
28 January 2010Full accounts made up to 31 May 2009 (21 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
6 March 2009Full accounts made up to 31 May 2008 (22 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
15 January 2008Full accounts made up to 31 May 2007 (21 pages)
10 January 2008Director's particulars changed (1 page)
23 October 2007Return made up to 05/10/07; full list of members (4 pages)
15 February 2007Full accounts made up to 31 May 2006 (21 pages)
13 October 2006Return made up to 05/10/06; full list of members (4 pages)
10 October 2006Location of register of members (1 page)
11 September 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 May 2005 (20 pages)
26 October 2005Company name changed chesham chemicals LIMITED\certificate issued on 26/10/05 (3 pages)
17 October 2005Return made up to 05/10/05; full list of members (4 pages)
20 December 2004Full accounts made up to 31 May 2004 (21 pages)
26 October 2004Return made up to 05/10/04; full list of members (8 pages)
12 February 2004Full accounts made up to 31 May 2003 (21 pages)
30 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Full accounts made up to 31 May 2002 (19 pages)
25 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Director resigned (1 page)
3 April 2002Full accounts made up to 31 May 2001 (18 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
30 October 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 (19 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 May 1999 (17 pages)
13 October 1999Return made up to 05/10/99; full list of members (7 pages)
10 March 1999Full accounts made up to 31 May 1998 (17 pages)
23 October 1998Return made up to 05/10/98; no change of members (7 pages)
13 October 1998Director resigned (1 page)
11 February 1998Full accounts made up to 31 May 1997 (16 pages)
15 October 1997Return made up to 05/10/97; full list of members (9 pages)
10 February 1997Full accounts made up to 31 May 1996 (17 pages)
23 October 1996Return made up to 05/10/96; no change of members (7 pages)
14 February 1996Full accounts made up to 31 May 1995 (18 pages)
11 October 1995Return made up to 05/10/95; change of members (10 pages)
30 June 1995New director appointed (2 pages)
27 January 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 May 1976Incorporation (13 pages)