Company NameEr Specialty Chemicals Plc
Company StatusDissolved
Company Number01419914
CategoryPublic Limited Company
Incorporation Date15 May 1979(44 years, 12 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesTayblow Limited and Re Specialty Chemicals Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip William Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(33 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Boleyn Court
Manor Park
Runcorn
Cheshire
WA7 1SR
Secretary NameMr Richard Barry Sweeney
StatusClosed
Appointed18 March 2013(33 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address24 Penryn Avenue
Sale
Cheshire
M33 3PG
Director NameMr Richard Barry Sweeney
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(34 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 15 January 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address11 Boleyn Court
Manor Park
Runcorn
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Harold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(16 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 January 2013)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressUnit 11 Boleyn Court
Manor Park
Runcorn
Cheshire
WA17 1SR
Secretary NameMr Harold Clarke Keig
NationalityBritish
StatusResigned
Appointed19 April 2010(30 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2013)
RoleCompany Director
Correspondence AddressUnit 11 Boleyn Court
Manor Park
Runcorn
Cheshire
WA17 1SR
Director NameB & T Directors (1) Limited (Corporation)
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 December 1995)
Correspondence Address82 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Secretary NameB & T Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 April 2010)
Correspondence AddressHolland House 1/5 Oakfield
Sale
Cheshire
M33 6TT
Director NameChemicals Management Limited (Corporation)
StatusResigned
Appointed11 April 1997(17 years, 11 months after company formation)
Appointment Duration13 years (resigned 21 April 2010)
Correspondence Address4 Forest View
Bowring Road
Ramsey
Isle Of Man
IM8 2LH
Director NameRechem Management Limited (Corporation)
StatusResigned
Appointed21 April 2010(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2013)
Correspondence AddressMorgan & Morgan Building
PO Box 958, Pasea Estate
Road Town
Tortola
British Virgin Islands

Location

Registered AddressInnovation Centre Sci-Tech Daresbury Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 December 1981Delivered on: 29 December 1981
Persons entitled: Weir Engineering Industries Lmited

Classification: Standard security dated 30.11.81 registered at the land register of scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30-11-81.
Particulars: The lands od darnley glasgow extending to 498 acres of thereby imperial standara measure under exception of numerous areas of grand alkes more particularly described in the said standard securing.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 August 2017Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 August 2017Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 22 August 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
16 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 52,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 52,000
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 July 2014Full accounts made up to 31 March 2014 (15 pages)
17 July 2014Full accounts made up to 31 March 2014 (15 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 52,000
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 52,000
(6 pages)
6 November 2013Appointment of Mr Richard Barry Sweeney as a director (2 pages)
6 November 2013Termination of appointment of Rechem Management Limited as a director (1 page)
6 November 2013Termination of appointment of Rechem Management Limited as a director (1 page)
6 November 2013Appointment of Mr Richard Barry Sweeney as a director (2 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (6 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
4 October 2013Full accounts made up to 31 March 2013 (16 pages)
5 April 2013Appointment of Phillip William Roberts as a director (5 pages)
5 April 2013Appointment of Phillip William Roberts as a director (5 pages)
18 March 2013Termination of appointment of Harold Keig as a secretary (1 page)
18 March 2013Termination of appointment of Harold Keig as a director (1 page)
18 March 2013Appointment of Mr Richard Barry Sweeney as a secretary (2 pages)
18 March 2013Appointment of Mr Richard Barry Sweeney as a secretary (2 pages)
18 March 2013Termination of appointment of Harold Keig as a director (1 page)
18 March 2013Termination of appointment of Harold Keig as a secretary (1 page)
5 October 2012Full accounts made up to 31 March 2012 (17 pages)
5 October 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on 13 June 2012 (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Full accounts made up to 31 March 2011 (21 pages)
9 February 2012Full accounts made up to 31 March 2011 (21 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
9 March 2011Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
9 March 2011Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
9 March 2011Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (35 pages)
22 September 2010Full accounts made up to 31 March 2010 (35 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Rechem Management Limited as a director (3 pages)
26 April 2010Appointment of Rechem Management Limited as a director (3 pages)
26 April 2010Termination of appointment of Chemicals Management Limited as a director (3 pages)
26 April 2010Termination of appointment of Chemicals Management Limited as a director (3 pages)
21 April 2010Appointment of Mr Harold Clarke Keig as a secretary (3 pages)
21 April 2010Termination of appointment of B & T Secretaries Limited as a secretary (2 pages)
21 April 2010Termination of appointment of B & T Secretaries Limited as a secretary (2 pages)
21 April 2010Appointment of Mr Harold Clarke Keig as a secretary (3 pages)
29 September 2009Full accounts made up to 31 March 2009 (36 pages)
29 September 2009Full accounts made up to 31 March 2009 (36 pages)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
22 September 2009Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 March 2009Full accounts made up to 31 March 2008 (34 pages)
11 March 2009Full accounts made up to 31 March 2008 (34 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
17 September 2008Return made up to 31/07/08; full list of members (4 pages)
24 June 2008Director's change of particulars / chemicals management LIMITED / 01/06/2008 (1 page)
24 June 2008Director's change of particulars / harold keig / 01/06/2008 (1 page)
24 June 2008Director's change of particulars / chemicals management LIMITED / 01/06/2008 (1 page)
24 June 2008Director's change of particulars / harold keig / 01/06/2008 (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 82 marlborough avenue, cheadle hulme, stockport, cheshire, SK8 7AR (1 page)
23 June 2008Appointment terminated director thomas taylor (1 page)
23 June 2008Registered office changed on 23/06/2008 from, 82 marlborough avenue, cheadle hulme, stockport, cheshire, SK8 7AR (1 page)
23 June 2008Appointment terminated director thomas taylor (1 page)
28 April 2008Full accounts made up to 31 March 2007 (37 pages)
28 April 2008Full accounts made up to 31 March 2007 (37 pages)
12 December 2007Full accounts made up to 31 March 2006 (37 pages)
12 December 2007Full accounts made up to 31 March 2006 (37 pages)
14 September 2007Return made up to 31/07/07; no change of members (7 pages)
14 September 2007Return made up to 31/07/07; no change of members (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 November 2005Full accounts made up to 31 March 2005 (30 pages)
17 November 2005Full accounts made up to 31 March 2005 (30 pages)
30 August 2005Registered office changed on 30/08/05 from: the propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
30 August 2005Registered office changed on 30/08/05 from: the propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
19 November 2004Full accounts made up to 31 March 2004 (29 pages)
19 November 2004Full accounts made up to 31 March 2004 (29 pages)
17 September 2004Return made up to 31/07/04; full list of members (7 pages)
17 September 2004Return made up to 31/07/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (18 pages)
28 October 2003Full accounts made up to 31 March 2003 (18 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (18 pages)
4 November 2002Full accounts made up to 31 March 2002 (18 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 November 2001Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 November 2001Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 October 2001Full accounts made up to 31 March 2001 (27 pages)
31 October 2001Full accounts made up to 31 March 2001 (27 pages)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
2 November 2000Full accounts made up to 31 March 2000 (17 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
8 October 1999Registered office changed on 08/10/99 from: propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page)
8 October 1999Registered office changed on 08/10/99 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page)
13 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove, firdale park hartford, northwich, cheshire CW8 4AX (1 page)
9 June 1999Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
26 October 1998Full accounts made up to 31 March 1998 (15 pages)
15 September 1998Return made up to 31/07/98; full list of members (5 pages)
15 September 1998Return made up to 31/07/98; full list of members (5 pages)
31 October 1997Full accounts made up to 31 March 1997 (15 pages)
31 October 1997Full accounts made up to 31 March 1997 (15 pages)
19 September 1997Return made up to 31/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Return made up to 31/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
13 September 1996Return made up to 31/07/96; full list of members (8 pages)
13 September 1996Return made up to 31/07/96; full list of members (8 pages)
26 January 1996Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 1996Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 1996Auditor's statement (1 page)
17 January 1996Declaration on reregistration from private to PLC (1 page)
17 January 1996Application for reregistration from private to PLC (1 page)
17 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Auditor's report (1 page)
17 January 1996Balance Sheet (10 pages)
17 January 1996Balance Sheet (10 pages)
17 January 1996Re-registration of Memorandum and Articles (23 pages)
17 January 1996Declaration on reregistration from private to PLC (1 page)
17 January 1996Re-registration of Memorandum and Articles (23 pages)
17 January 1996Auditor's statement (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Auditor's report (1 page)
17 January 1996Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1996Application for reregistration from private to PLC (1 page)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Ad 15/12/95--------- premium £ si 36900@1=36900 £ ic 14100/51000 (2 pages)
3 January 1996Ad 15/12/95--------- premium £ si 36900@1=36900 £ ic 14100/51000 (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
13 October 1995Company name changed tayblow LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed tayblow LIMITED\certificate issued on 16/10/95 (4 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
18 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)