Company NameCHEM - Clean Limited
Company StatusDissolved
Company Number01608226
CategoryPrivate Limited Company
Incorporation Date15 January 1982(42 years, 3 months ago)
Dissolution Date28 November 2013 (10 years, 5 months ago)
Previous NameKinchstar Limited

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 NameMrs Kim Toni Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(15 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Nurseries
Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Director NameMr Robert John Matthews
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(15 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Nurseries
Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Secretary NameMr Robert John Matthews
NationalityBritish
StatusClosed
Appointed31 October 1997(15 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Nurseries
Eaton Bray
Dunstable
Bedfordshire
LU6 2AX
Director NameIan Keith Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleDistributor
Correspondence Address92 Worcester Road
Chichester
West Sussex
PO19 4EB
Director NameMrs Josephine Linda Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address92 Worcester Road
Chichester
West Sussex
PO19 4EB
Secretary NameMrs Josephine Linda Williams
NationalityBritish
StatusResigned
Appointed29 July 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address92 Worcester Road
Chichester
West Sussex
PO19 4EB

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

100 at £1Kenneth Leonard
6.67%
Ordinary
500 at £1Kim Toni Matthews
33.33%
Ordinary A
500 at £1Robert John Matthews
33.33%
Ordinary A
200 at £1Kim Toni Matthews
13.33%
Ordinary
200 at £1Robert John Matthews
13.33%
Ordinary

Financials

Year2014
Net Worth£1,070
Cash£11
Current Liabilities£91,634

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
28 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
4 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (15 pages)
4 July 2013Liquidators statement of receipts and payments to 14 May 2013 (15 pages)
4 July 2013Liquidators' statement of receipts and payments to 14 May 2013 (15 pages)
5 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 July 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 21 May 2012 (2 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-15
(1 page)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 21 May 2012 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1,500
(6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1,500
(6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Mr Robert John Matthews on 22 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages)
26 October 2010Director's details changed for Mr Robert John Matthews on 2 November 2009 (2 pages)
26 October 2010Secretary's details changed for Mr Robert John Matthews on 22 October 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 November 2009Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Kim Toni Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Robert John Matthews on 1 November 2009 (2 pages)
5 November 2009Secretary's details changed for Robert John Matthews on 1 November 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Robert John Matthews on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Robert John Matthews on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Kim Toni Matthews on 22 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Kim Toni Matthews on 22 October 2009 (2 pages)
22 May 2009Director's Change of Particulars / kim matthews / 30/04/2009 / HouseName/Number was: , now: 4; Street was: 14 lower green, now: evans yard; Area was: , now: heath and reach; Post Town was: tewin, now: nr leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL6 0LB, now: LU7 0EQ (1 page)
22 May 2009Director and secretary's change of particulars / robert matthews / 30/04/2009 (1 page)
22 May 2009Director and Secretary's Change of Particulars / robert matthews / 30/04/2009 / HouseName/Number was: , now: 4; Street was: 14 lower green, now: evans yard; Area was: , now: heath and reach; Post Town was: tewin, now: nr leighton buzzard; Region was: hertfordshire, now: bedfordshire; Post Code was: AL6 0LB, now: LU7 0EQ (1 page)
22 May 2009Director's change of particulars / kim matthews / 30/04/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 December 2007Return made up to 22/10/07; full list of members (3 pages)
13 December 2007Return made up to 22/10/07; full list of members (3 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
10 November 2006Registered office changed on 10/11/06 from: unit 18 warnford industrial estate clayton road hayes middx UB3 1BQ (1 page)
10 November 2006Registered office changed on 10/11/06 from: unit 18 warnford industrial estate clayton road hayes middx UB3 1BQ (1 page)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (3 pages)
2 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
2 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
5 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
5 November 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (7 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
27 October 2003Return made up to 22/10/03; full list of members (7 pages)
27 October 2003Return made up to 22/10/03; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
29 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
5 November 2002Return made up to 22/10/02; full list of members (7 pages)
5 November 2002Return made up to 22/10/02; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
20 September 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
6 November 2001Return made up to 22/10/01; full list of members (6 pages)
6 November 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Full accounts made up to 30 April 2000 (13 pages)
15 December 2000Full accounts made up to 30 April 2000 (13 pages)
20 November 2000Return made up to 22/10/00; full list of members (6 pages)
20 November 2000Return made up to 22/10/00; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (11 pages)
3 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Full accounts made up to 30 April 1999 (11 pages)
3 November 1999Return made up to 22/10/99; full list of members (6 pages)
27 November 1998Full accounts made up to 30 April 1998 (11 pages)
27 November 1998Full accounts made up to 30 April 1998 (11 pages)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Return made up to 22/10/98; full list of members (6 pages)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Return made up to 22/10/98; full list of members (6 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Return made up to 22/10/97; no change of members (4 pages)
10 November 1997Return made up to 22/10/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 November 1996Return made up to 29/10/96; no change of members (4 pages)
7 November 1996Return made up to 29/10/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 October 1995Return made up to 29/10/95; full list of members (6 pages)
30 October 1995Return made up to 29/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1995Full accounts made up to 30 April 1995 (8 pages)
29 September 1995Full accounts made up to 30 April 1995 (8 pages)
1 April 1982Allotment of shares (2 pages)
1 April 1982Allotment of shares (2 pages)