Company NameP. S. G. Chemicals Limited
DirectorPaul Stuart Guirey
Company StatusDissolved
Company Number01730303
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePaul Stuart Guirey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressPark Mount York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameKaren Yorke Guirey
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address11 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (6 pages)
2 October 1998Liquidators statement of receipts and payments (6 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (6 pages)
14 October 1996Liquidators statement of receipts and payments (6 pages)
15 April 1996Liquidators statement of receipts and payments (6 pages)
3 October 1995Liquidators statement of receipts and payments (6 pages)
27 April 1995Notice of Constitution of Liquidation Committee (4 pages)