Company NameValvemaster Performance Chemicals Limited
Company StatusDissolved
Company Number02099084
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NamePalmer Research Laboratories Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Secretary NameMr Andrew Hartley
NationalityBritish
StatusClosed
Appointed03 November 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeymour House
12 Seymour Chase
Knutsford
Cheshire
WA16 9BY
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeymour House
12 Seymour Chase
Knutsford
Cheshire
WA16 9BY
Director NameGerald Joseph McEnery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleDirector Of Finance
Correspondence AddressHollins Close 53 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DD
Wales
Director NameMr Richard Henry Binnington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleDirector Of Business Development
Correspondence Address35 Telfords Quay
Ellesmere Port
South Wirral
Merseyside
L65 4FL
Director NameDr Robert Graham Tyson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1998)
RoleDirector Of Corporate Technolo
Correspondence Address45 Bryntirion Drive
Prestatyn
Clwyd
LL19 9NT
Wales
Director NameMr Malcolm Hamilton Pimbley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1997)
RoleController
Country of ResidenceEngland
Correspondence Address49 Poulton Road
Wirral
Merseyside
CH63 9LD
Wales
Director NameMr Nicholas Richard Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Secretary NameMr Nicholas Richard Ryan
NationalityBritish
StatusResigned
Appointed22 August 1997(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 December 2002)
RoleFinance Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameMr Graham De Mussenden Leathes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed24 December 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressSpringfield
Pinfold Lane Plumley
Knutsford
Cheshire
WA16 9RR

Location

Registered AddressOctel Administration Building
PO Box 17 Oil Sites Road
Ellesmere Port
Cheshire
CH65 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Return made up to 16/03/06; full list of members (5 pages)
18 April 2006Application for striking-off (1 page)
31 March 2006Director's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page)
26 May 2005Location of debenture register (1 page)
26 May 2005Return made up to 16/03/05; full list of members (5 pages)
4 May 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Secretary's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
21 April 2004Return made up to 16/03/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Director's particulars changed (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 June 2000Registered office changed on 06/06/00 from: suite 2 4TH floor berkeley square house berkeley square london W1X 6DT (1 page)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 December 1998Company name changed palmer research laboratories lim ited\certificate issued on 18/12/98 (3 pages)
14 December 1998Registered office changed on 14/12/98 from: lower road halebank widnes cheshire WA8 8NS (1 page)
4 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 April 1998Return made up to 16/03/98; full list of members (6 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)