Company NameChemical Factors International Limited
Company StatusDissolved
Company Number02464336
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMr Christian David Jonathan Farmer
NationalityBritish
StatusClosed
Appointed29 January 1992(2 years after company formation)
Appointment Duration9 years, 11 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address1 Garden Road
Knutsford
Cheshire
WA16 6HT
Director NameDerek Farmer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressDamsons Wrenshot Lane
High Leeh
Knutsford
Cheshire
WA16 6PG
Director NameMr Christian David Jonathan Farmer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address1 Garden Road
Knutsford
Cheshire
WA16 6HT
Director NameWilliam Michael Blumenthal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration1 year (resigned 29 January 1992)
RoleSolicitor
Correspondence AddressDennis House Marsden Street
Manchester
Lancashire
M2 1HW
Director NameSusannah Tammy Hartley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration1 year (resigned 29 January 1992)
RoleSolicitor
Correspondence AddressDennis House Marsden Street
Manchester
Lancashire
M2 1HW
Secretary NameSusannah Tammy Hartley
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration1 year (resigned 29 January 1992)
RoleCompany Director
Correspondence AddressDennis House Marsden Street
Manchester
Lancashire
M2 1HW
Director NameGraham Atherley Fisher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1993)
RoleCompany Director/Investor
Correspondence AddressStonegate Stonegate Lane
Aston By Budworth
Northwich
Cheshire
CW9 6NE
Director NamePower Stretcher Plc (Corporation)
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 1993)
Correspondence AddressCaledonian House
Tatton Street
Knutsford
Cheshire
WA16 6AG

Location

Registered Address1 Garden Road
Knutsford
Cheshire
WA16 6HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£514
Cash£50
Current Liabilities£564

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
29 December 2000Application for striking-off (1 page)
12 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
15 February 2000Return made up to 29/01/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 August 1999 (8 pages)
5 February 1999Return made up to 29/01/99; no change of members (4 pages)
17 December 1998Full accounts made up to 31 August 1998 (9 pages)
9 March 1998Return made up to 29/01/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 August 1997 (9 pages)
21 July 1997Return made up to 29/01/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 March 1997Registered office changed on 26/03/97 from: caledonian house tatton street knutsford cheshire, WA16 6AG (1 page)
10 April 1996Auditor's resignation (2 pages)
13 March 1996Return made up to 29/01/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
24 October 1995Accounting reference date shortened from 31/05 to 31/08 (1 page)