Company NameOctel Limited
Company StatusDissolved
Company Number02488168
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

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(12 years, 8 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(14 years, 7 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(15 years 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 NameMr George Hughes
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration7 months (resigned 31 October 1991)
RoleFinance Manager
Correspondence AddressWickentree Farm
Blakemere Lane
Norley
Cheshire
WA6 6NW
Director NameMr John Stanley Little
Date of BirthJuly 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressCliveden House 129 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Secretary NameMr Jeffrey Frank Gilbert Smith
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration7 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address5 Napier Close
London
W14 8LX
Director NameGerald Joseph McEnery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 7 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
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed01 November 1991(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 1999)
RoleSecretary
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameMr Malcolm Hamilton Pimbley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2000)
RoleController
Country of ResidenceEngland
Correspondence Address49 Poulton Road
Wirral
Merseyside
CH63 9LD
Wales
Director NameLowell Donald Simpson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1996)
RoleManaging Director
Correspondence Address233 Stacey Hollow Lane
Lafayette
Indiana
47905
United States
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed24 December 1999(9 years, 8 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
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(14 years 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, 4 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 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)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 02/04/05; full list of members (5 pages)
22 April 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
18 November 2004Secretary resigned (1 page)
18 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 02/04/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
14 March 2003Director's particulars changed (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 April 2001Return made up to 02/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (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)
7 April 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 May 1999Return made up to 02/04/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 May 1998Return made up to 02/04/98; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page)
8 April 1997Return made up to 02/04/97; full list of members (6 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 April 1996Return made up to 02/04/96; change of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 02/04/95; no change of members (4 pages)