Company NameChempound Limited
Company StatusDissolved
Company Number02554025
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graeme Arthur Chase
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(1 year after company formation)
Appointment Duration22 years, 3 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers Hollow 437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Secretary NameMrs Joyce Caroline Chase
NationalityBritish
StatusClosed
Appointed31 October 1991(1 year after company formation)
Appointment Duration22 years, 3 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameMrs Joyce Caroline Chase
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address437 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG

Location

Registered AddressBennett Brooks & Co Ltd
St Georges Court Winnington
Avenue Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Chase (Logistics) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 January 2013Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 5,000
(4 pages)
2 January 2013Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 5,000
(4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 August 2009Accounts made up to 31 October 2008 (6 pages)
8 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
14 November 2008Return made up to 28/10/08; full list of members (3 pages)
14 November 2008Location of register of members (1 page)
27 October 2008Secretary's change of particulars / joyce chase / 27/10/2008 (1 page)
27 October 2008Secretary's Change of Particulars / joyce chase / 27/10/2008 / HouseName/Number was: , now: pipers hollow; Country was: , now: united kingdom (1 page)
27 October 2008Director's Change of Particulars / graeme chase / 27/10/2008 / HouseName/Number was: , now: pipers hollow; Country was: , now: united kingdom (1 page)
27 October 2008Director's change of particulars / graeme chase / 27/10/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 28/10/07; no change of members (6 pages)
13 November 2007Return made up to 28/10/07; no change of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 November 2006Return made up to 28/10/06; full list of members (6 pages)
17 November 2006Return made up to 28/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 November 2005Return made up to 28/10/05; full list of members (6 pages)
15 November 2005Return made up to 28/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 January 2005Return made up to 31/10/04; full list of members (6 pages)
13 January 2005Return made up to 31/10/04; full list of members (6 pages)
15 October 2004Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
15 October 2004Registered office changed on 15/10/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 January 2004Return made up to 31/10/03; full list of members (6 pages)
18 January 2004Return made up to 31/10/03; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 31/10/02; full list of members (6 pages)
29 October 2002Return made up to 31/10/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 21/24 princess street knutsford cheshire WA16 6BU (1 page)
6 July 2000Registered office changed on 06/07/00 from: 21/24 princess street knutsford cheshire WA16 6BU (1 page)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Ad 05/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 July 1998£ nc 1000/5900 05/07/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Ad 05/07/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 July 1998£ nc 1000/5900 05/07/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Return made up to 31/10/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)