Company NameAceto Agricultural Chemicals Corporation (UK) Ltd
Company StatusDissolved
Company Number02678075
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGrace Gillard
NationalityBritish
StatusClosed
Appointed01 February 1994(2 years after company formation)
Appointment Duration12 years, 9 months (closed 14 November 2006)
RoleCommercial Manager
Correspondence Address16 Threeways
Cuddington
Northwich
Cheshire
CW8 2XJ
Director NameMichael Feinman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2000(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 14 November 2006)
RolePresident Ag Dev
Country of ResidenceUnited States
Correspondence Address10 Northwood Ct
Dix Hills
New York
11746
Director NameMr Anthony Baldi
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 21 May 2000)
RoleCompany Director
Correspondence Address6 Castle Harbor Road
Huntington Bay
New York 11743
United States
Secretary NameMr Stephen Barwis Foote
NationalityBritish
StatusResigned
Appointed08 May 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 1993)
RoleManager
Correspondence Address17 Wakes Meadow
Bunbury
Tarporley
Cheshire
CW6 9SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration3 days (resigned 16 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Champions
2nd Floor Refuge Hous
33-37 Watergatestreet
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2006Application for striking-off (1 page)
21 April 2006Registered office changed on 21/04/06 from: 37/43 white friars chester CH1 1QD (1 page)
12 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 March 2005Return made up to 31/12/04; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
18 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 October 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
9 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)