Company NameChemical Technologies Limited
Company StatusDissolved
Company Number02773893
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 24 August 2004)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Secretary NameMichael George Buckley
NationalityBritish
StatusClosed
Appointed26 June 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address14 Bramley Court
Kelsall
Tarporley
Cheshire
CW6 0RF
Director NameMichael George Buckley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleMetalworker
Correspondence AddressGlenthorne
Hollands Lane, Kelsall
Tarporley
Cheshire
CW6 0QT
Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Secretary NameRosaline Margaret Beatty
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAshdene Rhos Estyn
Hope
Wrexham
Clwyd
LL12 9RH
Wales
Secretary NameMr Stephen Anthony Schwarz
NationalityBritish
StatusResigned
Appointed31 January 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales

Location

Registered AddressSteam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£109,719
Cash£1,153
Current Liabilities£87,911

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004Registered office changed on 01/06/04 from: 16 white friars chester CH1 1NZ (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
3 January 2003Return made up to 15/12/02; full list of members (6 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Return made up to 15/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
20 December 1996Return made up to 15/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Auditor's resignation (1 page)
24 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
18 August 1995Registered office changed on 18/08/95 from: linenhall house stanley street chester cheshire CH1 2LR (1 page)