Company NameChesham Chemicals Limited
Company StatusDissolved
Company Number03036047
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NameTwinstar Esop Trustee Limited

Business Activity

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

Directors

Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(16 years after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(16 years after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(16 years after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(16 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 24 April 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(16 years, 8 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(16 years, 8 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameS & D Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2001(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameAnthony Geoffrey Lea
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleManaging Director
Correspondence Address4 Meadowground
Grafham
Huntingdon
Cambridgeshire
PE28 0DY
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameStuart Henry Behn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2000)
RoleChemical Merchant
Correspondence Address167 Hampstead Road
Watford
Hertfordshire
WD17 3HF
Director NamePhilip Terence Denley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address20 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(16 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Road Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Road Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 02/12/2011
(41 pages)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2011
(41 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Peter Straus as a director (2 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
13 April 2011Appointment of Richard John Lee as a director (3 pages)
13 April 2011Termination of appointment of Anthony Lea as a director (2 pages)
12 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
12 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
12 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
12 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
12 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
12 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
8 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
8 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(5 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(5 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 April 2008Return made up to 21/03/08; full list of members (3 pages)
11 April 2008Return made up to 21/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 April 2007Return made up to 21/03/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Location of register of members (non legible) (1 page)
21 March 2006Location of register of members (non legible) (1 page)
19 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
26 October 2005Company name changed twinstar esop trustee LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed twinstar esop trustee LIMITED\certificate issued on 26/10/05 (3 pages)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
6 April 2005Return made up to 21/03/05; full list of members (2 pages)
18 January 2005Full accounts made up to 31 May 2004 (11 pages)
18 January 2005Full accounts made up to 31 May 2004 (11 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 April 2004Return made up to 21/03/04; full list of members (7 pages)
12 February 2004Full accounts made up to 31 May 2003 (10 pages)
12 February 2004Full accounts made up to 31 May 2003 (10 pages)
27 March 2003Return made up to 21/03/03; full list of members (7 pages)
27 March 2003Return made up to 21/03/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 May 2002 (9 pages)
7 February 2003Full accounts made up to 31 May 2002 (9 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 21/03/02; full list of members (7 pages)
6 February 2002Full accounts made up to 31 May 2001 (9 pages)
6 February 2002Full accounts made up to 31 May 2001 (9 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
3 January 2001Full accounts made up to 31 May 2000 (10 pages)
3 January 2001Full accounts made up to 31 May 2000 (10 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
27 April 2000Return made up to 21/03/00; full list of members (7 pages)
27 April 2000Return made up to 21/03/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Full accounts made up to 31 May 1999 (10 pages)
14 March 2000Full accounts made up to 31 May 1999 (10 pages)
25 March 1999Return made up to 21/03/99; full list of members (7 pages)
25 March 1999Return made up to 21/03/99; full list of members (7 pages)
11 February 1999Full accounts made up to 31 May 1998 (11 pages)
11 February 1999Full accounts made up to 31 May 1998 (11 pages)
25 March 1998Return made up to 21/03/98; no change of members (5 pages)
25 March 1998Return made up to 21/03/98; no change of members (5 pages)
12 December 1997Full accounts made up to 31 May 1997 (10 pages)
12 December 1997Full accounts made up to 31 May 1997 (10 pages)
10 April 1997Return made up to 21/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 April 1997Return made up to 21/03/97; no change of members (5 pages)
17 January 1997Full accounts made up to 31 May 1996 (10 pages)
17 January 1997Full accounts made up to 31 May 1996 (10 pages)
27 March 1996Return made up to 21/03/96; full list of members (7 pages)
27 March 1996Return made up to 21/03/96; full list of members (7 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
30 May 1995Accounting reference date notified as 31/05 (1 page)
30 May 1995Accounting reference date notified as 31/05 (1 page)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 April 1995New director appointed (6 pages)
20 April 1995New director appointed (4 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1995Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1995Incorporation (18 pages)
21 March 1995Incorporation (13 pages)