Company NameInnospec Valvemaster Limited
Company StatusDissolved
Company Number03800389
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameOctel Valvemaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 07 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameEmery Stephen Severin
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Brian Robert Watt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusClosed
Appointed01 January 2012(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 February 2017)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Evan James Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed19 December 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed24 December 1999(5 months, 3 weeks 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 NameMalcolm Lough
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2000(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2000)
RoleAccountant
Correspondence Address10 Warragal Road
Turramurra, New South Wales, 2074
Australia
Foreign
Director NameDonald Charles Alexander Hector
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleChemical Engineer
Correspondence Address11 Park Avenue
Beecroft, New South Wales, 2119
Australia
Foreign
Director NameAndre Kunz
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleChief Financial Officer
Correspondence Address6 Nolland Place
Kenthurst
New South Wales 2156
Australia
Director NameSergio Tribuzio
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2001(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2002)
RoleInvestor
Correspondence Address30 Haddington Cr
Greenvale
Melbourne
Victoria 3059
Australia
Director NameFrancesco De Frazio
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2001(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2002)
RoleManager
Correspondence Address8 Withers Street
Ivanhoe East
Victoria 3079
Australia
Director NameJohn William Arthur Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2002(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address2f/164 Burwood Road
Concord
New South Wales
2137
Director NameFrederick Holland
Date of BirthMay 1933 (Born 91 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 July 2002(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address63a Pah Road
Howick
Auckland
New Zealand
Director NameMr Paul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressSpringfield
Pinfold Lane Plumley
Knutsford
Cheshire
WA16 9RR
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed03 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameGraeme John Storey
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2009)
RoleChief Financial Officer
Correspondence Address2a/8 Sidmouth Street
Mairangi Bay
North Shore 0630
New Zealand
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameIan Robert Davis
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 May 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address61 Water Street
Wahroonga
New South Wales 2076
Australia

Contact

Websiteinnospecinc.com

Location

Registered AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Asia Pacific Speciality Chemicals LTD
50.00%
Ordinary A
50 at £1Innospec LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (4 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 February 2016Appointment of Mr Evan James Williams as a director on 19 December 2014 (2 pages)
1 February 2016Termination of appointment of Ian Robert Davis as a director on 19 December 2014 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
12 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Termination of appointment of Andrew Hartley as a director (1 page)
24 April 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
24 April 2012Appointment of Mr Brian Robert Watt as a secretary (1 page)
24 April 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
15 August 2011Section 519 (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for Ian Robert Davis on 21 April 2011 (3 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Ian Robert Davis on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
18 May 2010Appointment of Emery Stephen Severin as a director (3 pages)
18 May 2010Termination of appointment of John Hirst as a director (2 pages)
24 July 2009Director appointed ian robert davis logged form (2 pages)
24 July 2009Appointment terminate, director graeme john storey logged form (1 page)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Director appointed mr ian philip cleminson (2 pages)
26 May 2009Appointment terminated director paul jennings (1 page)
5 April 2009Director appointed ian robert davis (2 pages)
5 April 2009Appointment terminated director graeme storey (1 page)
10 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Return made up to 30/06/07; full list of members (6 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 30/06/06; full list of members (6 pages)
14 June 2006Registered office changed on 14/06/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
9 June 2006Resolutions
  • RES13 ‐ Change of ro address 31/05/06
(4 pages)
7 June 2006Memorandum and Articles of Association (5 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Company name changed octel valvemaster LIMITED\certificate issued on 01/06/06 (3 pages)
31 March 2006Director's particulars changed (1 page)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page)
23 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
22 February 2005Location of register of members (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Location of register of members (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 30/06/04; full list of members (6 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
30 July 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Full accounts made up to 31 December 2002 (14 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)
5 August 2003Return made up to 30/06/03; full list of members (8 pages)
14 March 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(8 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 December 1999 (9 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
7 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/08/00
(1 page)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
18 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
30 June 1999Incorporation (12 pages)