Company NameIntermediate Speciality Chemicals Limited
DirectorNeil Paul Francois Smith
Company StatusActive
Company Number03808121
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Paul Francois Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Andrews Business Centre Queens Lane
Bromfield Industrial Estate
Mold
CH7 1XB
Wales
Secretary NameMr Neil Smith
StatusCurrent
Appointed25 November 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address19 St Andrews Business Centre Queens Lane
Bromfield Industrial Estate
Mold
CH7 1XB
Wales
Director NameAlec Luke Smith
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleChemist
Correspondence AddressWoodbank Farm
Welsh Road, Woodbank
Chester
Cheshire
CH1 6HU
Wales
Secretary NameMr Neil Paul Francois Smith
NationalityBritish
StatusResigned
Appointed05 June 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shavington Avenue
Chester
Cheshire
CH2 3RD
Wales
Secretary NameMr Martin Frederick Jones
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hillbank
Wollescote
Stourbridge
West Midlands
DY9 8AX
Secretary NameMrs Ginette Janine Paule Smith
NationalityFrench
StatusResigned
Appointed23 December 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2009)
RoleCompany Director
Correspondence AddressWoodbank Farm
Shotwick
Cheshire
CH1 6HU
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 St Andrews Business Centre Queens Lane
Bromfield Industrial Estate
Mold
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Neil Paul Francois Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,201
Cash£9,470
Current Liabilities£69,759

Accounts

Latest Accounts25 May 2022 (1 year, 11 months ago)
Next Accounts Due17 May 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End24 May

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Micro company accounts made up to 25 May 2022 (4 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Registered office address changed from PO Box Suite 99 Friars Court White Friars Chester CH1 1NZ to Suite 99, Cassidy House Station Road Chester CH1 3DW on 5 September 2022 (1 page)
16 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 May 2022Compulsory strike-off action has been discontinued (1 page)
25 May 2022Micro company accounts made up to 25 May 2021 (4 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
29 April 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
13 August 2021Micro company accounts made up to 25 May 2020 (4 pages)
20 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
13 May 2021Previous accounting period shortened from 26 May 2020 to 25 May 2020 (1 page)
12 August 2020Micro company accounts made up to 26 May 2019 (4 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
12 May 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
19 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Micro company accounts made up to 29 May 2018 (4 pages)
20 October 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
13 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Registered office address changed from Westminster Chambers 7 Hunter Street Chester CH1 2HR to Po Box Suite 99 Friars Court White Friars Chester CH1 1NZ on 12 August 2014 (1 page)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Registered office address changed from Westminster Chambers 7 Hunter Street Chester CH1 2HR to Po Box Suite 99 Friars Court White Friars Chester CH1 1NZ on 12 August 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Director's details changed for Neil Paul Francois Smith on 1 July 2013 (2 pages)
22 August 2013Director's details changed for Neil Paul Francois Smith on 1 July 2013 (2 pages)
22 August 2013Director's details changed for Neil Paul Francois Smith on 1 July 2013 (2 pages)
22 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Appointment of Mr Neil Smith as a secretary (1 page)
26 November 2009Termination of appointment of Ginette Smith as a secretary (1 page)
26 November 2009Appointment of Mr Neil Smith as a secretary (1 page)
26 November 2009Termination of appointment of Ginette Smith as a secretary (1 page)
21 August 2009Return made up to 15/07/09; full list of members (3 pages)
21 August 2009Return made up to 15/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Registered office changed on 24/12/2008 from trinity mill hancock road buglawton congleton cheshire CW12 2AN uk (1 page)
24 December 2008Registered office changed on 24/12/2008 from trinity mill hancock road buglawton congleton cheshire CW12 2AN uk (1 page)
23 December 2008Return made up to 15/07/08; full list of members (3 pages)
23 December 2008Return made up to 15/07/08; full list of members (3 pages)
3 April 2008Return made up to 15/07/07; full list of members (3 pages)
3 April 2008Return made up to 15/07/07; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from trinity mill hancock road buglawton congleton cheshire CW12 2AN uk (1 page)
2 April 2008Registered office changed on 02/04/2008 from trinity mill hancock road buglawton congleton cheshire CW12 2AN uk (1 page)
2 April 2008Registered office changed on 02/04/2008 from morris & co, lower bridge street chester cheshire CH1 1RD (1 page)
2 April 2008Registered office changed on 02/04/2008 from morris & co, lower bridge street chester cheshire CH1 1RD (1 page)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Return made up to 15/07/06; full list of members (6 pages)
14 March 2007Return made up to 15/07/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: suite 99 gateway house 78 northgate street chester CH1 2HR (1 page)
15 February 2006Registered office changed on 15/02/06 from: suite 99 gateway house 78 northgate street chester CH1 2HR (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2005Return made up to 15/07/04; full list of members (6 pages)
22 March 2005Return made up to 15/07/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 15/07/03; full list of members (6 pages)
21 November 2003Return made up to 15/07/03; full list of members (6 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
16 August 2002Registered office changed on 16/08/02 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 July 2002Return made up to 15/07/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 July 2002Return made up to 15/07/02; full list of members (7 pages)
30 April 2002Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 15/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 August 2000Return made up to 15/07/00; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: 229 nether street london N3 1NT (1 page)
15 August 2000Registered office changed on 15/08/00 from: 229 nether street london N3 1NT (1 page)
15 August 2000Return made up to 15/07/00; full list of members (6 pages)
15 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 July 1999Incorporation (12 pages)
15 July 1999Incorporation (12 pages)