Company NameChemar International Limited
Company StatusDissolved
Company Number04385648
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameFalbourne Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoman Jan Rydz
Date of BirthOctober 1945 (Born 78 years ago)
NationalityPolish
StatusClosed
Appointed24 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleDesigner
Correspondence AddressUl 1-Go Maja 121/25
Kielce
25-646
Poland
Director NameMr Bogumil Antoni Stolarczyk
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Calverley Close
Wilmslow
Cheshire
SK9 2GS
Director NameMrs Malgorzata Lidia Stolarczyk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Calverley Close
Wilmslow
Cheshire
SK9 2GS
Secretary NameMrs Malgorzata Lidia Stolarczyk
NationalityBritish
StatusClosed
Appointed24 May 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Calverley Close
Wilmslow
Cheshire
SK9 2GS
Director NameTadevsz Stanislaw Wojasiewicz
Date of BirthOctober 1943 (Born 80 years ago)
NationalityPolish
StatusClosed
Appointed01 June 2002(3 months after company formation)
Appointment Duration4 years (closed 13 June 2006)
RoleChief Technologist
Correspondence AddressChrobrego 46
Kielce
25 607
Poland
Director NameBridget Ann Drabble
NationalityBritish
StatusResigned
Appointed09 April 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 May 2002)
RoleSecretary
Correspondence AddressEddisbury House Farm
Buxton New Road
Macclesfield
Cheshire
SK11 0AD
Secretary NameDiane Sadler
NationalityBritish
StatusResigned
Appointed09 April 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address32 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 January 2006Application for striking-off (2 pages)
7 March 2005Return made up to 01/03/05; full list of members (10 pages)
27 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 March 2004Return made up to 01/03/04; full list of members (10 pages)
15 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 May 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
31 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002New director appointed (2 pages)
7 June 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
12 April 2002Registered office changed on 12/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
1 March 2002Incorporation (11 pages)