Company NameInnospec Alchemy
Company StatusDissolved
Company Number04998182
CategoryPrivate Unlimited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameOctel Alchemy

Business Activity

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

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusClosed
Appointed01 January 2012(8 years after company formation)
Appointment Duration4 years (closed 05 January 2016)
RoleCompany Director
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
Appointed18 January 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Philip Andrew Curran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Paul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(3 months, 2 weeks 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(10 months, 3 weeks 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 NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 3 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 NameMr Mark Andrew Bracewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales

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

2.2k at £1Alcor Chemie Vertriebs Gmbh
99.95%
Ordinary
1 at £1Innospec Trading LTD
0.05%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
1 October 2015Satisfaction of charge 4 in full (1 page)
1 October 2015Satisfaction of charge 3 in full (1 page)
1 October 2015Satisfaction of charge 049981820005 in full (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 2,156
(4 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 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 2,156
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 26/08/2013
(3 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 26/08/2013
(4 pages)
6 September 2013Registration of charge 049981820005 (32 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
(4 pages)
2 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 February 2012Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (2 pages)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (25 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(4 pages)
15 August 2011Section 519 (2 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2010Full accounts made up to 31 December 2009 (14 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 Mr Mark Bracewell on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
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 (14 pages)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Return made up to 30/06/07; full list of members (6 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 30/06/06; full list of members (5 pages)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Registered office changed on 27/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
27 April 2006Memorandum and Articles of Association (9 pages)
18 April 2006Company name changed octel alchemy\certificate issued on 18/04/06 (2 pages)
31 March 2006Director's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (16 pages)
19 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2005Declaration of assistance for shares acquisition (7 pages)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane manchester greater manchester M90 4AA (1 page)
13 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
19 April 2005Return made up to 17/12/04; full list of members (5 pages)
19 April 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
17 February 2005Resolutions
  • RES13 ‐ Reduced share premium 26/01/05
(1 page)
11 January 2005Location of register of members (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
28 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2004£ nc 2000/20000 09/06/04 (1 page)
15 June 2004Secretary's particulars changed (1 page)
25 May 2004Nc inc already adjusted 12/05/04 (2 pages)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 May 2004Particulars of mortgage/charge (12 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
16 April 2004Auditor's resignation (1 page)
29 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 March 2004Declaration of assistance for shares acquisition (15 pages)
27 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 February 2004Declaration of assistance for shares acquisition (4 pages)
17 December 2003Incorporation (16 pages)