UKBizDB.co.uk

INSPEC FINE CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inspec Fine Chemicals Limited. The company was founded 40 years ago and was given the registration number 01731062. The firm's registered office is in MILTON KEYNES. You can find them at Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:INSPEC FINE CHEMICALS LIMITED
Company Number:01731062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 1983
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Secretary01 June 2001Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director17 October 2008Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director19 December 2011Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary19 September 1996Active
2 Southwood Mansions, Southwood Lane, London, N6 5SZ

Secretary26 March 1999Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary30 March 2001Active
The White House, 45 Kimbolton Road, Bedford, MK40 2PG

Director16 July 2007Active
The White House, 45 Kimbolton Road, Bedford, MK40 2PG

Director30 August 2001Active
Flat 2 40 Cadogan Square, London, SW1X 0JL

Director-Active
The Cottage 6 Leicester Road, Hale, Altrincham, WA15 9PR

Director18 January 1994Active
Cedars 4 Broad Walk, Wilmslow, SK9 5PJ

Director-Active
Sealand View House, Hermitage Road, Saughall, CH1

Director-Active
Brook Farm, Brookhampton Holdgate, Much Wenlock, TF13 6LN

Director-Active
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH

Director19 September 1996Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director28 November 1996Active
5 Cedar Gardens, Woking, GU21 1JB

Director21 November 1994Active
Si Rusa Hopgarden Lane, Sevenoaks, TN13 1PU

Director20 June 1994Active
13 Carleton View, Pontefract, WF8 2SD

Director01 March 1995Active
The Poplars, 1 Eythrope Road, Stone, HP17 8PH

Director03 May 2002Active
Tall Trees 12 Dunns Lane, Ashton, Chester, England, CH3 8BU

Director15 July 1996Active
21 King Street, Chester, CH1 2AH

Director-Active
19 Bradgate Road, Bedford, MK40 3DE

Director24 February 2005Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director22 May 2007Active
Sibbersfield House Sibbersfield Lane, Churton, Chester, CH3 6LQ

Director29 April 1993Active
13 Greville House, Kinnerton Street, London, SW1X 8EY

Director11 May 2001Active
Greatfield, Bucklers Hard, Beaulieu, SO42 7XE

Director19 September 1996Active
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY

Director30 August 2001Active
South View, Cobbs Lane, Hough, CW2 5JL

Director-Active
2 Griggs Orchard, Church Road, Sherington, MK16 9PL

Director30 August 2001Active
5 Chessingham Gardens, York, YO2 1XE

Director-Active
8 Barbourne Close, Solihull, B91 3TL

Director-Active
33 Red Crest Gardens, Camberley, GU15 2DU

Director06 October 1992Active
Chetwynd House, The Old Stables, Ingestre, Stafford, ST18 0RE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2013-03-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2013-03-27Restoration

Restoration order of court.

Download
2012-12-07Gazette

Gazette dissolved liquidation.

Download
2012-09-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-02-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-02-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-02-10Resolution

Resolution.

Download
2012-02-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2011-12-19Officers

Appoint person director company with name.

Download
2011-09-23Officers

Change person director company with change date.

Download
2011-09-23Officers

Change person director company with change date.

Download
2011-08-01Capital

Capital statement capital company with date currency figure.

Download
2011-08-01Capital

Capital alter shares consolidation.

Download
2011-08-01Capital

Capital redomination of shares.

Download
2011-08-01Resolution

Resolution.

Download
2011-08-01Capital

Legacy.

Download
2011-08-01Insolvency

Legacy.

Download
2011-08-01Resolution

Resolution.

Download
2011-05-05Accounts

Accounts with made up date.

Download
2011-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-18Resolution

Resolution.

Download
2010-06-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.