UKBizDB.co.uk

PHTHALIC ANHYDRIDE CHEMICALS LIMITED

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

This company is commonly known as Phthalic Anhydride Chemicals Limited. The company was founded 57 years ago and was given the registration number 00887681. The firm's registered office is in 46 CLARENDON ROAD. You can find them at C/o Baker Tilly, 1st Floor, 46 Clarendon Road, Watford. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:PHTHALIC ANHYDRIDE CHEMICALS LIMITED
Company Number:00887681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1966
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:C/o Baker Tilly, 1st Floor, 46 Clarendon Road, Watford, WD17 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bafgers Retreat, Roundheads End Forty Green, Beaconsfield, HP9 1YB

Director30 November 2000Active
213a Archway Road, Highgate, London, N6 5BN

Secretary07 August 1998Active
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP

Secretary01 May 1998Active
29 Hathern Close, Brimington, Chesterfield, S43 1PS

Secretary-Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary28 May 1992Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 September 2000Active
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH

Director30 January 1998Active
213a Archway Road, Highgate, London, N6 5BN

Director07 August 1998Active
44 Goose Lane, Wickersley, Rotherham, S66 0JS

Director-Active
11 Thurloe Street, London, SW7 2SS

Director01 September 1993Active
28 Woodsford Square, London, W14 8DP

Director24 July 1996Active
Tite House Hawkhurst Court, Wisborough Green, Billingshurst, RH14 0HS

Director-Active
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE

Director28 May 1992Active
7 Katherine Close, Penn, HP10 8ET

Director30 June 2000Active
29 Hathern Close, Brimington, Chesterfield, S43 1PS

Director-Active
5 The Pinfold, Glapwell, Chesterfield, S44 5PU

Director-Active
58 Thrupp Lane, Stroud, GL5 2ER

Director30 January 1998Active
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX

Director30 January 1998Active
129 Chiltern Avenue, Bushey Heath, WD2 3QE

Director28 May 1992Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Director28 May 1992Active

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 (7 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
2015-12-18Restoration

Restoration order of court.

Download
2007-10-28Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-10-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2007-09-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-03-27Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-09-28Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-03-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-11-16Officers

Legacy.

Download
2005-09-09Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-03-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-09-15Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-09-17Address

Legacy.

Download
2003-09-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2003-09-10Resolution

Resolution.

Download
2003-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2003-08-12Resolution

Resolution.

Download
2003-05-30Officers

Legacy.

Download
2003-04-07Annual return

Legacy.

Download
2003-04-02Auditors

Auditors resignation company.

Download
2003-04-02Address

Legacy.

Download
2002-10-08Accounts

Accounts with made up date.

Download
2002-03-13Annual return

Legacy.

Download
2002-01-24Officers

Legacy.

Download
2001-10-11Accounts

Accounts with made up date.

Download
2001-03-26Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.