Company NameChemlab Instruments Limited
Company StatusDissolved
Company Number00900329
CategoryPrivate Limited Company
Incorporation Date9 March 1967(57 years, 2 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGerrard Wilten
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusClosed
Appointed20 October 1992(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 29 May 2001)
RoleCompany Director
Correspondence AddressHeieinde 46
Meerseldreef
2328 Hoogstraten
Belgium
Secretary NameJolanda Mol
NationalityDutch
StatusClosed
Appointed31 October 1995(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 29 May 2001)
RoleSecretary
Correspondence AddressMon Plaisir 23
487a Aa Ellen Haur
Netherlands
Foreign
Director NameDavid Michael Hendry
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1993)
RoleCompany Director
Correspondence Address24 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMrs Sheila Frances Hendry
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence Address24 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameDavid Michael Hendry
NationalityBritish
StatusResigned
Appointed04 January 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 1993)
RoleCompany Director
Correspondence Address24 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameMr David Thomerson
NationalityBritish
StatusResigned
Appointed17 February 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address14 The Copse Bannister Green
Felsted
Dunmow
Essex
CM6 3NE
Secretary NameAlison Jane Cooke
NationalityBritish
StatusResigned
Appointed01 July 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address19 The Glebe
Saffron Walden
Essex
CB11 4BQ

Location

Registered AddressPrice Bailey Aylmer House
The High
Harlow
Essex
CM20 1DH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
28 November 2000Application for striking-off (1 page)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
25 June 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Registered office changed on 19/05/98 from: the old bank house, 5,stortford road, dunmow, essex. CM6 1DA (1 page)
9 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 February 1997Return made up to 04/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
22 May 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 February 1996Return made up to 04/01/96; no change of members (6 pages)
19 December 1995New secretary appointed (2 pages)