Company NameChemica Limited
Company StatusDissolved
Company Number02205096
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Michael Stuart Barber
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(3 years, 4 months after company formation)
Appointment Duration18 years (closed 12 May 2009)
RoleConsultant
Correspondence Address62 The Woodfields
Sanderstead
South Croydon
Surrey
CR2 0HF
Secretary NameLinda Gooda
NationalityBritish
StatusClosed
Appointed01 April 2001(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address62 The Woodfields
Sanderstead
Surrey
CR2 0HF
Secretary NameStephanie Jane Smith
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 April 1994)
RoleCompany Director
Correspondence AddressFlat 5 The Coach House Old Coach Drive
London Road
High Wycombe
Bucks
HD11 1AT
Secretary NameMichael Patrick William Smith
NationalityBritish
StatusResigned
Appointed21 April 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address5 The Old Coach House
Old Coach Drive London Road
High Wycombe
Buckinghamshire
HP11 1AS
Secretary NameDr Michael Stuart Barber
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address62 The Woodfields
Sanderstead
South Croydon
Surrey
CR2 0HF

Location

Registered AddressSouthgate House
88 Town Square
Basildon
Essex
SS14 1BN
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Financials

Year2014
Net Worth-£438
Cash£220
Current Liabilities£658

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
14 May 2007Return made up to 18/04/07; no change of members (6 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2006Return made up to 18/04/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Return made up to 18/04/05; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 18 croydon road caterham surrey CR3 6QB (1 page)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
24 April 2003Return made up to 18/04/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Return made up to 18/04/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 April 2001New secretary appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000Return made up to 18/04/00; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 18/04/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 May 1998Return made up to 18/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 July 1996Return made up to 18/04/96; no change of members (4 pages)
5 July 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)