Company NameViking Chemicals Limited
Company StatusDissolved
Company Number02584427
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 1 month ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid John Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(3 years after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2001)
RoleAccountant
Correspondence Address13 Elizabeth Drive
Theydon Bois
Epping
Essex
CM16 7HJ
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Secretary NameRichard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address5 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameMr Timothy James Cronin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr James Hemmings
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Shelley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SJ
Director NameMr John Topp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleManaging Director
Correspondence AddressDownland View The Cheelys
Horsted Keynes
West Sussex
RH17 7AY
Secretary NameMr Timothy James Cronin
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration1 year (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Ian Aldcroft
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration4 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Sycamores 49 St Michaels
Longstanton
Cambridge
Cambridgeshire
CB4 5BZ
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Alexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 1994)
RoleSecretary
Correspondence Address16 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NJ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameRobert Murray Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP

Location

Registered AddressTemple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Return made up to 21/02/00; full list of members (5 pages)
8 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 21/02/99; no change of members (5 pages)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 March 1998Return made up to 21/02/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 July 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Return made up to 21/02/97; full list of members (6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 February 1996Return made up to 21/02/96; full list of members (6 pages)
24 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)