Company NameChemtech Systems Limited
Company StatusDissolved
Company Number02614075
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameThomas J Smach
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 1999(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 December 1999)
RoleChief Financial Officer
Correspondence Address5484 Crestone Circle
Boulder
Colorado
80301
Secretary NameThomas J Smach
NationalityAmerican
StatusClosed
Appointed16 April 1999(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 07 December 1999)
RoleChief Financial Officer
Correspondence Address5484 Crestone Circle
Boulder
Colorado
80301
Director NameMrs Anne Joyce Baker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Narvik Close
Maldon
Essex
CM9 6UX
Director NameMr Nicholas Mark Baker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRobins Hill Bung Row
Great Braxted
Witham
Essex
CM8 3FJ
Director NameMrs Joyce Cecilia Brackner
Date of BirthJuly 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Director NameMr Peter Arthur Alan Brackner
Date of BirthDecember 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Barley Mead
Danbury
Chelmsford
Essex
CM3 4RP
Secretary NameMrs Anne Joyce Baker
NationalityEnglish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Narvik Close
Maldon
Essex
CM9 6UX
Director NameMr Richard Howard Evans
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 September 1993)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkle Cottage Mill Lane
Birch
Colchester
Essex
CO2 0NH
Secretary NameMargaret Anne Hair
NationalityBritish
StatusResigned
Appointed18 February 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 1999)
RoleCompany Director
Correspondence Address45 Clements Green Lane
South Woodham Ferrers
Chelmsford
Essex
CM3 5JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor Raeburn House
Baron Road, South Woodham
Ferrers, Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Accounts

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

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
8 July 1999Registered office changed on 08/07/99 from: unit 3 ,fengates haltwhistle road western ind. Area,south woodham ferrers,essex CM3 5ZA (1 page)
6 July 1999Application for striking-off (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 July 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 June 1997Return made up to 23/05/97; full list of members (6 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1996Director resigned (1 page)
22 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 23/05/95; no change of members (4 pages)