Company NameBuckton Scott Chemicals Limited
DirectorsWilliam Andrew Muir and Stella Muir
Company StatusDissolved
Company Number02735393
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameWilliam Andrew Muir
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 St James Road
Tunbridge Wells
Kent
TN1 2JY
Director NameStella Muir
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address1 St James Road
Tunbridge Wells
Kent
TN1 2JY
Secretary NameStella Muir
NationalityBritish
StatusCurrent
Appointed11 February 1995(2 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address1 St James Road
Tunbridge Wells
Kent
TN1 2JY
Secretary NameGrace Montagni
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Penshurst Road
Thornton Heath
Surrey
CR7 7EE
Director NameGrace Montagni
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1995)
RoleChemical Trader
Correspondence Address23 Penshurst Road
Thornton Heath
Surrey
CR7 7EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 December 1998Dissolved (1 page)
24 September 1998Completion of winding up (1 page)
1 June 1998Order of court to wind up (1 page)
28 July 1997Return made up to 17/07/97; full list of members (6 pages)
6 August 1996Return made up to 29/07/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 August 1995Return made up to 29/07/95; change of members (6 pages)
31 July 1995Registered office changed on 31/07/95 from: 20/24 high street rayleigh essex SS6 7EF (1 page)