Company NameHydrochem Ltd
Company StatusDissolved
Company Number03318487
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)
Previous NameControlled Cleaning & Maintenance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr George Edward Berrett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration4 years, 5 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Drive
Great Baddow
Chelmsford
Essex
CM2 7EU
Secretary NameJohn Reginald Chapman
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration4 years, 5 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address1 Purbeck Court
Gt. Baddow
Chelmsford
CM2 8YX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBell House
Bell Street Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£190
Current Liabilities£728

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
18 February 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
29 November 1999Company name changed controlled cleaning & maintenanc e services LIMITED\certificate issued on 30/11/99 (2 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 March 1999Return made up to 14/02/99; full list of members (6 pages)
31 March 1998Return made up to 14/02/98; full list of members (6 pages)
9 May 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 February 1997Incorporation (14 pages)