Company NameChloridox Equipment Limited
Company StatusDissolved
Company Number03645896
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameFrank Stanley Berelson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleProducts Specialist
Correspondence Address6 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
Director NameRudolph Berelson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleProducts Specialist
Country of ResidenceEngland
Correspondence Address5 Burnham Court
33 Marsh Lane
Stanmore
Middlesex
HA7 4HQ
Secretary NameFrank Stanley Berelson
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleProducts Specialist
Correspondence Address6 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Nazeing Glass Works Ltd
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Registered office changed on 21/02/00 from: redburn industrial estate woodall road enfield middlesex EN3 4LE (1 page)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 October 1998Secretary resigned (1 page)
7 October 1998Incorporation (17 pages)