Company NameChampion Photochemistry Europe Limited
Company StatusDissolved
Company Number05322369
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NamePhilip Abraham Chin
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Circle Court
Thornhill
Ontario L3t 7m3
Canada
Secretary NameMr Peter Colin Smart
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIl Cipresso
31 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
19 June 2006Registered office changed on 19/06/06 from: hubert road brentwood essex CM14 4JE (1 page)
9 February 2006Return made up to 30/12/05; full list of members (6 pages)
26 April 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
10 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2005Memorandum and Articles of Association (15 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)