About

Registered Number: 01266537
Date of Incorporation: 01/07/1976 (47 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 3 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Founded in 1976, Alchem Widnes Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Parkins, David Alun, Lloyd, Georgina, Broughton, Martin, Gilbertson, Adam, Nolan, Patrick Andrew, Roberts, David Graham, Wilson, John Robert. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINS, David Alun 25 March 2011 - 1
BROUGHTON, Martin 20 January 2003 07 June 2007 1
GILBERTSON, Adam 28 September 2004 23 December 2005 1
NOLAN, Patrick Andrew 10 February 1995 05 August 2004 1
ROBERTS, David Graham 20 January 2003 20 February 2004 1
WILSON, John Robert 01 February 2003 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Georgina 22 July 2009 03 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2015
4.68 - Liquidator's statement of receipts and payments 24 August 2015
LIQ MISC - N/A 22 July 2015
LIQ MISC OC - N/A 01 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2015
4.40 - N/A 01 June 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.40 - N/A 17 July 2014
LIQ MISC - N/A 17 July 2014
4.68 - Liquidator's statement of receipts and payments 23 June 2014
AD01 - Change of registered office address 26 April 2013
RESOLUTIONS - N/A 25 April 2013
4.20 - N/A 25 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 January 2013
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 25 March 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP03 - Appointment of secretary 29 January 2010
CERTNM - Change of name certificate 03 August 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AUD - Auditor's letter of resignation 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
AUD - Auditor's letter of resignation 01 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363s - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 06 March 2003
225 - Change of Accounting Reference Date 09 January 2003
AA - Annual Accounts 09 January 2002
363s - Annual Return 07 January 2002
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 06 May 1998
225 - Change of Accounting Reference Date 03 March 1998
363s - Annual Return 19 January 1998
225 - Change of Accounting Reference Date 05 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 01 October 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 05 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
288 - N/A 24 May 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 10 March 1994
287 - Change in situation or address of Registered Office 11 January 1994
363s - Annual Return 18 October 1993
AUD - Auditor's letter of resignation 12 May 1993
287 - Change in situation or address of Registered Office 18 April 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 13 May 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 21 December 1990
RESOLUTIONS - N/A 10 April 1990
287 - Change in situation or address of Registered Office 27 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 27 September 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
395 - Particulars of a mortgage or charge 07 August 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 30 April 1986
363 - Annual Return 04 November 1985
CERTNM - Change of name certificate 23 May 1983
CERTNM - Change of name certificate 11 October 1976
NEWINC - New incorporation documents 01 July 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.