About

Registered Number: 01339811
Date of Incorporation: 21/11/1977 (46 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: Rowlands Pharmacy Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ,

 

Based in Runcorn, Billchem Ltd was registered on 21 November 1977. This company has 8 directors listed as Blakeman, Mike, Carter The Chemist (Middlesbrough) Limited, Hill, Harry, Jones, Dorothy Vivian Margaret, Kirby, Paul Mark, Lawrence, Geoffrey William, Slinn, Valerie, N & R Gupta Limited in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER THE CHEMIST (MIDDLESBROUGH) LIMITED N/A 01 August 2007 1
HILL, Harry N/A 01 May 1993 1
JONES, Dorothy Vivian Margaret N/A 05 May 1998 1
KIRBY, Paul Mark 25 January 1999 30 April 2015 1
LAWRENCE, Geoffrey William N/A 30 November 1998 1
SLINN, Valerie N/A 01 June 1995 1
N & R GUPTA LIMITED 05 May 1998 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAKEMAN, Mike 31 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 01 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AD04 - Change of location of company records to the registered office 25 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 15 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 May 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 26 April 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 29 April 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 02 May 1996
288 - N/A 18 December 1995
288 - N/A 06 December 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 26 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 20 October 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 21 May 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 21 November 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.