About

Registered Number: 06083085
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ

 

Based in Manchester, Chemical Plant Operations Ltd was founded on 05 February 2007, it's status at Companies House is "Dissolved". There is one director listed as Carley, Raymond Stephen for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLEY, Raymond Stephen 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 20 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 December 2011
CERTNM - Change of name certificate 02 June 2011
CONNOT - N/A 02 June 2011
AD01 - Change of registered office address 02 June 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
225 - Change of Accounting Reference Date 15 April 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
RESOLUTIONS - N/A 20 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.