About

Registered Number: 01073590
Date of Incorporation: 26/09/1972 (51 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ

 

Based in Gloucestershire, Chemineer Ltd was founded on 26 September 1972, it's status at Companies House is "Dissolved". There are 3 directors listed as Fleming, Alastair James, Barke, David Joseph, Fenic, John G for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKE, David Joseph N/A 09 June 1998 1
FENIC, John G N/A 14 October 1994 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Alastair James 20 February 2013 06 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
AA - Annual Accounts 27 July 2016
SH19 - Statement of capital 12 February 2016
RESOLUTIONS - N/A 20 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2016
CAP-SS - N/A 20 January 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 10 October 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AA - Annual Accounts 07 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP03 - Appointment of secretary 28 March 2013
AP01 - Appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 07 November 2009
AP01 - Appointment of director 07 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 16 May 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 13 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1996
363s - Annual Return 11 December 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 01 December 1994
288 - N/A 28 October 1994
AA - Annual Accounts 10 October 1994
AUD - Auditor's letter of resignation 26 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1994
363s - Annual Return 08 December 1993
288 - N/A 18 November 1993
AA - Annual Accounts 24 September 1993
AA - Annual Accounts 11 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 05 June 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 26 June 1991
288 - N/A 14 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 15 May 1990
288 - N/A 14 May 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 18 May 1988
288 - N/A 09 March 1988
363 - Annual Return 08 December 1987
288 - N/A 29 September 1987
288 - N/A 29 September 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 23 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1986
NEWINC - New incorporation documents 26 September 1972

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.