About

Registered Number: 00908593
Date of Incorporation: 15/06/1967 (57 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (5 years ago)
Registered Address: The Old Brickyard, New Road, Gillingham, Dorset, SP8 4XT

 

Based in Gillingham, Fluka Chemicals Ltd was founded on 15 June 1967, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Heinimann, Urs, Kung, Robert, Lucas, Graham, Van Den Dool, Gerrit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEINIMANN, Urs N/A 15 July 1991 1
KUNG, Robert N/A 17 May 2012 1
LUCAS, Graham 18 March 2014 27 August 2015 1
VAN DEN DOOL, Gerrit 18 March 2014 11 November 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ13 - N/A 09 January 2020
RESOLUTIONS - N/A 23 August 2019
LIQ01 - N/A 23 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
SH19 - Statement of capital 15 February 2019
CAP-SS - N/A 15 February 2019
RESOLUTIONS - N/A 13 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 15 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CS01 - N/A 23 May 2017
CH04 - Change of particulars for corporate secretary 02 March 2017
TM01 - Termination of appointment of director 01 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AP04 - Appointment of corporate secretary 19 August 2016
AP01 - Appointment of director 10 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 27 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 May 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 August 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 May 1997
RESOLUTIONS - N/A 07 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 28 November 1991
288 - N/A 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 12 November 1990
288 - N/A 15 May 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 07 December 1989
MEM/ARTS - N/A 25 January 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 09 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1988
AA - Annual Accounts 12 January 1988
287 - Change in situation or address of Registered Office 18 December 1987
363 - Annual Return 18 December 1987
288 - N/A 18 September 1987
CERTNM - Change of name certificate 01 December 1986
363 - Annual Return 29 July 1986
AA - Annual Accounts 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1982 Fully Satisfied

N/A

Debenture 08 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.