About

Registered Number: 01384952
Date of Incorporation: 21/08/1978 (45 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: C/O Zenith Hygiene Group, A1 (M) Business Centre, Dixons Hill Road Welham Green, Hertfordshire, AL9 7JE

 

Founded in 1978, G.W. Chemicals Ltd has its registered office in Dixons Hill Road Welham Green in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROVE, Alan 15 December 2005 19 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015 View (1 Pages)
DS01 - Striking off application by a company 13 March 2015 View (3 Pages)
RESOLUTIONS - N/A 25 February 2015 View (1 Pages)
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2015 View (1 Pages)
SH19 - Statement of capital 25 February 2015 View (4 Pages)
CAP-SS - N/A 25 February 2015 View (1 Pages)
AA - Annual Accounts 17 June 2014 View (11 Pages)
AR01 - Annual Return 26 February 2014 View (4 Pages)
AA - Annual Accounts 12 June 2013 View (8 Pages)
AR01 - Annual Return 12 February 2013 View (4 Pages)
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2013 View (1 Pages)
AA - Annual Accounts 04 July 2012 View (8 Pages)
AR01 - Annual Return 01 February 2012 View (4 Pages)
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011 View (3 Pages)
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011 View (3 Pages)
AA - Annual Accounts 01 September 2011 View (9 Pages)
TM02 - Termination of appointment of secretary 21 June 2011 View (1 Pages)
TM01 - Termination of appointment of director 21 June 2011 View (1 Pages)
AR01 - Annual Return 26 January 2011 View (6 Pages)
CH01 - Change of particulars for director 15 September 2010 View (3 Pages)
CH01 - Change of particulars for director 15 September 2010 View (3 Pages)
CH03 - Change of particulars for secretary 15 September 2010 View (3 Pages)
AA - Annual Accounts 08 July 2010 View (9 Pages)
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010 View (2 Pages)
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010 View (3 Pages)
AR01 - Annual Return 03 February 2010 View (5 Pages)
AA - Annual Accounts 22 December 2009 View (9 Pages)
363a - Annual Return 14 July 2009 View (3 Pages)
225 - Change of Accounting Reference Date 13 July 2009 View (1 Pages)
AUD - Auditor's letter of resignation 20 April 2009 View (1 Pages)
288b - Notice of resignation of directors or secretaries 11 December 2008 View (1 Pages)
RESOLUTIONS - N/A 10 December 2008 View (3 Pages)
MEM/ARTS - N/A 10 December 2008 View (5 Pages)
288b - Notice of resignation of directors or secretaries 10 December 2008 View (1 Pages)
288a - Notice of appointment of directors or secretaries 10 December 2008 View (2 Pages)
288a - Notice of appointment of directors or secretaries 10 December 2008 View (2 Pages)
395 - Particulars of a mortgage or charge 09 December 2008 View (3 Pages)
AA - Annual Accounts 30 June 2008 View (25 Pages)
288a - Notice of appointment of directors or secretaries 20 June 2008 View (2 Pages)
288a - Notice of appointment of directors or secretaries 20 June 2008 View (2 Pages)
288a - Notice of appointment of directors or secretaries 20 June 2008 View (2 Pages)
288b - Notice of resignation of directors or secretaries 20 June 2008 View (1 Pages)
AA - Annual Accounts 25 February 2008 View (19 Pages)
288b - Notice of resignation of directors or secretaries 19 February 2008 View (1 Pages)
288b - Notice of resignation of directors or secretaries 19 February 2008 View (1 Pages)
363a - Annual Return 22 January 2008 View (2 Pages)
288b - Notice of resignation of directors or secretaries 22 January 2008 View (1 Pages)
288b - Notice of resignation of directors or secretaries 09 May 2007 View (1 Pages)
363a - Annual Return 09 May 2007 View (4 Pages)
353 - Register of members 09 May 2007 View (1 Pages)
363s - Annual Return 08 August 2006 View (10 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (2 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006 View (2 Pages)
225 - Change of Accounting Reference Date 28 March 2006 View (1 Pages)
RESOLUTIONS - N/A 03 January 2006 View (1 Pages)
287 - Change in situation or address of Registered Office 03 January 2006 View (1 Pages)
288b - Notice of resignation of directors or secretaries 03 January 2006 View (1 Pages)
288a - Notice of appointment of directors or secretaries 03 January 2006 View (1 Pages)
288a - Notice of appointment of directors or secretaries 03 January 2006 View (2 Pages)
288a - Notice of appointment of directors or secretaries 03 January 2006 View (2 Pages)
MEM/ARTS - N/A 03 January 2006 View (4 Pages)
RESOLUTIONS - N/A 21 December 2005 View (1 Pages)
395 - Particulars of a mortgage or charge 17 December 2005 View (3 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005 View (1 Pages)
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005 View (1 Pages)
AA - Annual Accounts 22 November 2005 View (25 Pages)
363s - Annual Return 14 February 2005 View (9 Pages)
AA - Annual Accounts 28 June 2004 View (24 Pages)
363s - Annual Return 25 February 2004 View (9 Pages)
AA - Annual Accounts 26 January 2004 View (25 Pages)
363s - Annual Return 26 February 2003 View (9 Pages)
AA - Annual Accounts 02 August 2002 View (23 Pages)
363s - Annual Return 27 February 2002 View (8 Pages)
AA - Annual Accounts 23 August 2001 View (22 Pages)
363a - Annual Return 19 February 2001 View (6 Pages)
AA - Annual Accounts 16 August 2000 View (26 Pages)
395 - Particulars of a mortgage or charge 12 April 2000 View (3 Pages)
363a - Annual Return 18 February 2000 View (7 Pages)
288c - Notice of change of directors or secretaries or in their particulars 02 November 1999 View (1 Pages)
AA - Annual Accounts 18 August 1999 View (26 Pages)
RESOLUTIONS - N/A 12 March 1999 View (1 Pages)
169 - Return by a company purchasing its own shares 12 March 1999 View (1 Pages)
363a - Annual Return 29 January 1999 View (7 Pages)
363(190) - N/A 29 January 1999
363a - Annual Return 22 September 1998 View (7 Pages)
AA - Annual Accounts 28 July 1998 View (27 Pages)
288a - Notice of appointment of directors or secretaries 08 April 1998 View (2 Pages)
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998 View (1 Pages)
AA - Annual Accounts 15 October 1997 View (23 Pages)
288b - Notice of resignation of directors or secretaries 24 September 1997 View (1 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 August 1997 View (7 Pages)
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 1997 View (8 Pages)
169 - Return by a company purchasing its own shares 14 August 1997 View (1 Pages)
288a - Notice of appointment of directors or secretaries 28 July 1997 View (2 Pages)
288a - Notice of appointment of directors or secretaries 24 July 1997 View (2 Pages)
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 1997 View (7 Pages)
RESOLUTIONS - N/A 17 July 1997 View (4 Pages)
RESOLUTIONS - N/A 16 July 1997 View (20 Pages)
288b - Notice of resignation of directors or secretaries 16 July 1997 View (1 Pages)
288b - Notice of resignation of directors or secretaries 16 July 1997 View (1 Pages)
288b - Notice of resignation of directors or secretaries 08 July 1997 View (1 Pages)
395 - Particulars of a mortgage or charge 12 May 1997 View (3 Pages)
363a - Annual Return 12 February 1997 View (8 Pages)
AA - Annual Accounts 18 September 1996 View (22 Pages)
363a - Annual Return 06 August 1996 View (6 Pages)
AA - Annual Accounts 16 November 1995 View (21 Pages)
363x - Annual Return 02 March 1995
AA - Annual Accounts 31 August 1994
363x - Annual Return 01 March 1994
AA - Annual Accounts 08 December 1993
395 - Particulars of a mortgage or charge 03 June 1993 View (4 Pages)
363s - Annual Return 23 April 1993
AA - Annual Accounts 14 August 1992
395 - Particulars of a mortgage or charge 11 June 1992
288 - N/A 28 April 1992
363x - Annual Return 07 February 1992
AA - Annual Accounts 18 October 1991
395 - Particulars of a mortgage or charge 13 July 1991 View (3 Pages)
363x - Annual Return 12 June 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 30 September 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 09 January 1990
AA - Annual Accounts 09 January 1990
395 - Particulars of a mortgage or charge 13 June 1989
363 - Annual Return 31 May 1989
288 - N/A 09 September 1988
288 - N/A 13 April 1988
363 - Annual Return 09 November 1987
AA - Annual Accounts 28 October 1987
363 - Annual Return 27 February 1987
AA - Annual Accounts 31 January 1987
395 - Particulars of a mortgage or charge 01 September 1986
MEM/ARTS - N/A 05 September 1984 View (11 Pages)
395 - Particulars of a mortgage or charge 20 August 1982 View (3 Pages)
NEWINC - New incorporation documents 21 August 1978 View (13 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2008 Fully Satisfied

N/A

Debenture 15 December 2005 Fully Satisfied

N/A

Legal charge 10 April 2000 Fully Satisfied

N/A

Guarantee & debenture 30 April 1997 Fully Satisfied

N/A

Credit agreement 18 May 1993 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 26 May 1992 Fully Satisfied

N/A

A credit agreement 04 July 1991 Fully Satisfied

N/A

Legal charge 25 May 1989 Fully Satisfied

N/A

Legal charge 21 August 1986 Fully Satisfied

N/A

Legal charge 30 August 1985 Fully Satisfied

N/A

Legal charge 10 August 1982 Fully Satisfied

N/A

Debenture 01 June 1982 Fully Satisfied

N/A

Legal charge 22 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.