About

Registered Number: 03650302
Date of Incorporation: 09/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: C/O Kemira Chemicals (Uk) Ltd, Bowling Park Drive, Bradford, West Yorkshire, BD4 7TT,

 

Having been setup in 1998, Kemira Teesport Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Auf Der Heiden, Friedrich, Barker, Andrew William, Bathgate, Heather, Kannaerts, Jacques, Lacey, John Robert, Over, Eugene, Clement, Philippe, Cuijpers, Hubert, Dominick, Thomas Frederick, Elmore, Edward Whitehead, Juneau, Matthew Kevin, Kissam Iv, Luther Clarence, Leclef, Stephane, Parnell, Anthony Stephen, Sabalot, Richard, Woods, Edward Garrett are listed as the directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Philippe 01 November 2008 31 July 2010 1
CUIJPERS, Hubert 01 January 2007 22 January 2009 1
DOMINICK, Thomas Frederick 01 November 2001 21 March 2003 1
ELMORE, Edward Whitehead 09 October 1998 19 April 2004 1
JUNEAU, Matthew Kevin 19 April 2004 01 January 2007 1
KISSAM IV, Luther Clarence 19 April 2004 31 July 2010 1
LECLEF, Stephane 20 March 2003 01 January 2007 1
PARNELL, Anthony Stephen 10 December 1998 01 November 2001 1
SABALOT, Richard 01 January 2007 01 November 2008 1
WOODS, Edward Garrett 28 October 1998 19 April 2004 1
Secretary Name Appointed Resigned Total Appointments
AUF DER HEIDEN, Friedrich 31 October 2001 01 January 2007 1
BARKER, Andrew William 22 October 2012 01 November 2017 1
BATHGATE, Heather 10 December 1998 26 October 2000 1
KANNAERTS, Jacques 27 October 2000 31 October 2001 1
LACEY, John Robert 31 July 2010 22 October 2012 1
OVER, Eugene 01 November 2008 31 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AC92 - N/A 21 September 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
DS01 - Striking off application by a company 16 August 2013
RESOLUTIONS - N/A 29 July 2013
SH19 - Statement of capital 29 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2013
CAP-SS - N/A 29 July 2013
AUD - Auditor's letter of resignation 30 October 2012
AP01 - Appointment of director 24 October 2012
AP03 - Appointment of secretary 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AP03 - Appointment of secretary 23 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
CERTNM - Change of name certificate 11 August 2010
CONNOT - N/A 11 August 2010
AUD - Auditor's letter of resignation 04 August 2010
RESOLUTIONS - N/A 29 July 2010
CAP-SS - N/A 29 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2010
SH19 - Statement of capital 29 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 06 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 August 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 30 December 1998
225 - Change of Accounting Reference Date 30 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.