About

Registered Number: 01901976
Date of Incorporation: 03/04/1985 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: 40 Kenyon Road, Standish, Wigan, Lancashire, WN6 0NX

 

Established in 1985, Kemtec Manufacturing Ltd has its registered office in Wigan in Lancashire, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed for Kemtec Manufacturing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REGAN, William N/A - 1
BEESTON, James Alan N/A 12 December 2001 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Annette Elizabeth 12 December 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
L64.07 - Release of Official Receiver 31 December 2018
COCOMP - Order to wind up 04 May 2017
DISS16(SOAS) - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
MR04 - N/A 05 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
395 - Particulars of a mortgage or charge 06 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 11 January 2001
287 - Change in situation or address of Registered Office 25 May 2000
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 05 March 2000
AA - Annual Accounts 14 December 1999
395 - Particulars of a mortgage or charge 29 November 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 24 April 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 27 April 1997
363s - Annual Return 24 May 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 March 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 10 December 1992
AA - Annual Accounts 19 June 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 06 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
395 - Particulars of a mortgage or charge 08 December 1988
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
AA - Annual Accounts 01 June 1988
363 - Annual Return 14 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1987
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
287 - Change in situation or address of Registered Office 21 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2002 Fully Satisfied

N/A

Debenture 25 November 1999 Fully Satisfied

N/A

Mortgage debenture 20 December 1993 Fully Satisfied

N/A

Legal mortgage 18 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.