Company NameOccidental Chemical (U.K.) Limited
Company StatusDissolved
Company Number00306365
CategoryPrivate Limited Company
Incorporation Date24 October 1935(88 years, 6 months ago)
Dissolution Date25 April 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameStephen P Parise
NationalityAmerican
StatusClosed
Appointed01 August 1991(55 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 25 April 2006)
RoleManager
Correspondence Address414 San Miguel Drive
Arcadia
California 910 07
Foreign
Director NameClive Dillwyn Bazeley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(64 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleSales Manager
Correspondence AddressDennenweg 55 B3150
Haacht
Belgium
Secretary NameMarc Joel Kennedy
NationalityAmerican
StatusClosed
Appointed17 July 2000(64 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address4303 Briargrove Lane
Dallas
Texas 75287
United States
Director NameMichael Paul Hassett
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2001(65 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 25 April 2006)
RoleInternational Gm
Correspondence Address6119 Warm Mist Lane
Dallas
Texas
75248
United States
Director NameWilliam D Moss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2004(69 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 25 April 2006)
RoleCorporate Manager
Correspondence Address5637 Hillsborough Drive
Plano
Texas 75093
United States
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1993)
RoleOil Company Executive
Correspondence Address9 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameMichael John Fitzgerald Ca
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tops Grove Lane
West Chiltington
West Sussex
RH20 2RD
Director NameWilfredo Eduardo Figueras
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2001)
RoleGeneral Manager
Correspondence Address119 White Cedar Drive
East Amherst
N Y 14051
Foreign
Director NameLouis Ralph Domenici
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 1999)
RoleFinancial Director
Correspondence Address36005 Woodcrest Ct
Bedford
Texas
Foreign
Director NameMr Martyn Ramsay David
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1993)
RoleLawyer
Correspondence Address65 Coniger Road
London
Sw6
Director NameAdrianus Maria Dankers
Date of BirthMarch 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 July 1996)
RoleManaging Director
Correspondence AddressAvenue Des
Hauts Tallis 16
Rixensart
1330
Belgium
Secretary NameMr Martyn Ramsay David
NationalityBritish
StatusResigned
Appointed30 September 1990(54 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address65 Coniger Road
London
Sw6
Director NameJohn Thomas Dalton
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1991(55 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence Address13 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BL
Scotland
Director NameGlenn Charles Shurtz
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1991(55 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 1991)
RolePresident & Managing Director
Correspondence Address38 Hilltop Road
Cults
Aberdeen
Aberdeenshire
AB1 9RL
Scotland
Secretary NameMalcolm Keith Fraser
NationalityBritish
StatusResigned
Appointed22 March 1991(55 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence Address14 Braeside Place
Aberdeen
Aberdeenshire
AB1 7TU
Scotland
Secretary NameMark Bradley Saunders
NationalityBritish
StatusResigned
Appointed18 July 1991(55 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameStephen J Pettit
NationalityAmerican
StatusResigned
Appointed01 August 1991(55 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleLawyer
Correspondence Address241 Hith Ridge Drive
McKinney
Texas 75069
Foreign
Secretary NameAdrianus Maria Dankers
NationalityDutch
StatusResigned
Appointed05 April 1993(57 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 2000)
RoleManaging Director
Correspondence AddressAvenue Des
Hauts Tallis 16
Rixensart
1330
Belgium
Director NameDavid Robert Hurter
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 1996(60 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 July 2000)
RoleSales Manager
Correspondence AddressRue Henrotte 14
1150 Brussels
Belgium
Foreign
Director NameWilliam Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1999(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2000)
RoleFinance Director
Correspondence Address5204 Laser Lane
Plano
Collin
75023
Director NameDavid Harry Logan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2000(64 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2004)
RoleDirector Of International Fina
Correspondence Address4600 Oakspring Drive
Flower Mound
Texas 75028
United States

Location

Registered AddressNew Chartford House
Centurion Way Cleckheaton
Bradford
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,322
Net Worth-£140,692
Cash£83,443
Current Liabilities£256,929

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2005Application for striking-off (1 page)
2 September 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page)
20 December 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 March 2004Full accounts made up to 31 December 2003 (14 pages)
14 December 2003Return made up to 22/11/03; full list of members (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
14 December 2001Return made up to 22/11/01; full list of members (7 pages)
7 August 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
3 January 2001Return made up to 22/11/00; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 August 2000Registered office changed on 24/08/00 from: park house, 354,broadway, horsforth, leeds.LS18 4RE (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
14 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
25 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 December 1998Return made up to 22/11/98; no change of members (4 pages)
12 June 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
16 December 1997Return made up to 22/11/97; full list of members (6 pages)
15 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
27 December 1996Return made up to 22/11/96; no change of members (4 pages)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
9 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 December 1995Return made up to 22/11/95; no change of members (4 pages)
11 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
30 August 1991Memorandum and Articles of Association (9 pages)