Company NameRefined Chemical Services Limited
Company StatusDissolved
Company Number02668262
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 5 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Ian Dodd
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Gargrave Road
Broughton
Skipton
North Yorkshire
BD23 3AQ
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusClosed
Appointed07 April 1995(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 January 1999)
RoleCompany Director
Correspondence Address22 Clarendon Road
Leeds
LS2 9NZ
Director NameTimothy John Caine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Bramble Walk
Birstall
Batley
West Yorkshire
WF17 0DJ
Secretary NameTimothy John Caine
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Bramble Walk
Birstall
Batley
West Yorkshire
WF17 0DJ
Secretary NameMartin Hague Jobbings
NationalityBritish
StatusResigned
Appointed07 April 1995(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressHanover House Clarendon Road
Leeds
LS2 9NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRipley Road
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (1 page)
17 August 1998Full accounts made up to 31 March 1998 (7 pages)
13 August 1998Return made up to 01/05/98; no change of members (6 pages)
23 May 1997Full accounts made up to 31 March 1997 (6 pages)
7 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 February 1996Registered office changed on 13/02/96 from: ripley road bradford west yorkshire BD4 7EX (1 page)
16 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)