Company NameChipsaway (U.K.) Limited
Company StatusDissolved
Company Number02754718
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Robert Jamieson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDenton House
Halifax Road
Triangle Sowerby Bridge
West Yorkshire
HX6 3HH
Director NameMr David Avram Konopinski
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakwell Mount
Leeds
West Yorkshire
LS8 1RS
Director NameMr Roger Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(3 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Correspondence AddressBeech House
Medstead Road Beech
Alton
Hants
GU34 4AL
Secretary NameMr David Avram Konopinski
NationalityBritish
StatusCurrent
Appointed28 January 1993(3 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address15 Oakwell Mount
Leeds
West Yorkshire
LS8 1RS
Secretary NameMr Donald Hubert Scott
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Briery Close
Ilkley
West Yorkshire
LS29 9DL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCork Gully
Albion Court
5 Albion Place
Leeds
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 1997Liquidators statement of receipts and payments (6 pages)
24 March 1997Liquidators statement of receipts and payments (6 pages)
2 October 1996Liquidators statement of receipts and payments (6 pages)
11 April 1996Liquidators statement of receipts and payments (6 pages)
20 September 1995Liquidators statement of receipts and payments (12 pages)