Company NameAcetex Chemicals Limited
Company StatusDissolved
Company Number03042168
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years ago)
Dissolution Date11 August 2010 (13 years, 7 months ago)
Previous NamesPardies Acetiques (UK) Limited and Pardies Acetiques UK Limited

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 NameMr William Robert Davies
NationalityBritish
StatusClosed
Appointed21 July 2005(10 years, 3 months after company formation)
Appointment Duration5 years (closed 11 August 2010)
RoleCompany Director
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameAllan Raymond Kerry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2010)
RoleCompany Director
Correspondence Address491 London Road
Stretton
Warrington
Cheshire
WA4 5PP
Director NameMr William Robert Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2010)
RoleSolicitor
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameDavid John Samuelson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2010)
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 High Warren Close
Appleton
Warrington
Cheshire
WA4 5SB
Director NameJean Claude Devillon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleGeneral Manager
Correspondence Address8 Rue Jules Cesar
Paris
75012
France
Director NameMr Clive Anton Paul Versey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Beat House
Lymington Road East End
Lymington
Hampshire
SO41 5SY
Secretary NameYvonne Anne Morrisroe
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Herbert Road
Kingston Upon Thames
Surrey
KT1 2SP
Secretary NameMary Susan Fraser Panter
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year after company formation)
Appointment Duration3 months (resigned 18 July 1996)
RoleAccounts Controller
Correspondence AddressGlenmoira Gascoigne Lane
Ropley
Alresford
Hampshire
SO24 0BT
Secretary NameRobert Bruce-Scott
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2005)
RoleCustomer Services Manager
Correspondence Address26 Sky End Lane
Hordle
Lymington
Hampshire
SO41 0HG
Director NameTina Marie Beier
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address114 Ridgewood Drive
Coppell
Texas 75019
United States
Director NamePhillip Martin McDivitt
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2825 Pondwood Drive
Flower Mound
Texas 75022
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2010Final Gazette dissolved following liquidation (1 page)
11 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (6 pages)
11 May 2010Liquidators statement of receipts and payments to 23 April 2010 (6 pages)
11 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
19 June 2009Liquidators' statement of receipts and payments to 24 May 2009 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 24 May 2009 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Declaration of solvency (3 pages)
11 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Declaration of solvency (3 pages)
29 May 2007Registered office changed on 29/05/07 from: c/o martin & co, st james's house, 28 park place leeds LS1 2SP (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o geoffrey martin & co st james's house park place leeds LS1 2SP (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o martin & co, st james's house, 28 park place leeds LS1 2SP (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o geoffrey martin & co st james's house park place leeds LS1 2SP (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: chatton house 165 park road teddington middlesex TW11 0BP (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: chatton house 165 park road teddington middlesex TW11 0BP (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
8 August 2005Registered office changed on 08/08/05 from: canterbury house 41-53 gosport street lymington hampshire SO41 9BB (1 page)
8 August 2005Registered office changed on 08/08/05 from: canterbury house 41-53 gosport street lymington hampshire SO41 9BB (1 page)
1 August 2005Full accounts made up to 31 December 2004 (14 pages)
1 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 14/07/04; full list of members (6 pages)
6 July 2004Return made up to 14/07/04; full list of members (6 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
21 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Return made up to 31/07/02; full list of members (6 pages)
7 August 2002Return made up to 31/07/02; full list of members (6 pages)
29 June 2002Auditor's resignation (2 pages)
29 June 2002Auditor's resignation (2 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
18 June 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2001Full accounts made up to 31 December 2000 (17 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (23 pages)
20 June 2000Full accounts made up to 31 December 1999 (23 pages)
24 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1999Return made up to 31/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 December 1997 (13 pages)
25 March 1998Full accounts made up to 31 December 1997 (13 pages)
22 January 1998Memorandum and Articles of Association (11 pages)
22 January 1998Memorandum and Articles of Association (11 pages)
1 January 1998Company name changed pardies acetiques uk LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed pardies acetiques uk LIMITED\certificate issued on 01/01/98 (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
3 April 1997Return made up to 30/03/97; no change of members (4 pages)
3 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1997Auditor's resignation (1 page)
16 January 1997Auditor's resignation (1 page)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (2 pages)
18 August 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
23 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
16 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
2 May 1995New director appointed (2 pages)
13 April 1995Memorandum and Articles of Association (26 pages)
13 April 1995Memorandum and Articles of Association (13 pages)
6 April 1995Company name changed pardies acetiques (uk) LIMITED\certificate issued on 07/04/95 (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Company name changed pardies acetiques (uk) LIMITED\certificate issued on 07/04/95 (4 pages)
30 March 1995Incorporation (30 pages)
30 March 1995Incorporation (17 pages)