Albemarle Cambridge Chemicals Limited

DataGardener
dissolved
Unknown

Albemarle Cambridge Chemicals Limited

05886830Private Limited With Share Capital

Eversheds House, 70 Great Bridgewater Street, Manchester, M15ES
Incorporated

26/07/2006

Company Age

19 years

Directors

3

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Albemarle Cambridge Chemicals Limited (05886830) is a private limited with share capital incorporated on 26/07/2006 (19 years old) and registered in manchester, M15ES. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 26/07/2006
M15ES

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:02-01-2018
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-04-2014
Capital Allotment Shares
Category:Capital
Date:24-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Termination Secretary Company With Name
Category:Officers
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2014
Termination Secretary Company With Name
Category:Officers
Date:16-04-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-12-2013
Resolution
Category:Resolution
Date:02-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Change Of Name Notice
Category:Change Of Name
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Termination Secretary Company With Name
Category:Officers
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Resolution
Category:Resolution
Date:22-05-2013
Resolution
Category:Resolution
Date:22-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Capital Cancellation Shares
Category:Capital
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2012
Capital Cancellation Shares
Category:Capital
Date:23-01-2012
Capital Return Purchase Own Shares
Category:Capital
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2010
Legacy
Category:Annual Return
Date:20-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2008
Legacy
Category:Annual Return
Date:22-08-2007
Memorandum Articles
Category:Incorporation
Date:24-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:17-11-2006
Incorporation Company
Category:Incorporation
Date:26-07-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date13/01/2017
Latest Accounts31/12/2015

Trading Addresses

Eversheds House, 70-76 Great Bridgewater Street, Manchester, Lancashire, M15ESRegistered
Unit 5 Chesterton Mill Frenchs Road, Cambridge, Cambridgeshire, CB43NP

Related Companies

2

Contact

Eversheds House, 70 Great Bridgewater Street, Manchester, M15ES