DUTTON CHEMICALS LTD.
Overview
Company Name | DUTTON CHEMICALS LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 06887558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUTTON CHEMICALS LTD.?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DUTTON CHEMICALS LTD. located?
Registered Office Address | 71 75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUTTON CHEMICALS LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2019 |
Next Accounts Due On | Jan 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2018 |
What is the status of the latest confirmation statement for DUTTON CHEMICALS LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 20, 2018 |
Next Confirmation Statement Due | May 04, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2017 |
Overdue | Yes |
What are the latest filings for DUTTON CHEMICALS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71 75 Shelton Street Covent Garden London WC2H 9JQ on Mar 24, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Ms. Vanessa Marie-Antoine Payet as a director on Mar 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Young as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH United Kingdom to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 20 Centenary Anevue South Sheilds Tyne and Wear NE34 6QH on Apr 16, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Mark Westmoreland as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Young as a director on Apr 02, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Secretary's details changed for Corporate Secretaries Limited on Apr 01, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of DUTTON CHEMICALS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYET, Vanessa Marie-Antoine | Director | Stoneycroft Road, South Queensferry EH30 9HX Edinburgh 2 United Kingdom | Seychelles | Citizen Of Seychelles | Director And Company Secretary | 206258590001 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 137894210001 | |||||||
WESTMORELAND, Anthony Mark | Director | Stopher House Webber Street SE1 0RE London 15 United Kingdom | United Kingdom | British | Manager | 95559420001 | ||||
YOUNG, Neil, Mr. | Director | Park Road, Rosyth Dunfermline KY11 2JL Fife 84 United Kingdom | United Kingdom | British | Company Director | 149500800001 | ||||
CORPORATE DIRECTORS LIMITED | Director | Floor, Lawford House Albert Place N3 1RL London 4th United Kingdom | 137894220001 |
Who are the persons with significant control of DUTTON CHEMICALS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Georgy Sergeev | Apr 06, 2016 | Kwiatowa Str Warsaw 11 M. 8 Poland | No |
Nationality: Polish Country of Residence: Poland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0