Hyde
Cheshire
SK14 4TH
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Closed |
Appointed | 15 December 2011(110 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr David William Goodfellow Evans |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Managing Director |
Correspondence Address | 4 Phillips Close Rhiwbina Cardiff S Glam |
Director Name | Mr William Summerell |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Works Director |
Correspondence Address | 27 Wenvoe Terrace Barry South Glamorgan CF62 7ES Wales |
Director Name | Mr Howard Griffith Jones |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Sales Director |
Correspondence Address | 26 Llwyn Y Bryn Bonllwyn Ammanford Dyfed SA18 2ES Wales |
Secretary Name | Mr William Summerell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 27 Wenvoe Terrace Barry South Glamorgan CF62 7ES Wales |
Director Name | John Anthony Forgham |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 15 Main Street Cranswick Driffield North Humberside YO25 9QR |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Director Name | William George Eaden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | The Birches Main Road Anslow Burton On Trent Staffordshire DE13 9QD |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Rodney Stoyel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(99 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Hambro House Treville Street Roehampton London SW15 4JX |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(99 years after company formation) |
Appointment Duration | 9 months (resigned 31 August 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Telephone | 029 20732131 |
---|---|
Telephone region | Cardiff |
Registered Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
7.4k at £5 | Ncn 28 LTD 100.00% Ordinary |
---|
Latest Accounts | 29 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
8 August 2012 | Company name changed kernick scientific LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed kernick scientific LIMITED\certificate issued on 08/08/12
|
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 20 January 2011 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
7 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
31 August 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
31 August 2010 | Appointment of Dr Ivan Joseph Bolton as a director (2 pages) |
14 July 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page) |
14 July 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
14 July 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 1 June 2010 (1 page) |
13 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
13 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 12 July 2010 (1 page) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
26 July 2001 | Return made up to 01/06/01; no change of members (6 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: novara house, excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 01/06/00; full list of members (4 pages) |
5 July 2000 | Return made up to 01/06/00; full list of members (4 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: c/o philip harris PLC lynn lane shenstone lichfield staffordshire WS14 0EE (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: c/o philip harris PLC lynn lane shenstone lichfield staffordshire WS14 0EE (1 page) |
2 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
7 July 1998 | Return made up to 01/06/98; no change of members (6 pages) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: scientific centre pentwyn rd pentwyn cardiff CF2 7XF (1 page) |
5 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: scientific centre pentwyn rd pentwyn cardiff CF2 7XF (1 page) |
13 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
13 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |