4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director Name | Mr Thomas Urwin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(97 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 July 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(97 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Director Name | Mr Gordon Stanley Senior |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firbeck Harden Bingley West Yorkshire BD16 1LP |
Director Name | Peter Flesher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Beck Beck Lane Bingley West Yorkshire BD16 4DN |
Director Name | John Binnie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(80 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Court Apperley Lane Bradford West Yorkshire BD10 0PH |
Director Name | Mr Colin Nigel Bowes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(80 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 1999) |
Role | Sales Director |
Correspondence Address | 17 Northcroft Rise Allerton Bradford West Yorkshire BD8 0BW |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | John Phillip Tayler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | David Farrar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 1999) |
Role | Managing Director |
Correspondence Address | 2 Penny Hill Drive Clayton Bradford West Yorkshire BD14 6NH |
Director Name | John Arthur Harnett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Accountant |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Paul Barry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 45 Cornwall Avenue Silsden Keighley West Yorkshire BD20 0DB |
Director Name | Michael Anton Finkelstein |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 1999(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2001) |
Role | Treasurer |
Correspondence Address | 17 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(86 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(86 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Mr Mark Dale Wright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 9 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Secretary Name | Ian Edmund Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Alan Hardwick Dimery |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Church Lane, Gawsworth Macclesfield Cheshire SK11 9RJ |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(94 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | Mr Edwin Marshall Castle |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Mrs Rachel Anne Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2010(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2014) |
Role | Head Of Bceun |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Registered Address | 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
12k at £1 | Allied Colloids Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
5 February 2015 | Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page) |
26 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
20 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
20 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
20 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
20 April 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
20 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a secretary (1 page) |
11 February 2010 | Resolutions
|
10 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 September 2008 | Appointment terminated director mark wright (1 page) |
14 August 2008 | Director appointed rachel wilkinson (2 pages) |
14 August 2008 | Director appointed edwin marshall castle (2 pages) |
11 July 2008 | Appointment terminated director craig forbes (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
10 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 January 2007 | Director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 November 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 23/08/04; full list of members
|
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
24 February 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
12 January 2004 | Director resigned (1 page) |
2 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members
|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 23/08/01; full list of members (7 pages) |
10 May 2001 | Resolutions
|
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: cleckheaton road low moor bradford west yorkshire BD12 0JZ (1 page) |
13 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Company name changed diazapol dye and chemical compan y LIMITED(the)\certificate issued on 26/02/97 (2 pages) |
5 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
2 September 1996 | New director appointed (3 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 March 1996 (7 pages) |
8 August 1996 | Director resigned (1 page) |
9 January 1996 | Accounts for a dormant company made up to 1 April 1995 (7 pages) |
9 January 1996 | Accounts for a dormant company made up to 1 April 1995 (7 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 06/09/95; no change of members
|
15 September 1995 | Resolutions
|
5 June 1995 | Resolutions
|