Alfreton Road
Coxbench
Derbyshire
DE21 5BB
Director Name | Mr Richard John Halhead |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(62 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 17 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chevin Quarry Lodge Firestone Hill Hazelwood Belper Derbyshire DE56 4AE |
Secretary Name | Mr Richard John Halhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(62 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 17 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chevin Quarry Lodge Firestone Hill Hazelwood Belper Derbyshire DE56 4AE |
Director Name | Dr Ralph Rheinboldt |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 January 2001(65 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 17 December 2012) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Ahornstrasse 25 Heddesheim 68542 Germany |
Director Name | Mr Geoffrey John Cooper |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 July 1997) |
Role | Buying Director |
Correspondence Address | Fern Glen Wood Road Longsdon Stoke On Trent Staffordshire ST9 9QB |
Director Name | Adrian James Parsons |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2000) |
Role | Chief Executive |
Correspondence Address | Fineshade Cottage Duddington Stamford Lincolnshire PE9 3QG |
Director Name | Gordon Stanley Rose |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 1992) |
Role | Finance Director |
Correspondence Address | Back Lane Farm Shirley Ashbourne Derby Derbyshire DE6 3AS |
Director Name | Mr Colin Walter Rumsey |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 12 Loxwood Avenue Church Crookham Fleet Hampshire GU13 0NS |
Secretary Name | Gordon Stanley Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(56 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Back Lane Farm Shirley Ashbourne Derby Derbyshire DE6 3AS |
Director Name | Graham Paul Hooper |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(57 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Ingle-Nook Lodge Well Banks Kirk Ireton Derby Derbyshire DE6 3JW |
Secretary Name | Graham Paul Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(57 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Ingle-Nook Lodge Well Banks Kirk Ireton Derby Derbyshire DE6 3JW |
Secretary Name | Ms Katharine Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Gledhow Wood Grove Gledhow Leeds West Yorkshire LS8 1NZ |
Director Name | Alan Greenhalgh |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Mews Cottage Chase Lane Tittensor Stoke-On-Trent Staffordshire ST12 9HH |
Director Name | Frank Thornhill |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(59 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Upper Wood Corner Farm Doley Adbaston Staffordshire ST20 0RQ |
Secretary Name | Alan Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(61 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Mews Cottage Chase Lane Tittensor Stoke-On-Trent Staffordshire ST12 9HH |
Director Name | Graham Bailey |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2001) |
Role | Chemist |
Correspondence Address | 8 Manor Beeches Dunnington York YO1 5PX |
Director Name | Dr Michael Bernd Christian Kost |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 1997(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2001) |
Role | Managing Director |
Correspondence Address | Otto-Beck-Strasse 30 Mannheim 68165 Germany |
Director Name | Anthony Leonard Edgar |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 52 Guilsborough Road Ravensthorpe Northampton NN6 8EW |
Director Name | Robert David Cowcill |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1999) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 18 Welmore Road Glinton Peterborough Cambridgeshire PE6 7LU |
Director Name | Stefan Fuchs |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2001(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2007) |
Role | CEO |
Correspondence Address | Friedrich Ebert Str 25 Hirsschberg 69493 Germany |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £106,213,000 |
Gross Profit | £25,936,000 |
Net Worth | £34,338,000 |
Cash | £1,664,000 |
Current Liabilities | £27,107,000 |
Latest Accounts | 31 December 2006 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2012 | Final Gazette dissolved following liquidation (1 page) |
17 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (6 pages) |
17 September 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (6 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (6 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (6 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (6 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (6 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (6 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (6 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (6 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (6 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (6 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (6 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (6 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from brazennose house lincoln square manchester greater manchester M2 5BL (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from new century street hanley stoke on trent staffordshire ST1 5HU (1 page) |
3 July 2008 | Declaration of solvency (3 pages) |
3 July 2008 | Resolution insolvency:miscellaneous;- special resolution "in specie" (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 January 2008 | Memorandum and Articles of Association (10 pages) |
2 January 2008 | Company name changed fuchs lubricants (uk) PLC\certificate issued on 02/01/08 (2 pages) |
18 August 2007 | Return made up to 09/08/07; full list of members (7 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
5 July 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 09/08/06; full list of members (8 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (27 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (24 pages) |
26 August 2005 | Resolutions
|
24 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
9 December 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 09/08/03; full list of members
|
24 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
4 September 2002 | Return made up to 09/08/02; full list of members
|
1 July 2002 | Section 394 (1 page) |
10 June 2002 | Full accounts made up to 31 December 2001 (25 pages) |
15 October 2001 | Return made up to 09/08/01; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
4 April 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
18 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
15 August 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 June 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 09/08/99; full list of members (8 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: silkolene oil refinery, derby road belper derbyshire, DE56 1WF. (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
11 August 1998 | Return made up to 09/08/98; no change of members (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (25 pages) |
27 January 1998 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 09/08/97; no change of members (6 pages) |
12 August 1997 | New director appointed (1 page) |
8 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (27 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
10 January 1997 | Ad 20/12/96--------- premium £ si [email protected]=10000 £ ic 30500/40500 (2 pages) |
16 July 1996 | Return made up to 09/05/96; full list of members (8 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 January 1996 | Resolutions
|
29 December 1995 | Company name changed silkolene lubricants PLC\certificate issued on 01/01/96 (4 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 June 1995 | Resolutions
|
8 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
29 May 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 October 1989 | Director resigned (2 pages) |
1 May 1935 | Certificate of incorporation (1 page) |