Morganstown
Cardiff
CF15 8FH
Wales
Secretary Name | Marcin Piotr Patkowski |
---|---|
Status | Closed |
Appointed | 01 May 2010(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 December 2014) |
Role | Company Director |
Correspondence Address | PO Box 606 Portpark Building 4 Seattleweg 17 Pernis-Rotterdam Zuid Holland 3194 Nd |
Director Name | Mr Andrew Spencer Bonnett |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 1992) |
Role | General Manager |
Correspondence Address | Kelanton Main Street Scothern Lincoln Lincolnshire LN2 2UW |
Director Name | James Martin Paterson |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 1992) |
Role | General Manager |
Correspondence Address | Ancora 32 Church Lane Kirk Ella Hull North Humberside HU10 7TA |
Secretary Name | Stephen Peter Lumley-Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(35 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingswood Church Street Scawby Brigg North Lincolnshire DN20 9AE |
Director Name | Mr Anthony Green |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kenson Gardens Sholing Southampton Hampshire SO19 8RE |
Director Name | Mr Timothy Sharman |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Bray Gardens Pyrford Woking Surrey GU22 8RX |
Secretary Name | Mr Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kenson Gardens Sholing Southampton Hampshire SO19 8RE |
Director Name | John Martin Duckworth |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 1996) |
Role | Pensions Manager |
Correspondence Address | 18 Ethelbert Drive Charlton Andover Hampshire SP10 4EP |
Director Name | Mark Conway Freer |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(39 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 9 Hornbeam Way Wimborne Minster Dorset BH21 2QE |
Director Name | Mr Stephen Jeremy Magowan |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(44 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 October 2001) |
Role | Fin Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Taironen Cowbridge South Glamorgan CF71 7UA Wales |
Secretary Name | Benjamin Harrison Jones |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 06 August 2001(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 5 Riverview Road Chiswick London W4 3QH |
Director Name | Leighton Wynne Davies |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 64 Cornerswell Road Penarth Vale Of Glamorgan CF64 2WA Wales |
Secretary Name | Laurance James Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(46 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 2003) |
Role | Analyst |
Correspondence Address | 9 Cwrt Y Felin Castle View Caerphilly Mid Glamorgan CF83 1TP Wales |
Secretary Name | Gareth Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(46 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2010) |
Role | Financial Controller |
Correspondence Address | 4 Welby Road Canton Cardiff South Glamorgan CF5 1PA Wales |
Website | www.vanguard-plastics.com |
---|
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Momentive Specialty Chemicals Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Liquidators statement of receipts and payments to 10 September 2014 (4 pages) |
18 September 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (4 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (4 pages) |
18 September 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 June 2014 | Insolvency:order of court appointing christopher kim rayment and removing jonathan david newell as liquidators of the company (12 pages) |
23 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Insolvency:order of court appointing christopher kim rayment and removing jonathan david newell as liquidators of the company (12 pages) |
23 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2013 | Registered office address changed from C/O Hexion Specialty Chemicals Uk Ltd Sully Moors Road, Penarth South Glamorgan CF64 5YU on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from C/O Hexion Specialty Chemicals Uk Ltd Sully Moors Road, Penarth South Glamorgan CF64 5YU on 29 August 2013 (2 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Declaration of solvency (3 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Declaration of solvency (3 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
9 January 2013 | Accounts made up to 31 December 2012 (10 pages) |
9 January 2013 | Accounts made up to 31 December 2012 (10 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts made up to 31 December 2011 (10 pages) |
9 January 2012 | Accounts made up to 31 December 2011 (10 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts made up to 31 December 2010 (10 pages) |
1 March 2011 | Accounts made up to 31 December 2010 (10 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
7 June 2010 | Accounts made up to 31 December 2009 (10 pages) |
4 May 2010 | Termination of appointment of Gareth Morris as a secretary (1 page) |
4 May 2010 | Appointment of Marcin Piotr Patkowski as a secretary (1 page) |
4 May 2010 | Termination of appointment of Gareth Morris as a secretary (1 page) |
4 May 2010 | Termination of appointment of Gareth Morris as a secretary (1 page) |
4 May 2010 | Appointment of Marcin Piotr Patkowski as a secretary (1 page) |
4 May 2010 | Termination of appointment of Gareth Morris as a secretary (1 page) |
5 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (10 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 August 2008 | Accounts made up to 31 December 2007 (10 pages) |
21 August 2008 | Accounts made up to 31 December 2007 (10 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / richard healey / 01/09/2007 (2 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / richard healey / 01/09/2007 (2 pages) |
28 September 2007 | Accounts made up to 31 December 2006 (10 pages) |
28 September 2007 | Accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
24 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: c/o borden chemical uk LIMITED sully moors road penarth south glamorgan CF64 5YU (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: c/o borden chemical uk LIMITED sully moors road penarth south glamorgan CF64 5YU (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Accounts made up to 31 December 2005 (10 pages) |
30 January 2006 | Accounts made up to 31 December 2005 (10 pages) |
6 July 2005 | Memorandum and Articles of Association (6 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Memorandum and Articles of Association (6 pages) |
6 July 2005 | Resolutions
|
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (10 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
20 June 2003 | Accounts made up to 31 December 2002 (10 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
26 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members
|
6 July 2002 | Return made up to 30/06/02; full list of members
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 30/06/01; full list of members
|
3 August 2001 | Return made up to 30/06/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: c/o borden chemical uk LIMITED st christopher works rownhams road, north baddesley southampton, HAMPSHIRESO52 9ZB (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: c/o borden chemical uk LIMITED st christopher works rownhams road, north baddesley southampton, HAMPSHIRESO52 9ZB (1 page) |
7 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | Accounts made up to 31 December 1999 (10 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members
|
7 July 1999 | Return made up to 30/06/99; full list of members
|
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: st christophers works rownhams road north baddesley southampton hampshire SO52 9ZB (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: st christophers works rownhams road north baddesley southampton hampshire SO52 9ZB (1 page) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members
|
11 July 1997 | Return made up to 30/06/97; no change of members
|
4 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
5 November 1996 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
16 July 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 30/06/95; full list of members
|
7 August 1995 | Return made up to 30/06/95; full list of members
|
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
10 January 1975 | Company name changed\certificate issued on 10/01/75 (2 pages) |
10 January 1975 | Company name changed\certificate issued on 10/01/75 (2 pages) |
7 September 1956 | Incorporation (20 pages) |
7 September 1956 | Incorporation (20 pages) |