Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Director Name | Mr Neil Watkin Rees |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2014(34 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 February 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr Cornelius Pieter Boodt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1995) |
Role | Lab Equipment Manufacturer |
Correspondence Address | Valkenisseweg 33 Biggekerke The Netherlands 43738r Foreign |
Secretary Name | Mr Virendrakumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 64 Long Riding Basildon Essex SS14 1QY |
Secretary Name | Pauline Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 89 Travers Way Basildon Essex SS13 3LU |
Director Name | Willem Johan Louisse |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1995(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Korte Noordstraat 41 Middelburg Holland 4331 Ch Foreign |
Secretary Name | Ms Meera Odedra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(18 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hurley Close Walton On Thames Surrey KT12 1LP |
Director Name | Yvonne Margaret Mackie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Paul George Gourlay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2014) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Varian B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2010) |
Correspondence Address | PO Box 8033 4330 Ea Middelburg The Netherlands |
Website | www.varian.com |
---|
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
100 at £1 | Agilent Technologies Netherlands Bv 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (5 pages) |
5 November 2015 | Application to strike the company off the register (5 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
2 April 2015 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 August 2014 | Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul George Gourlay as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Registered office address changed from 6 Mead Road Yarnton Oxford OX5 1QU to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Charles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Registered office address changed from 6 Mead Road Yarnton Oxford OX5 1QU to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 3 April 2014 (2 pages) |
6 February 2014 | Termination of appointment of Yvonne Mackie as a director (2 pages) |
6 February 2014 | Termination of appointment of Yvonne Mackie as a director (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (15 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (15 pages) |
10 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (15 pages) |
23 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
23 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
13 March 2012 | Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages) |
13 March 2012 | Termination of appointment of Meera Odedra as a secretary (2 pages) |
13 March 2012 | Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages) |
13 March 2012 | Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
13 March 2012 | Termination of appointment of Meera Odedra as a secretary (2 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
13 March 2012 | Director's details changed for Mr Paul George Gourlay on 7 February 2012 (3 pages) |
13 March 2012 | Director's details changed for Yvonne Margaret Mackie on 7 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Full accounts made up to 31 October 2010 (26 pages) |
15 March 2011 | Full accounts made up to 31 October 2010 (26 pages) |
23 December 2010 | Termination of appointment of Varian B V as a director (2 pages) |
23 December 2010 | Termination of appointment of Varian B V as a director (2 pages) |
24 September 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
24 September 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (3 pages) |
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
25 June 2010 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
25 June 2010 | Appointment of Yvonne Margaret Mackie as a director (3 pages) |
25 June 2010 | Appointment of Nicholas Johnson as a director (3 pages) |
25 June 2010 | Appointment of Nicholas Johnson as a director (3 pages) |
25 June 2010 | Appointment of Paul George Gourlay as a director (3 pages) |
25 June 2010 | Appointment of Paul George Gourlay as a director (3 pages) |
12 April 2010 | Full accounts made up to 2 October 2009 (26 pages) |
12 April 2010 | Full accounts made up to 2 October 2009 (26 pages) |
12 April 2010 | Full accounts made up to 2 October 2009 (26 pages) |
2 October 2009 | Full accounts made up to 3 October 2008 (26 pages) |
2 October 2009 | Full accounts made up to 3 October 2008 (26 pages) |
2 October 2009 | Full accounts made up to 3 October 2008 (26 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
4 March 2009 | Full accounts made up to 28 September 2007 (24 pages) |
4 March 2009 | Full accounts made up to 28 September 2007 (24 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
2 December 2007 | Full accounts made up to 29 September 2006 (20 pages) |
2 December 2007 | Full accounts made up to 29 September 2006 (20 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (5 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (5 pages) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
22 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
22 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (5 pages) |
21 July 2005 | Full accounts made up to 1 October 2004 (17 pages) |
21 July 2005 | Full accounts made up to 1 October 2004 (17 pages) |
21 July 2005 | Full accounts made up to 1 October 2004 (17 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (5 pages) |
2 April 2004 | Full accounts made up to 3 October 2003 (16 pages) |
2 April 2004 | Full accounts made up to 3 October 2003 (16 pages) |
2 April 2004 | Full accounts made up to 3 October 2003 (16 pages) |
1 April 2004 | Return made up to 09/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 09/03/04; full list of members (5 pages) |
27 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
27 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
22 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 09/03/02; full list of members (5 pages) |
24 June 2002 | Return made up to 09/03/02; full list of members (5 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 May 2001 | Full accounts made up to 30 September 2000 (17 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
22 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Auditor's resignation (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
14 August 2000 | Auditor's resignation (1 page) |
10 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Return made up to 09/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 09/03/00; full list of members (5 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 14 parkway, welwyn garden city, hertfordshire, AL8 6HG (1 page) |
9 April 1999 | Location of register of members (non legible) (1 page) |
9 April 1999 | Location of register of members (non legible) (1 page) |
9 April 1999 | Return made up to 09/03/99; full list of members (5 pages) |
9 April 1999 | Return made up to 09/03/99; full list of members (5 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Company name changed varian chrompack uk LIMITED\certificate issued on 04/03/99 (2 pages) |
4 March 1999 | Company name changed varian chrompack uk LIMITED\certificate issued on 04/03/99 (2 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 December 1998 | Company name changed chrompack U.K. LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed chrompack U.K. LIMITED\certificate issued on 31/12/98 (2 pages) |
10 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 March 1998 | Return made up to 09/03/98; no change of members
|
10 March 1998 | Return made up to 09/03/98; no change of members
|
7 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
10 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 July 1995 | Secretary's particulars changed (2 pages) |
31 July 1995 | Secretary's particulars changed (2 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
30 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 July 1980 | Incorporation (18 pages) |
22 July 1980 | Incorporation (18 pages) |