Company NameCIBA Specialty Chemicals (Rc-Gb) Limited
Company StatusDissolved
Company Number01618961
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 March 2010(28 years after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameJulie Devine
NationalityBritish
StatusResigned
Appointed01 October 1987(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressSwallow Barn Osbaldeston Lane
Osbaldeston
Blackburn
BB2 7LY
Director NameBrian John Tormey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address2 Tarn Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5RY
Director NameMr Peter Christopher Robert Street
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleDirector Of European Operation
Country of ResidenceEngland
Correspondence AddressBraeside York Lane
Langho
Blackburn
Lancashire
BB6 8DT
Director NameArthur Bruce McEwan
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressThe Bungalow
Whalley New Road
Blackburn
Lancashire
BB1 9LJ
Director NameJulie Devine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1995)
RoleSecretary
Correspondence AddressSwallow Barn Osbaldeston Lane
Osbaldeston
Blackburn
BB2 7LY
Director NameTor Arvid Bergman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed15 August 1995(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2000)
RoleManaging Director
Correspondence AddressPuimalankuja 4 A
20720 Turku
Finland
Director NameJari Pekka Lehmusvaara
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed15 August 1995(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2005)
RoleFinancial Manager
Correspondence AddressMurkionkatu 14 A 4
Turku 20740
Finland
Foreign
Director NameKai Richard Hannus
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed15 August 1995(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2005)
RoleDirector General Manager
Correspondence AddressSirkkalantaku 11 A 21
20500 Turku
Finland
Director NameBrian Richard Willmott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleManaging
Correspondence Address49 Cleeve Park Road
Downend
Bristol
BS16 6DW
Secretary NameJari Pekka Lehmusvaara
NationalityFinnish
StatusResigned
Appointed01 October 1998(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressMurkionkatu 14 A 4
Turku 20740
Finland
Foreign
Director NameClaes Johan Gustaf Zetter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed01 March 2000(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2005)
RoleVice President
Correspondence AddressKasarminkatu 7 B 3
Turku
Finland
20500
Director NameMichael Barbaro
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address3 Kendal Close
Fernhurst Farm
Blackburn
Lancashire
BB2 4FB
Director NameScott Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 January 2003)
RoleSales Director
Correspondence AddressBalshaw Fold
Under Billinge Lane
Blackburn
Lancashire
BB2 6RN
Director NameBrian Richard Willmott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleSales Director
Correspondence Address49 Cleeve Park Road
Downend
Bristol
BS16 6DW
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Secretary NameIan Edward Ferguson Stewart
NationalityBritish
StatusResigned
Appointed23 August 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2006)
RoleSolicitor
Correspondence AddressNoahs Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Mark Dale Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 2006(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS

Location

Registered Address4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
20 March 2012Resolutions
  • RES13 ‐ Re application to strike off 25/02/2012
(2 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 34,185
(4 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 34,185
(4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
21 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
21 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
21 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
21 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Appointment Terminated Director mark wright (1 page)
8 September 2008Appointment terminated director mark wright (1 page)
14 August 2008Director appointed rachel wilkinson (2 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
11 July 2008Appointment terminated director craig forbes (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Director's particulars changed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (20 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 July 2005Full accounts made up to 31 December 2004 (21 pages)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: sett end rd shadsworth industrial estate blackburn lancashire. BB1 2NW (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Company name changed raisio chemicals uk LTD\certificate issued on 24/02/05 (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
9 November 2004Aud resignation (1 page)
9 November 2004Res as aud (1 page)
27 September 2004Full accounts made up to 31 December 2003 (19 pages)
2 September 2004Resolutions
  • RES13 ‐ App sec addit 23/08/04
(1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 March 2003Full accounts made up to 31 December 2002 (21 pages)
2 March 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
24 May 2002Auditor's resignation (2 pages)
25 March 2002Full accounts made up to 31 December 2001 (20 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Director resigned (1 page)
1 March 2001Full accounts made up to 31 December 2000 (21 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000New director appointed (1 page)
20 March 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 December 1999 (21 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (21 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 November 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
12 May 1998Full accounts made up to 31 December 1997 (22 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1997Full accounts made up to 31 December 1996 (24 pages)
7 July 1997Company name changed roe lee paper chemicals company LIMITED\certificate issued on 07/07/97 (2 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (26 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Auditor's resignation (2 pages)
11 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995£ ic 41101/34185 15/08/95 £ sr 6916@1=6916 (1 page)
26 July 1995Accounts for a medium company made up to 30 September 1994 (17 pages)