4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 March 2010(28 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
Role | Head Of Bceun |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 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(28 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
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(28 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Julie Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1987(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Swallow Barn Osbaldeston Lane Osbaldeston Blackburn BB2 7LY |
Director Name | Brian John Tormey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 2 Tarn Avenue Clayton Le Moors Accrington Lancashire BB5 5RY |
Director Name | Mr Peter Christopher Robert Street |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1998) |
Role | Director Of European Operation |
Country of Residence | England |
Correspondence Address | Braeside York Lane Langho Blackburn Lancashire BB6 8DT |
Director Name | Arthur Bruce McEwan |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | The Bungalow Whalley New Road Blackburn Lancashire BB1 9LJ |
Director Name | Julie Devine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1995) |
Role | Secretary |
Correspondence Address | Swallow Barn Osbaldeston Lane Osbaldeston Blackburn BB2 7LY |
Director Name | Tor Arvid Bergman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 August 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 2000) |
Role | Managing Director |
Correspondence Address | Puimalankuja 4 A 20720 Turku Finland |
Director Name | Jari Pekka Lehmusvaara |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 August 1995(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2005) |
Role | Financial Manager |
Correspondence Address | Murkionkatu 14 A 4 Turku 20740 Finland Foreign |
Director Name | Kai Richard Hannus |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 August 1995(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2005) |
Role | Director General Manager |
Correspondence Address | Sirkkalantaku 11 A 21 20500 Turku Finland |
Director Name | Brian Richard Willmott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2001) |
Role | Managing |
Correspondence Address | 49 Cleeve Park Road Downend Bristol BS16 6DW |
Secretary Name | Jari Pekka Lehmusvaara |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Murkionkatu 14 A 4 Turku 20740 Finland Foreign |
Director Name | Claes Johan Gustaf Zetter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2000(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2005) |
Role | Vice President |
Correspondence Address | Kasarminkatu 7 B 3 Turku Finland 20500 |
Director Name | Michael Barbaro |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 3 Kendal Close Fernhurst Farm Blackburn Lancashire BB2 4FB |
Director Name | Scott Wilkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2003) |
Role | Sales Director |
Correspondence Address | Balshaw Fold Under Billinge Lane Blackburn Lancashire BB2 6RN |
Director Name | Brian Richard Willmott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2004) |
Role | Sales Director |
Correspondence Address | 49 Cleeve Park Road Downend Bristol BS16 6DW |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
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 | 23 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (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 | Ian Edward Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2006) |
Role | Solicitor |
Correspondence Address | Noahs Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 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 | 14 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(24 years, 3 months 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 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(26 years, 4 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 |
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 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-10
|
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page) |
21 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
21 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
21 April 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
21 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
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 director (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson 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 Rachel Wilkinson as a secretary (1 page) |
20 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
20 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
20 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Appointment Terminated Director mark wright (1 page) |
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 (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
10 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 June 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: sett end rd shadsworth industrial estate blackburn lancashire. BB1 2NW (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
24 February 2005 | Company name changed raisio chemicals uk LTD\certificate issued on 24/02/05 (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 November 2004 | Aud resignation (1 page) |
9 November 2004 | Res as aud (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 September 2004 | Resolutions
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 March 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
24 May 2002 | Auditor's resignation (2 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 31 December 2000 (21 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | New director appointed (1 page) |
20 March 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
12 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
20 November 1997 | Full accounts made up to 31 December 1996 (24 pages) |
7 July 1997 | Company name changed roe lee paper chemicals company LIMITED\certificate issued on 07/07/97 (2 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Auditor's resignation (2 pages) |
11 September 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 September 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | £ ic 41101/34185 15/08/95 £ sr 6916@1=6916 (1 page) |
26 July 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |