Cinnamon Brow
Warrington
Cheshire
WA2 0UL
Director Name | Sharon Anne Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 July 2007) |
Role | Acting European Regional Direc |
Correspondence Address | 100 Brechin Court Cary North Carolina 27518 United States |
Director Name | Ronald Kirby Selwood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 March 2003) |
Role | Chemist |
Correspondence Address | Route 401 Box 360 Elverson Pa19520 |
Director Name | Paul Kevin Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Secretary Name | Simon John Deas Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | High Peak Laboratories Ashbourne Road Buxton Derbyshire SK17 9SS |
Director Name | Mark Michael Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 March 2003) |
Role | Controller |
Correspondence Address | 9 Mohawk Drive Conestoga Lancaster Pa 17516 |
Director Name | Robert Edwin Hodges |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 April 2004) |
Role | Managing Director |
Correspondence Address | 8 Elizabeth Court Eaton Place Baslow Derbyshire DE45 1RX |
Secretary Name | Robert Edwin Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 22 Heathfield Nook Road Harpur Hill Buxton Derbyshire SK17 9RX |
Secretary Name | Susan Sara Portsmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 40 Nottingham Drive Wingerworth Chesterfield S42 6PE |
Secretary Name | Robert Edwin Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2004) |
Role | Company Director |
Correspondence Address | 8 Elizabeth Court Eaton Place Baslow Derbyshire DE45 1RX |
Director Name | Terence David Mellor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 2 Keats Road Greenmount Bury Lancashire BL8 4EP |
Director Name | Eric Victor Ravinowich |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 September 2006) |
Role | Managing Director |
Correspondence Address | Flat No7, 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Registered Address | C/O Lord Corporation Ltd Unit 19-20 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,799 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | New director appointed (2 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | New secretary appointed (2 pages) |
23 June 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 October 2003 | New secretary appointed (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: unit 2 dunston place dunston road chesterfield derbyshire S41 8XA (1 page) |
5 June 2003 | Amended group of companies' accounts made up to 31 December 2002 (19 pages) |
10 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
13 January 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
28 March 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
20 December 2001 | Return made up to 31/12/01; full list of members
|
9 March 2001 | Full group accounts made up to 30 September 2000 (18 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
6 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
20 August 1996 | Company name changed metech-ronal LIMITED\certificate issued on 21/08/96 (2 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1985 | Incorporation (18 pages) |