Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadway Cheadle Cheshire SK8 1LB |
Secretary Name | Mr James Alexander Argyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Dr Alan Atkinson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 July 2007) |
Role | Industrial Chemist |
Correspondence Address | 80a Wargrave Road Twyford Reading Berks RG10 9PG |
Secretary Name | Delia Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 80a Wargrave Road Twyford Reading Berks RG10 9PG |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Secretary Name | John Reginald Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Director Name | Shahzad Iqbal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Flat 24 Building 63 Avenue 0021 0517 Sar Northern Governorate Bahrain |
Director Name | Mr Sameer Oundhakar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(24 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brightgate Way Cobra Court Stretford Manchester Greater Manchester M32 0TB |
Director Name | Mr Gavin Sasson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Brightgate Way Cobra Court Stretford Manchester Greater Manchester M32 0TB |
Registered Address | 2 Brightgate Way Cobra Court Stretford Manchester Greater Manchester M32 0TB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Declaration of solvency (3 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Appointment of a voluntary liquidator (2 pages) |
10 October 2012 | Appointment of a voluntary liquidator (2 pages) |
10 October 2012 | Declaration of solvency (3 pages) |
12 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
12 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
30 June 2011 | Termination of appointment of Gavin Sasson as a director (1 page) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Appointment of Mr Gavin Sasson as a director (2 pages) |
18 March 2010 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Appointment of Mr Sameer Oundhakar as a director (2 pages) |
18 March 2010 | Appointment of Mr Gavin Sasson as a director (2 pages) |
18 March 2010 | Termination of appointment of Sameer Oundhakar as a director (1 page) |
18 March 2010 | Termination of appointment of Shahzad Iqbal as a director (1 page) |
28 January 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 January 2010 | Accounts made up to 31 December 2009 (13 pages) |
10 November 2009 | Director's details changed for Dr David Wayne Cartmell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr David Wayne Cartmell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shahzad Iqbal on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Shahzad Iqbal on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr James Alexander Argyle on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr James Alexander Argyle on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
29 May 2009 | Appointment terminated secretary john holmes (1 page) |
29 May 2009 | Appointment Terminated Secretary john holmes (1 page) |
29 May 2009 | Appointment terminated director john holmes (1 page) |
29 May 2009 | Director appointed mr james alexander argyle (2 pages) |
29 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
29 May 2009 | Secretary appointed mr james alexander argyle (2 pages) |
29 May 2009 | Appointment Terminated Director john holmes (1 page) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Location of register of members (1 page) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Declaration of assistance for shares acquisition (19 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Declaration of assistance for shares acquisition (19 pages) |
10 October 2008 | Resolutions
|
3 October 2008 | Director appointed shahzad iqbal (2 pages) |
3 October 2008 | Director appointed shahzad iqbal (2 pages) |
16 September 2008 | Auditor's resignation (1 page) |
16 September 2008 | Notice of res removing auditor (1 page) |
16 September 2008 | Auditor's resignation (1 page) |
16 September 2008 | Resolutions
|
16 September 2008 | Notice of res removing auditor (1 page) |
16 September 2008 | Resolutions
|
15 August 2008 | Accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Secretary appointed john reginald holmes (2 pages) |
6 May 2008 | Secretary appointed john reginald holmes (2 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (8 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members
|
27 November 2007 | Company name changed atkinson chemicals LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed atkinson chemicals LIMITED\certificate issued on 27/11/07 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
18 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Particulars of mortgage/charge (5 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: st georges house 215-219 chester road manchester M15 4JE (1 page) |
23 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
29 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
28 August 1998 | Return made up to 31/10/97; no change of members (6 pages) |
28 August 1998 | Return made up to 31/10/97; no change of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members
|
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
19 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
21 August 1989 | Return made up to 30/06/89; full list of members (4 pages) |
21 August 1989 | Return made up to 30/06/89; full list of members (4 pages) |
28 November 1988 | Return made up to 07/07/88; full list of members (4 pages) |
28 November 1988 | Return made up to 07/07/88; full list of members (4 pages) |
8 October 1987 | Return made up to 31/05/87; full list of members (4 pages) |
8 October 1987 | Director resigned (2 pages) |
8 October 1987 | Return made up to 31/05/87; full list of members (4 pages) |
8 October 1987 | Director resigned (2 pages) |
17 December 1985 | Incorporation (16 pages) |
17 December 1985 | Incorporation (16 pages) |