Gayton Heswall
Wirral
Merseyside
L60 8PA
Secretary Name | Mr Robert Michael Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | Gayton Cottage, Cottage Lane Gayton Heswall Wirral Merseyside L60 8PA |
Director Name | Dr Derek Reginald Palmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Chemist |
Correspondence Address | 10 The Paddock Upton Wirral Merseyside L49 6NP |
Secretary Name | Mr Peter Robinson Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Telegraph Road Heswall Wirral Merseyside L60 0AQ |
Director Name | William Michael Lewis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1998) |
Role | Stockbroker |
Correspondence Address | 217 Crofton Lane Petts Wood Orpington Kent BR6 0BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jacksons 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 23 September |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 52 mount pleasant liverpool L3 5UN (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Statement of affairs (22 pages) |
24 September 1998 | Appointment of a voluntary liquidator (1 page) |
26 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Company name changed activate chemicals PLC\certificate issued on 06/08/98 (2 pages) |
30 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | £ nc 100000/500000 23/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Ad 23/03/98--------- £ si 40000@1=40000 £ ic 100000/140000 (2 pages) |
18 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Certificate of authorisation to commence business and borrow (1 page) |
5 November 1997 | Application to commence business (2 pages) |
9 September 1997 | Memorandum and Articles of Association (11 pages) |
3 September 1997 | Company name changed explosives engineering PLC\certificate issued on 04/09/97 (2 pages) |
1 September 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
1 September 1997 | Ad 24/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Incorporation (20 pages) |