Charnock Richard
Chorley
Lancashire
PR7 5JQ
Director Name | Laurence John Newman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(9 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 October 2013) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 5 Elma Gardens 14 Schunland Road Elma Park, Edenvale 1609 South Africa |
Director Name | Mr John Anthony Clinton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 2012(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Kaj Burchardi |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2004) |
Role | Finance Director |
Correspondence Address | 22 Rue Jean Stas B-1060 Brussels Belgium Foreign |
Director Name | Mr Arthur James Tucker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Secretary Name | Mr Arthur James Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Director Name | Mr Philip Albert Bonn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Secretary Name | Mr Philip Albert Bonn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hurst Road London N21 3JT |
Director Name | Sidney Coetzee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 18 Castle Hill Berkhamsted Hertfordshire HP4 1HE |
Director Name | Willy Heckers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 2009) |
Role | Mill Director |
Correspondence Address | 1 Old Forge Cypress Point Lytham St Annes Lancashire FY8 4UK |
Director Name | Michael William Turner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 13 Rietfontein Road Rivonia Johannesburg Foreign |
Director Name | Mr Michael Gibson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 March 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Stephens Langton Green Tunbridge Wells Kent TN3 0BS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
7m at £1 | Sappi Uk Holdings Bv 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 July 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
30 July 2013 | Return of final meeting in a members' voluntary winding up (18 pages) |
17 October 2012 | Registered office address changed from 1st Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from 1St Floor North, Weald House 88 Main Road Sundridge Sevenoaks Kent TN14 6ER United Kingdom on 17 October 2012 (2 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Declaration of solvency (4 pages) |
16 October 2012 | Declaration of solvency (4 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
1 August 2012 | Termination of appointment of Michael Gibson as a director on 31 July 2012 (1 page) |
1 August 2012 | Termination of appointment of Michael Gibson as a director (1 page) |
18 May 2012 | Appointment of Mr John Anthony Clinton as a director on 1 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr John Anthony Clinton as a director (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
14 July 2009 | Director's Change of Particulars / michael gibson / 31/03/2009 / HouseName/Number was: romney cottage, now: 5; Street was: romney cottage langton road, now: upper stephens; Post Code was: TN3 0HP, now: TN3 0BS (1 page) |
14 July 2009 | Director's change of particulars / michael gibson / 31/03/2009 (1 page) |
14 July 2009 | Appointment terminated director willy heckers (1 page) |
14 July 2009 | Appointment Terminated Director willy heckers (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from blackburn mill feniscowles blackburn lancashire BB2 5HX (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
25 March 2009 | Director appointed mr michael william gibson (1 page) |
3 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
8 July 2008 | Accounts made up to 30 September 2007 (7 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 1 October 2006 (10 pages) |
2 August 2007 | Full accounts made up to 1 October 2006 (10 pages) |
2 August 2007 | Full accounts made up to 1 October 2006 (10 pages) |
13 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 2 October 2005 (11 pages) |
25 October 2006 | Full accounts made up to 2 October 2005 (11 pages) |
25 October 2006 | Full accounts made up to 2 October 2005 (11 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
25 November 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 July 2005 | Delivery ext'd 3 mth 26/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 26/09/04 (1 page) |
27 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members
|
20 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o sappi fine paper PLC stratton house stratton street london W1X 6JX (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: c/o sappi fine paper PLC stratton house stratton street london W1X 6JX (1 page) |
3 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
18 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
18 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
13 November 2002 | Return made up to 19/01/02; full list of members (7 pages) |
13 November 2002 | Return made up to 19/01/02; full list of members
|
22 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 June 2001 | Nc inc already adjusted 21/02/01 (1 page) |
15 June 2001 | Nc inc already adjusted 21/02/01 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Ad 21/02/01--------- £ si 7010300@1=7010300 £ ic 2/7010302 (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Ad 21/02/01--------- £ si 7010300@1=7010300 £ ic 2/7010302 (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
26 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
15 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: stratton house 1 stratton street london W1X 6JX (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: stratton house 1 stratton street london W1X 6JX (1 page) |
15 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
15 February 1999 | Director's particulars changed (1 page) |
18 August 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
18 August 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
19 January 1998 | Incorporation (17 pages) |
19 January 1998 | Incorporation (17 pages) |