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 | 22 June 2011(13 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 August 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Director Name | Mr Mark Gary Spence |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 21 March 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Mr Mark Gary Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 21 March 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mrs Sarah Dorothy Spence |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Christopher Nicholas Holden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumb Carr Barn 202 Lumb Carr Road Holcombe Bury BL8 4NH |
Director Name | Markus Schunke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2011) |
Role | Vp Care Chem. North Eur. |
Country of Residence | Germany |
Correspondence Address | Lm Meertal 118 Nuess Nordrhein-Westfalen 41464 Germany |
Secretary Name | Mark Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 2006) |
Role | Uk Finance Manager |
Correspondence Address | 9 Depden Gardens Dibden Purlieu Hampshire SO45 4RX |
Director Name | Mr Steven Leslie Catchpole |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dellbrook Hubert Road Winchester Hampshire SO23 9RG |
Secretary Name | Nicholas Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hardacre Cheriton Hampshire SO24 0QG |
Director Name | Nicholas Liptrot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hardacre Cheriton Hampshire SO24 0QG |
Secretary Name | Adrian Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollybank Road Southampton Hampshire SO45 5FJ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | PO Box 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 |
100 at £0.01 | Cognis Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Statement by Directors (1 page) |
18 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
18 February 2015 | Statement of capital on 18 February 2015
|
6 February 2015 | Termination of appointment of Christopher Nicholas Holden as a director on 31 December 2014 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
22 November 2011 | Termination of appointment of Adrian Holland as a secretary (1 page) |
4 October 2011 | Registered office address changed from Cosrheo House Unit C2 Waterfold Business Park Bury Lancashire BL9 7BR on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Cosrheo House Unit C2 Waterfold Business Park Bury Lancashire BL9 7BR on 4 October 2011 (1 page) |
23 June 2011 | Termination of appointment of Markus Schunke as a director (1 page) |
23 June 2011 | Appointment of Mr Thomas Urwin as a director (2 pages) |
23 June 2011 | Appointment of Mr Stephen Hatton as a director (2 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 April 2011 | Termination of appointment of Nicholas Liptrot as a director (1 page) |
28 July 2010 | Director's details changed for Christopher Nicholas Holden on 29 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Markus Schunke on 29 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Nicholas Liptrot on 29 May 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 August 2007 | Return made up to 29/05/07; no change of members
|
16 May 2007 | New director appointed (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o cognis uk LTD charleston road hardley hythe southampton hampshire SO45 3ZG (1 page) |
15 December 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Return made up to 29/05/06; full list of members (8 pages) |
13 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 8 fulwith mill lane harrogate north yorkshire HG2 8HJ (1 page) |
28 April 2006 | Resolutions
|
29 June 2005 | Return made up to 29/05/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 May 2004 | Return made up to 29/05/04; full list of members (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 December 2002 | Ad 24/04/02--------- £ si [email protected] (3 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members
|
24 May 2002 | Ad 24/04/02--------- £ si [email protected] £ ic 33/33 (2 pages) |
24 May 2002 | Ad 24/04/02--------- £ si [email protected]=1 £ ic 33/34 (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 October 2001 | S-div 12/10/01 (1 page) |
15 October 2001 | Ad 06/09/01--------- £ si [email protected] £ ic 33/33 (2 pages) |
15 October 2001 | Amend 882 AD06/09/01 rescinding (2 pages) |
11 September 2001 | Ad 06/09/01--------- £ si [email protected]=3 £ ic 364/367 (2 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members
|
6 July 2001 | Ad 01/05/01--------- £ si [email protected]=2 £ ic 362/364 (2 pages) |
15 May 2001 | Div 26/04/01 (1 page) |
9 May 2001 | £ ic 752/362 23/04/01 £ sr 390@1=390 (1 page) |
1 May 2001 | Ad 09/04/01--------- £ si 390@1=390 £ ic 362/752 (2 pages) |
30 April 2001 | Div 24/01/01 (1 page) |
14 April 2001 | Ad 09/04/01--------- £ si 360@1=360 £ ic 2/362 (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 January 2001 | Ad 01/11/99--------- £ si 10@1 (2 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
23 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 29/05/00; change of members (7 pages) |
4 November 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
13 October 1999 | Return made up to 31/05/99; full list of members (8 pages) |
8 September 1999 | New director appointed (2 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (13 pages) |