Basf Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
Role | Head Of Bceun |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Basf Earl Road 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 | 01 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | PO Box 4 Basf Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Miss Helen Victoria Koerner |
---|---|
Status | Closed |
Appointed | 01 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | PO Box 4 Basf 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 | 21 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 February 1999) |
Role | Chemical Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Carl Anthony Pickering |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 July 1999) |
Role | Chartered Engineer |
Correspondence Address | 43 Southway Horsforth Leeds LS18 5RN |
Secretary Name | Mr Mark Gary Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 February 1999) |
Role | Chemical Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre 8 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Secretary Name | Paul Barry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 45 Cornwall Avenue Silsden Keighley West Yorkshire BD20 0DB |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Secretary Name | Ian Edmund Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Mr Mark Dale Wright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 9 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Director Name | Michael Anton Finkelstein |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 1999(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2001) |
Role | Treasurer |
Correspondence Address | 17 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Alan Hardwick Dimery |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Church Lane, Gawsworth Macclesfield Cheshire SK11 9RJ |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | Mr Edwin Marshall Castle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Mrs Rachel Anne Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Basf 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 |
2 at £1 | Chemiquip LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 April 2010 | Appointment of Miss Helen Victoria Koerner as a secretary (1 page) |
30 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
30 April 2010 | Appointment of Miss Helen Victoria Koerner as a secretary (1 page) |
30 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 30 April 2010 (1 page) |
30 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
30 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
30 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
30 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
30 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
30 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 30 April 2010 (1 page) |
29 April 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
29 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
29 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
29 April 2010 | Termination of appointment of Rachel Wilkinson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
29 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
29 April 2010 | Termination of appointment of Rachel Wilkinson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
2 September 2009 | Director appointed ms rachel anne wilkinson (1 page) |
2 September 2009 | Director appointed ms rachel anne wilkinson (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
8 September 2008 | Appointment terminated director mark wright (1 page) |
8 September 2008 | Appointment Terminated Director mark wright (1 page) |
14 August 2008 | Director appointed edwin marshall castle (2 pages) |
14 August 2008 | Director appointed edwin marshall castle (2 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated director craig forbes (1 page) |
11 July 2008 | Appointment Terminated Director craig forbes (1 page) |
2 July 2008 | Accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts made up to 31 December 2006 (6 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 02/08/06; full list of members (3 pages) |
7 November 2006 | Return made up to 02/08/06; full list of members (3 pages) |
10 July 2006 | Accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 02/08/04; full list of members (3 pages) |
3 August 2004 | Return made up to 02/08/04; full list of members (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 October 2002 | Return made up to 02/08/02; full list of members (8 pages) |
4 October 2002 | Return made up to 02/08/02; full list of members
|
14 May 2002 | Accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 November 2000 | Resolutions
|
29 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: springwood house horsforth leeds LS18 5NU (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: springwood house horsforth leeds LS18 5NU (1 page) |
19 August 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: cleckheaton road low moor bradford west yorkshire BD12 0JZ (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: cleckheaton road low moor bradford west yorkshire BD12 0JZ (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Company name changed broomco (1643) LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed broomco (1643) LIMITED\certificate issued on 28/09/98 (2 pages) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |