Chester
Cheshire
CH4 7LR
Wales
Director Name | Mr Mario Mathieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 January 2002) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Llys Y Fron Mold Clwyd CH7 1QZ Wales |
Secretary Name | Graham Ernest Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 January 2002) |
Role | Accountant |
Correspondence Address | 3 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Director Name | Miguel Desdin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 5 Cheltenham Drive Sale Cheshire M33 2DQ |
Director Name | Mr Nicholas Richard Ryan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ Wales |
Secretary Name | Mr Nicholas Richard Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ Wales |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Tenax Road Trafford Park Manchester Lancashire M17 1WT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Application for striking-off (1 page) |
5 June 2001 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: lower road widnes cheshire WA8 8NS (1 page) |
29 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
20 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Resolutions
|
9 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
12 April 1999 | Company name changed great lakes chemical corporation LIMITED\certificate issued on 13/04/99 (2 pages) |
5 January 1999 | Company name changed hamsard five thousand and fiftee n LIMITED\certificate issued on 06/01/99 (2 pages) |
10 August 1998 | Incorporation (18 pages) |