4 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, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 November 2015) |
Role | Head Of Bceun |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 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, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 November 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Director Name | Michael Anton Finkelstein |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Dir/Acc |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Cd Secretary |
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 | 12 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Secretary Name | Ian Edmund Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Cd Secretary |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
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 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, 2 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, 7 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, 8 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 | 01 July 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Registered Address | 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 |
1 at £1 | Ciba Uk Investment PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page) |
21 April 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
21 April 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
21 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 April 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Hatton as a director (2 pages) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
20 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
20 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
20 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
20 April 2010 | Termination of appointment of Alan Dimery as a director (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a secretary (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
20 April 2010 | Appointment of Mr Torben Berlin Jensen as a director (2 pages) |
20 April 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
20 April 2010 | Termination of appointment of Rachel Wilkinson as a secretary (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Edwin Marshall Castle on 19 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Ms Rachel Anne Wilkinson on 19 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Edwin Marshall Castle on 19 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Ms Rachel Anne Wilkinson on 19 November 2009 (2 pages) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Auditor's resignation (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
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) |
14 August 2008 | Director appointed rachel wilkinson (2 pages) |
14 August 2008 | Director appointed rachel wilkinson (2 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 for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 July 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 12/10/04; full list of members (3 pages) |
13 October 2004 | Return made up to 12/10/04; full list of members (3 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 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) |
18 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members
|
21 October 2002 | Return made up to 12/10/02; full list of members
|
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 April 2001 | Resolutions
|
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 July 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
28 July 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
6 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
6 February 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 February 1999 | Resolutions
|
12 October 1998 | Incorporation (28 pages) |
12 October 1998 | Incorporation (28 pages) |