Company NameCIBA Specialty Chemicals Overseas Limited
Company StatusDissolved
Company Number03647915
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 March 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2015)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMichael Anton Finkelstein
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleAccountant
Correspondence Address17 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Director NameMr Bryan George Kerr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleDir/Acc
Country of ResidenceEngland
Correspondence Address10 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCd Secretary
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Mark Dale Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCd Secretary
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed30 May 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS

Location

Registered Address4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Ciba Uk Investment PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
21 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
21 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
21 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Edwin Marshall Castle on 19 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Rachel Anne Wilkinson on 19 November 2009 (2 pages)
24 November 2009Director's details changed for Edwin Marshall Castle on 19 November 2009 (2 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Ms Rachel Anne Wilkinson on 19 November 2009 (2 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
8 September 2008Appointment terminated director mark wright (1 page)
8 September 2008Appointment terminated director mark wright (1 page)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
14 August 2008Director appointed rachel wilkinson (2 pages)
14 August 2008Director appointed rachel wilkinson (2 pages)
11 July 2008Appointment terminated director craig forbes (1 page)
11 July 2008Appointment terminated director craig forbes (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 12/10/06; full list of members (3 pages)
17 October 2006Return made up to 12/10/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
13 October 2004Return made up to 12/10/04; full list of members (3 pages)
13 October 2004Return made up to 12/10/04; full list of members (3 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
18 October 2003Return made up to 12/10/03; full list of members (8 pages)
18 October 2003Return made up to 12/10/03; full list of members (8 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
22 October 2001Return made up to 12/10/01; full list of members (7 pages)
22 October 2001Return made up to 12/10/01; full list of members (7 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 May 2001Full accounts made up to 31 December 2000 (8 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (9 pages)
16 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
14 October 1999Return made up to 12/10/99; full list of members (7 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
28 July 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
6 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/01/99
(1 page)
12 October 1998Incorporation (28 pages)
12 October 1998Incorporation (28 pages)