Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director Name | Mr Thomas Urwin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
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 | Current |
Appointed | 01 September 2011(12 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Director Name | Dr Ronald Bennett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Church Avenue Sidcup Kent DA14 6BU |
Director Name | Jens Axel Kahler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | No.1 A Zijdeweg 2244 Bc Wassenaar The Netherlands |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Mr Robin Anthony David Freestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London Wc2r Orl |
Director Name | Albrecht Scheel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2000) |
Role | Economist |
Correspondence Address | 2 Bishops Square Hatfield Hertfordshire AL10 9EY |
Secretary Name | Mr Robert James Ferneyhough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowerwood Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Dr Jochen Heidrich |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | European Vice President |
Correspondence Address | Begijnhofstraat 39 Gw Roermond Nl-6041 The Netherlands |
Director Name | Joachim Soehngen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 June 2004) |
Role | Chief Financial Officer |
Correspondence Address | Beginhofstraat 39 Gw Roermond Nl-6041 The Netherlands |
Director Name | Dr Michael Schulenburg |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Fliederweg 8 40822 Mettmann Germany |
Director Name | Mr Steven Leslie Catchpole |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dellbrook Hubert Road Winchester Hampshire SO23 9RG |
Director Name | Auguste Willems |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2004(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Businessman |
Correspondence Address | Amlangen Weinger 42 Dusseldorf 40589 Foreign |
Secretary Name | Mark Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 9 Depden Gardens Dibden Purlieu Hampshire SO45 4RX |
Director Name | Paul Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2011) |
Role | Group Vice-President |
Country of Residence | United States |
Correspondence Address | 5175 Indian Heights Drive Cincinnati 45243 United States |
Secretary Name | Nicholas Liptrot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(6 years, 8 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(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 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(8 years, 4 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 | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2005) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
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 |
1m at £1 | Cognis Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 25 August 2016 (overdue) |
---|
19 September 2019 | Restoration by order of the court (3 pages) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
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) |
12 April 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Statement of capital on 18 February 2015
|
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
18 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
18 February 2015 | Statement by Directors (1 page) |
18 February 2015 | Statement of capital on 18 February 2015
|
18 February 2015 | Solvency Statement dated 12/02/15 (1 page) |
18 February 2015 | Statement by Directors (1 page) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 October 2011 | Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 3 October 2011 (1 page) |
14 September 2011 | Termination of appointment of Adrian Holland as a secretary (1 page) |
14 September 2011 | Appointment of Mr Stephen Hatton as a secretary (2 pages) |
14 September 2011 | Termination of appointment of Adrian Holland as a secretary (1 page) |
14 September 2011 | Appointment of Mr Stephen Hatton as a secretary (2 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Termination of appointment of Nicholas Liptrot as a director (1 page) |
22 June 2011 | Termination of appointment of Nicholas Liptrot as a director (1 page) |
21 June 2011 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 June 2011 | Appointment of Mr Stephen Hatton as a director (2 pages) |
21 June 2011 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 June 2011 | Appointment of Mr Stephen Hatton as a director (2 pages) |
12 April 2011 | Termination of appointment of Paul Allen as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Allen as a director (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Paul Allen on 11 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Paul Allen on 11 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from charleston road holbury hythe southampton SO45 3ZG (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from charleston road holbury hythe southampton SO45 3ZG (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 11/08/07; no change of members (7 pages) |
13 November 2006 | Return made up to 11/08/06; full list of members
|
13 November 2006 | Return made up to 11/08/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
9 January 2006 | Company name changed cognis uk LIMITED\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed cognis uk LIMITED\certificate issued on 09/01/06 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 11/08/05; full list of members
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 11/08/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: 3RD floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LE (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 3RD floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LE (1 page) |
21 April 2005 | Secretary resigned (1 page) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
11 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
11 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
14 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Location of register of members (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Location of register of members (1 page) |
20 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: apollo court 2 bishops square business park hatfield hertfordshire AL10 9EY (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: apollo court 2 bishops square business park hatfield hertfordshire AL10 9EY (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
23 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
12 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 11/08/00; full list of members
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 11/08/00; full list of members
|
29 August 2000 | Director resigned (1 page) |
22 August 2000 | Particulars of contract relating to shares (5 pages) |
22 August 2000 | Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
22 August 2000 | Particulars of contract relating to shares (5 pages) |
22 August 2000 | Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
16 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
16 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 gough square london EC4A 3DW (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 12 gough square london EC4A 3DW (1 page) |
12 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | Nc inc already adjusted 19/01/00 (1 page) |
25 February 2000 | Nc inc already adjusted 19/01/00 (1 page) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (8 pages) |
24 November 1999 | New director appointed (8 pages) |
11 August 1999 | Incorporation (24 pages) |
11 August 1999 | Incorporation (24 pages) |