Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GR
Secretary Name | Mr James Philip Wright |
---|---|
Status | Closed |
Appointed | 23 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Mr James Stewart |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Knowe Dalgety Bay Dunfermline Fife KY11 9SW Scotland |
Secretary Name | Robert Laver Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ferns 98 Charlton Village Andover Hampshire SP10 4AN |
Director Name | Mr Sven Uwe Jirgal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 November 2000) |
Role | Finance Manger |
Country of Residence | Switzerland |
Correspondence Address | 58 Route De Drize 1227 Carouge Switzerland |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 04 August 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Director Name | Yvonne Margaret Mackie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 January 2014) |
Role | Hr Dir |
Country of Residence | United Kingdom |
Correspondence Address | 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP |
Director Name | Charles Howard Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
Website | agilent.com |
---|---|
Telephone | 01877 424453 |
Telephone region | Callander |
Registered Address | 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
100k at £1 | Agilent Technologies Lda Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (1 page) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
3 January 2017 | Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Charles Howard Davies as a director on 31 December 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr James Philip Wright as a secretary on 23 July 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
9 June 2015 | Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Cahrles Howard Davies on 9 June 2015 (2 pages) |
2 April 2015 | Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
17 March 2015 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 17 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 17 March 2015 (2 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Appointment of Mr Neil Watkin Rees as a director on 4 August 2014 (3 pages) |
19 August 2014 | Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Nicholas Johnson as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Cahrles Howard Davies as a director on 4 August 2014 (3 pages) |
19 August 2014 | Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014 (2 pages) |
1 August 2014 | Company name changed agilent finance LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed agilent finance LIMITED\certificate issued on 01/08/14 (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Change of name notice (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 February 2014 | Termination of appointment of Yvonne Mackie as a director (2 pages) |
6 February 2014 | Termination of appointment of Yvonne Mackie as a director (2 pages) |
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (8 pages) |
24 June 2010 | Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas Johnson on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Yvonne Margaret Mackie on 21 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 710 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 15 June 2010 (1 page) |
2 November 2009 | Termination of appointment of Robert Simpson as a secretary (1 page) |
2 November 2009 | Termination of appointment of Robert Simpson as a secretary (1 page) |
21 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
15 July 2009 | Full accounts made up to 31 October 2008 (15 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o agilent technologies uk LIMITED, eskdale road winnersh, wokingham berkshire RG41 5DZ (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o agilent technologies uk LIMITED, eskdale road winnersh, wokingham berkshire RG41 5DZ (1 page) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
12 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
25 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
30 December 2004 | Full accounts made up to 31 October 2003 (15 pages) |
30 December 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members
|
24 September 2004 | Return made up to 15/09/04; full list of members
|
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 15/09/03; full list of members (6 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
27 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
20 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
14 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
12 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
19 September 2000 | Return made up to 15/09/00; full list of members
|
19 September 2000 | Return made up to 15/09/00; full list of members
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: cain road bracknell berkshire RG12 1HN (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
23 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
23 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
15 September 1999 | Incorporation (39 pages) |
15 September 1999 | Incorporation (39 pages) |