Company NameNiche Products Limited
Company StatusDissolved
Company Number04074893
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Simon Paul McManus
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O MacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameMr Stephen Martin O'Connor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O MacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameMr John Patrick Connolly
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 15 January 2019)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address383 Main Avenue - 6th Floor
Norwalk
Ct06851
Director NameMr Thomas John McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNiche Railway Road
Welton Industrial Estate
Blairgowrie
Perthshire
PH10 6EP
Scotland
Secretary NameJulie Paton McKechnie
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Woodlands Road
Rosemount
Perthshire
PH10 6JU
Scotland
Director NameDean Anthony Askew
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2009)
RoleResearch Director
Correspondence Address21 Hatchery Close
Appleton Thorn
Warrington
Cheshire
WA4 4TF
Director NamePeter Terence Eccles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 October 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWalter Leigh Way
Moss Industrial Estate
St Helens Road, Leigh
Lancashire
WN7 3PT
Secretary NameMiss Kim Darby
NationalityBritish
StatusResigned
Appointed20 October 2008(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2014)
RoleSecretary
Correspondence Address14 Park Road
Wigan
Greater Manchester
WN1 1RY
Director NameMr Svein Odland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed06 October 2009(9 years after company formation)
Appointment Duration5 years (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressH0402 Kloppedalsvegen 59
5221 Nesttun
N5258
Director NameMr John Louis Cordani
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O MacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameMr Frank Joseph Monteiro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2014(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O MacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitesubseafluids.com
Telephone0845 2967751
Telephone regionUnknown

Location

Registered AddressC/O MacDermid Canning Limited Cale Lane
New Springs
Wigan
Lancashire
WN2 1JT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

254 at £1Niche Offshore Solutions Limited
72.26%
Ordinary A
5.2k at £0.01Niche Offshore Solutions Limited
14.65%
Ordinary B
46 at £1Macdermid Canning Limited
13.09%
Ordinary A

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 July 2015Delivered on: 18 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Other Secured Parties

Classification: A registered charge
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (4 pages)
2 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 02/10/2018
(2 pages)
2 October 2018Statement by Directors (2 pages)
2 October 2018Solvency Statement dated 02/10/18 (2 pages)
2 October 2018Statement of capital on 2 October 2018
  • GBP 351.50
(3 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 April 2017Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr John Patrick Connolly as a director on 7 April 2017 (2 pages)
12 April 2017Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Frank Joseph Monteiro as a director on 7 April 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of John Louis Cordani as a director on 14 September 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 351.5
(8 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 351.5
(8 pages)
21 September 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
18 July 2015Registration of charge 040748930001, created on 13 July 2015 (61 pages)
18 July 2015Registration of charge 040748930001, created on 13 July 2015 (61 pages)
20 January 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
20 January 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
20 January 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
20 January 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES (1 page)
5 November 2014Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Stephen Martin O'connor as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages)
5 November 2014Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014 (2 pages)
4 November 2014Appointment of Mr Frank Monteiro as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Mr Frank Monteiro as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Mr John Louis Cordani as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Mr John Louis Cordani as a director on 13 October 2014 (2 pages)
3 November 2014Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Kim Darby as a secretary on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Svein Odland as a director on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Kim Darby as a secretary on 13 October 2014 (1 page)
3 November 2014Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (1 page)
3 November 2014Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page)
3 November 2014Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Svein Odland as a director on 13 October 2014 (1 page)
3 November 2014Termination of appointment of Peter Terence Eccles as a director on 13 October 2014 (1 page)
22 October 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
22 October 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 295.82
(8 pages)
26 September 2014Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014 (1 page)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 295.82
(8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 351.50
(5 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 351.50
(5 pages)
9 January 2014Resolutions
  • RES13 ‐ Approve off-market purchase of shares in the capital of the company 23/12/2013
(1 page)
9 January 2014Resolutions
  • RES13 ‐ Approve off-market purchase of shares in the capital of the company 23/12/2013
(1 page)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (8 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 March 2013Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Svein Odland on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Svein Odland on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Svein Caroline Odland on 27 March 2013 (2 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 October 2009Appointment of Mr Svein Caroline Odland as a director (2 pages)
14 October 2009Appointment of Mr Svein Caroline Odland as a director (2 pages)
12 October 2009Director's details changed for Thomas John Mckechnie on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas John Mckechnie on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Terence Eccles on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Terence Eccles on 12 October 2009 (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Appointment terminated director dean askew (1 page)
17 September 2009Appointment terminated director dean askew (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2008Return made up to 20/09/08; full list of members; amend (8 pages)
25 November 2008Return made up to 20/09/08; full list of members; amend (8 pages)
23 October 2008Appointment terminated secretary julie mckechnie (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Appointment terminated secretary julie mckechnie (1 page)
23 October 2008Secretary appointed miss kim darby (1 page)
23 October 2008Secretary appointed miss kim darby (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 October 2008Return made up to 20/09/08; full list of members (6 pages)
1 October 2008Return made up to 20/09/08; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Return made up to 20/09/07; full list of members (4 pages)
5 October 2007Return made up to 20/09/07; full list of members (4 pages)
3 January 2007Registered office changed on 03/01/07 from: subsea fluids division printshop lane atherton manchester M46 9BJ (1 page)
3 January 2007Registered office changed on 03/01/07 from: subsea fluids division printshop lane atherton manchester M46 9BJ (1 page)
28 November 2006Return made up to 20/09/06; full list of members (4 pages)
28 November 2006Return made up to 20/09/06; full list of members (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 November 2005Return made up to 20/09/05; full list of members (4 pages)
27 November 2005Return made up to 20/09/05; full list of members (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Ad 06/12/04--------- £ si [email protected]=20 £ ic 312/332 (2 pages)
14 December 2004Ad 06/12/04--------- £ si [email protected]=20 £ ic 312/332 (2 pages)
14 December 2004Ad 06/12/04--------- £ si [email protected]=18 £ ic 332/350 (2 pages)
14 December 2004Ad 06/12/04--------- £ si [email protected]=18 £ ic 332/350 (2 pages)
21 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Return made up to 20/09/03; full list of members (7 pages)
23 September 2003Ad 22/01/03--------- £ si [email protected] (2 pages)
23 September 2003Ad 22/01/03--------- £ si [email protected] (2 pages)
23 September 2003Return made up to 20/09/03; full list of members (7 pages)
27 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
27 July 2002Ad 24/06/02--------- £ si [email protected]=3 £ ic 604/607 (2 pages)
27 July 2002Ad 24/06/02--------- £ si [email protected]=3 £ ic 604/607 (2 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 January 2002Registered office changed on 22/01/02 from: acorn business centre acorn court, butts street leigh lancashire WN7 3DD (1 page)
22 January 2002Registered office changed on 22/01/02 from: acorn business centre acorn court, butts street leigh lancashire WN7 3DD (1 page)
7 December 2001Ad 24/11/01--------- £ si [email protected]=6 £ ic 598/604 (2 pages)
7 December 2001Ad 24/11/01--------- £ si [email protected]=6 £ ic 598/604 (2 pages)
9 October 2001Return made up to 20/09/01; full list of members (7 pages)
9 October 2001Return made up to 20/09/01; full list of members (7 pages)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 August 2001Nc inc already adjusted 24/07/01 (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 August 2001Nc inc already adjusted 24/07/01 (1 page)
22 March 2001Registered office changed on 22/03/01 from: 3 plover way lowton warrington cheshire WA3 2GB (1 page)
22 March 2001Registered office changed on 22/03/01 from: 3 plover way lowton warrington cheshire WA3 2GB (1 page)
12 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
12 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 20/09/00--------- £ si 298@1=298 £ ic 300/598 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 20/09/00--------- £ si 298@1=298 £ ic 300/598 (2 pages)
5 October 2000New secretary appointed (2 pages)
29 September 2000Ad 20/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
29 September 2000Ad 20/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages)
20 September 2000Incorporation (13 pages)
20 September 2000Incorporation (13 pages)