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(8 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 July 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(8 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 July 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 | Mr Andrew Richard Ainge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House 2 Motley Lane Guiseley Leeds West Yorkshire LS20 9ED |
Secretary Name | Sally Helen Ainge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hawksworth Avenue Guiseley Leeds West Yorkshire LS20 8EJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Karen Diane Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2005) |
Role | Commercial Director |
Correspondence Address | Thornycroft Thorpe Lane Guiseley Leeds West Yorkshire LS20 8JH |
Secretary Name | Michaela Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2006) |
Role | Gallery Director |
Correspondence Address | Highfield House 2 Motley Lane Guiseley Leeds West Yorkshire LS20 9ED |
Director Name | Alan Hardwick Dimery |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House Church Lane, Gawsworth Macclesfield Cheshire SK11 9RJ |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Ian Edmund Ferguson Stewart |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Secretary Name | Mrs Rachel Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Belwood Road Chorlton Manchester M21 8BS |
Director Name | Mrs Rachel Anne Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(6 years after company formation) |
Appointment Duration | 2 years (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(6 years, 4 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 | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2010(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2015) |
Role | Head Of Bceun |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG |
Secretary Name | Gordons Cranswick Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2004) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
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 |
1.2m at £1 | Basf PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders (3 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
21 January 2015 | Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page) |
17 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts made up to 31 December 2009 (16 pages) |
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 Thomas Urwin as a director (2 pages) |
21 April 2010 | Appointment of Mr Torben Berlin Jensen 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 | 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) |
4 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Resolutions
|
10 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
10 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
13 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
14 August 2008 | Director appointed edwin marshall castle (2 pages) |
15 July 2008 | Accounts made up to 31 December 2007 (20 pages) |
11 July 2008 | Appointment terminated director craig forbes (1 page) |
11 July 2008 | Appointment terminated director andrew ainge (1 page) |
31 March 2008 | Director appointed rachel anne wilkinson (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
22 December 2007 | Accounts made up to 31 December 2006 (19 pages) |
3 October 2007 | Accounting reference date shortened from 30/07/07 to 31/12/06 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 July 2006 (6 pages) |
17 July 2007 | Accounting reference date shortened from 31/12/06 to 30/07/06 (1 page) |
2 June 2007 | Resolutions
|
20 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 February 2007 | Director resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
24 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 October 2006 | New director appointed (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: hollings crowe storr & co 14 beech hill otley west yorkshire LS21 3AX (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
18 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
3 March 2004 | Return made up to 12/02/04; full list of members
|
20 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: gordons cranswick solicitors 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
24 January 2004 | Secretary resigned (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 July 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
18 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
26 January 2003 | Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: 14 beech hill otley leeds west yorkshire LS21 3AX (1 page) |
26 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Memorandum and Articles of Association (10 pages) |
26 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Company name changed SOLUS4 LIMITED\certificate issued on 23/01/03 (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (16 pages) |