Wigan
WN2 1JT
Director Name | Mr Stephen Martin O'Connor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 December 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Director Name | Mr Thomas John McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Director Name | Mr Svein Odland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Director Name | Peter Terence Eccles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Director Name | Miss Kim Darby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Director Name | Mrs Julie Paton McKechnie |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cale Lane New Springs Wigan WN2 1JT |
Registered Address | Cale Lane New Springs Wigan WN2 1JT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2023 | Application to strike the company off the register (3 pages) |
25 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
3 March 2023 | Appointment of John Edward Capps as a director on 15 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Filippo Mercalli as a director on 15 February 2023 (1 page) |
13 January 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
27 September 2022 | Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
22 July 2022 | Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
6 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Notification of Macdermid Canning Limited as a person with significant control on 9 March 2020 (2 pages) |
18 March 2020 | Registered office address changed from E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT England to Cale Lane New Springs Wigan WN2 1JT on 18 March 2020 (1 page) |
18 March 2020 | Cessation of Julie Paton Mckechnie as a person with significant control on 9 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Filippo Mercalli as a director on 9 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Kim Darby as a director on 9 March 2020 (1 page) |
18 March 2020 | Cessation of Nye Sterling Holmen A.S. as a person with significant control on 9 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Thomas John Mckechnie as a director on 9 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Stephen Martin O'connor as a director on 9 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Julie Paton Mckechnie as a director on 9 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Svein Odland as a director on 9 March 2020 (1 page) |
18 March 2020 | Resolutions
|
18 March 2020 | Termination of appointment of Peter Terence Eccles as a director on 9 March 2020 (1 page) |
10 March 2020 | Cessation of Sterling Holmen As as a person with significant control on 9 March 2020 (1 page) |
10 March 2020 | Cessation of Thomas John Mckechnie as a person with significant control on 9 March 2020 (1 page) |
10 March 2020 | Notification of Nye Sterling Holmen A.S. as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Notification of Julie Paton Mckechnie as a person with significant control on 9 March 2020 (2 pages) |
13 February 2020 | Change of details for Sterling Holmen As as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Notification of Sterling Holmen As as a person with significant control on 6 April 2016 (2 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 September 2019 | Change of details for Mr Thomas John Mckechnie as a person with significant control on 1 October 2016 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 October 2016 | Director's details changed for Julie Paton Mckechnie on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Julie Paton Mckechnie on 1 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Thomas John Mckechnie on 1 October 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
17 May 2016 | Director's details changed for Kim Darby on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Kim Darby on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Svein Odland on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Thomas John Mckechnie on 16 May 2016 (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
2 February 2016 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT to E11 Aspul Court Moss Industrial Estate Leigh Lancashire WN7 3PT on 2 February 2016 (1 page) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (22 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (22 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
Statement of capital on 2016-01-06
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
Statement of capital on 2016-01-06
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Appointment of Julie Paton Mckechnie as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Julie Paton Mckechnie as a director on 18 June 2015 (2 pages) |
17 December 2014 | Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
15 December 2014 | Appointment of Kim Darby as a director on 24 November 2014 (3 pages) |
15 December 2014 | Appointment of Kim Darby as a director on 24 November 2014 (3 pages) |
10 December 2014 | Company name changed fluid chemistry LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed fluid chemistry LIMITED\certificate issued on 10/12/14
|
24 November 2014 | Resolutions
|
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
3 October 2014 | Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Peter Terence Eccles as a director on 1 October 2014 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|