Knutsford
Cheshire
WA16 9EJ
Secretary Name | Mr Christopher Robert Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Dowry Walk Watford Hertfordshire WD17 4TG |
Director Name | Mr Alan Graham Hewitt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 December 2001) |
Role | Purchasing Manager |
Correspondence Address | 19 Fair Isle Close Little Stanney Ellesmere Port Cheshire CH65 9LQ Wales |
Director Name | Mr Norman William Frank Lees |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookery House The Causeway Mark Highbridge Somerset TA9 4QH |
Director Name | Mr Geoffrey Frank |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1993) |
Role | Commercial Manager |
Correspondence Address | Crosswinds Chase Road Brocton Stafford Staffordshire ST17 0TL |
Director Name | Anthony Pryce Foster |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | The Stable House Puddington Lane Puddington South Wirral Cheshire L64 5ST |
Director Name | Mr John Durrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 1995) |
Role | Feedstock Purchasing |
Correspondence Address | 8 Skye Road Urmston Manchester Lancashire M41 7EX |
Director Name | Mr William Bernard Doherty |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 1993) |
Role | Business Manager Commercial Acids |
Correspondence Address | Tir Na Nean 12 The Scop Almondsbury Bristol Avon BS12 4DU |
Director Name | Mr Guy Quentin Maling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Church Croft Tilston Malpas Cheshire SY14 7EZ Wales |
Director Name | Mr John Roderick Marsh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1994) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Director Name | Dennis Matthewman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bird Well House Swindon Lane Kirkby Overblow North Yorkshire HG3 1HH |
Director Name | Sean Terence Wolfgang Murray |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 November 1993) |
Role | Commercial Director |
Correspondence Address | 71 Wood Lane Fleet Hampshire GU13 9ED |
Director Name | Mrs Bridget Ina Paterson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 November 1993) |
Role | Buying Manager |
Correspondence Address | Orchard Mews Village Road Great Barrow Chester Cheshire CH3 7JH Wales |
Director Name | Mr Ian James Roxburgh |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 32 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Director Name | Kenneth Logan Sangster |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 1994) |
Role | Chief Executive Officer |
Correspondence Address | Merinda Cherry Close Prestwood Buckinghamshire HP16 0QD |
Secretary Name | Mrs Pamela Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(73 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 9 Green Walk Cuddington Northwich Cheshire CW8 2YG |
Director Name | Dr Andrew Scott Hopkins |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 1994) |
Role | Managing Director |
Correspondence Address | 11 Bates Road Earlsdon Coventry West Midlands CV5 6AW |
Director Name | Paul Anthony Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1995) |
Role | Exec Mgr-Commercial |
Correspondence Address | Norfolk House 148 Slade Road Portishead Bristol BS20 9AP |
Director Name | John Clive Bolland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 October 1994) |
Role | Marketing Manager |
Correspondence Address | Laburnam Cottage 28 Agden Park Lane Lymm Cheshire WA13 0TS |
Director Name | Mr John Mellalieu Diggle |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Becketts Croft Brooms Lane Kelsall Tarporley Cheshire CW6 0QN |
Director Name | Dr John Richard Knight |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1995) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | The Mill House Mill Road Clare Sudbury Suffolk CO10 8PF |
Director Name | Eric William Davison |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(75 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 October 1994) |
Role | Consultant |
Correspondence Address | 30 Browns Way Aspley Guise Milton Keynes MK17 8JA |
Director Name | Brian Fulleylove |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(75 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 1995) |
Role | Chief Executive |
Correspondence Address | 5 Dorcas Close Whitestone Nuneaton Warwickshire CV11 6XL |
Director Name | Keith Stuart Pemberton |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1994(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1995) |
Role | Business Manager |
Correspondence Address | 12 Greenfield Way Cuddington Northwich Cheshire CW8 2YH |
Director Name | William George Chaplain |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(75 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1995) |
Role | Purchasing Manager |
Correspondence Address | Fir Tree Farm Easby Great Ayton Middlesbrough Cleveland TS9 6LH |
Director Name | Keith Metcalfe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(75 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 1995) |
Role | Marketing Manager |
Correspondence Address | Manor House Cow Lane Norley Warrington Cheshire WA6 8PH |
Director Name | Geoffrey Douglas Marsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 99 High Street Ryton On Dunsmore Coventry West Midlands CV8 3FJ |
Director Name | Peter Sibley |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(75 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 1995) |
Role | Executive Manager Sales & Mark |
Correspondence Address | The Gittings Great Somerford Chippenham Wiltshire SN15 5JA |
Director Name | Eric John Bant |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1996) |
Role | Business Manager |
Correspondence Address | 16 Milcote Way Kingswinford West Midlands DY6 9DE |
Director Name | Mr Geoffrey Ian Black |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(78 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Park Drive Barnt Green Birmingham B45 8LZ |
Director Name | John Humphrey Heaton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2003) |
Role | Managing Director William Blyt |
Correspondence Address | 6 Granville Road Birkdale Southport Merseyside PR8 2HU |
Director Name | Eric William Davison |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(80 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2000) |
Role | Consultant |
Correspondence Address | 30 Browns Way Aspley Guise Milton Keynes MK17 8JA |
Director Name | Roger Hugh Hunter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(81 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2001) |
Role | Group Purchasing Manager |
Correspondence Address | Oaklands Lordswood Highbridge Eastleigh Hampshire SO50 6HR |
Director Name | Paul Livesey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2004) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Church View Tibberton Newport Shropshire TF10 8LJ |
Director Name | Brian James Reynolds |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Uk Purchasing Manager |
Correspondence Address | 57 Hunt Road Maghull Liverpool Merseyside L31 6BN |
Registered Address | 19 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £143,565 |
Cash | £143,565 |
Latest Accounts | 30 June 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Application for striking-off (1 page) |
17 January 2005 | Annual return made up to 11/12/04
|
17 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
30 December 2003 | Annual return made up to 11/12/03 (4 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 September 2003 | Director resigned (1 page) |
30 December 2002 | Annual return made up to 11/12/02 (5 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
20 December 2001 | Annual return made up to 11/12/01 (4 pages) |
20 December 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
7 November 2001 | Director resigned (1 page) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 January 2001 | Annual return made up to 11/12/00
|
4 January 2001 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Annual return made up to 11/12/99
|
23 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 August 1999 | Director resigned (1 page) |
30 December 1998 | Annual return made up to 11/12/98
|
30 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 December 1998 | New director appointed (2 pages) |
12 October 1998 | Director's particulars changed (1 page) |
2 January 1998 | New director appointed (3 pages) |
16 December 1997 | Annual return made up to 11/12/97
|
16 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 December 1996 | Annual return made up to 11/12/96
|
15 December 1996 | Memorandum and Articles of Association (35 pages) |
27 December 1995 | Director resigned (2 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 December 1995 | Annual return made up to 11/12/95
|
24 July 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |