Bromborough
Merseyside
CH62 4SP
Wales
Secretary Name | Anthony William Maher |
---|---|
Status | Closed |
Appointed | 22 May 2015(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Pyramid Works Dock Road South Bromborough Merseyside CH62 4SP Wales |
Director Name | Mr Arthur John Westbury Dance |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Kaiser Wilhelm Str Bad Kreuzach 6550 |
Director Name | Mr Stephen Richard Fox |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 11 Stapleton Avenue Greasby Wirral Merseyside L49 2QT |
Director Name | Mr Paul Hummer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Executive |
Correspondence Address | 5 Melody Lane Mexico Missouri 65265 Foreign |
Director Name | Mr David Andrew Jarvis |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Metallurgist |
Correspondence Address | 8 Arley Close Upton Chester Chester Cheshire CH2 1NW Wales |
Director Name | Mr William Stewart |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 7 The Stables Guilden Sutton Chester Cheshire CH3 7SY Wales |
Director Name | Mr Harry Manning Stover |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1993) |
Role | Business Executive |
Correspondence Address | 2 Hennebern Lane Golf Illinois 60029 Foreign |
Secretary Name | Mr Stephen Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 11 Stapleton Avenue Greasby Wirral Merseyside L49 2QT |
Director Name | Gary L Roberts |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1993(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 219 East Teal Lake Road Mexico Missouri Usa |
Director Name | Mr Alec Stanley Bowden |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(71 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Suncroft Road Heswall Wirral Merseyside CH60 1XZ Wales |
Director Name | Jurgen Hans Abels |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 1997(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Executive |
Correspondence Address | 2404 Bluff Boulevard Columbia 65201 Mo Usa Foreign |
Director Name | Thomas Soroka |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1998(74 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 1632 Williamsburg Circle Pittsburgh Pennsylvania 15241 |
Secretary Name | Stephen Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(74 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 5 Quarry Road East Heswall Wirral Merseyside CH61 6XD Wales |
Director Name | Mr Peter Anthony Rooney |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid Works Dock Road South Bromborough Merseyside CH62 4SP Wales |
Registered Address | Pyramid Works Dock Road South Bromborough Merseyside CH62 4SP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
200k at £1 | Anh Refractories Europe LTD 100.00% Ordinary |
---|---|
2 at £1 | Peter A. Rooney 0.00% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Appointment of Carol Renee Jackson as a director on 22 May 2015 (2 pages) |
12 August 2015 | Appointment of Carol Renee Jackson as a director on 22 May 2015 (2 pages) |
11 August 2015 | Appointment of Anthony William Maher as a secretary on 22 May 2015 (2 pages) |
11 August 2015 | Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page) |
11 August 2015 | Termination of appointment of Peter Anthony Rooney as a director on 21 May 2015 (1 page) |
11 August 2015 | Termination of appointment of Peter Anthony Rooney as a director on 21 May 2015 (1 page) |
11 August 2015 | Appointment of Anthony William Maher as a secretary on 22 May 2015 (2 pages) |
11 August 2015 | Termination of appointment of Stephen Kenny as a secretary on 21 May 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 January 2011 | Appointment of Mr Peter Anthony Rooney as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Anthony Rooney as a director (2 pages) |
19 January 2011 | Termination of appointment of Alec Bowden as a director (1 page) |
19 January 2011 | Termination of appointment of Alec Bowden as a director (1 page) |
15 June 2010 | Director's details changed for Alec Stanley Bowden on 29 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Alec Stanley Bowden on 29 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 July 2009 | Return made up to 29/05/09; full list of members; amend (10 pages) |
6 July 2009 | Return made up to 29/05/09; full list of members; amend (10 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from dock road south bromborough merseyside CH62 4SP (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from dock road south bromborough merseyside CH62 4SP (1 page) |
10 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
8 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
8 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
19 June 2003 | Return made up to 29/05/03; full list of members
|
19 June 2003 | Return made up to 29/05/03; full list of members
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members
|
30 June 2000 | Return made up to 29/05/00; full list of members
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
11 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 29/05/99; full list of members (8 pages) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
7 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
21 June 1998 | Return made up to 29/03/98; full list of members (8 pages) |
21 June 1998 | Return made up to 29/03/98; full list of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (17 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (17 pages) |
9 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
9 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
30 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 July 1995 | Return made up to 29/05/95; full list of members (8 pages) |
4 July 1995 | Return made up to 29/05/95; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
28 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |