Chester
Cheshire
CH2 4QY
Wales
Secretary Name | Mrs Janine Bolton |
---|---|
Status | Closed |
Appointed | 03 December 2009(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 September 2014) |
Role | Company Director |
Correspondence Address | Minsal Works Wincham Northwich Cheshire CW9 6DF |
Director Name | Gerald Francis McEwen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Commodity Trader |
Correspondence Address | 13 Appleton Drive Whitmore Newcastle Staffordshire ST5 5BT |
Director Name | Geoffrey Gordon Pratt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 1993) |
Role | Commodity Buyer |
Correspondence Address | 14 Moss Close Willaston South Wirral Merseyside L64 2XQ |
Secretary Name | Alan Eric Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(50 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Westways 19 Washington Lane Euxton Chorley Lancashire PR7 6DE |
Director Name | Jonathan Lindhurst |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(51 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 9 The Gables Alsager Stoke On Trent Staffordshire ST7 2HT |
Director Name | Mr John Colenso |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 January 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 551 Crewe Road Wistaston Crewe Cheshire CW2 6PU |
Director Name | Alan Eric Edmonds |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 August 2005) |
Role | Financial Controller |
Correspondence Address | Westways 19 Washington Lane Euxton Chorley Lancashire PR7 6DE |
Director Name | Johannes Bastiaan Van Der Ven |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2001(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2002) |
Role | Managing Director |
Correspondence Address | Ryenberghof 18 Dieren 6952 Hr The Netherlands |
Director Name | Mr Stephen Kingsley Lester |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(61 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 September 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Roslin Villa Ashfield Crescent Ross On Wye Hereford HR9 5PH Wales |
Director Name | Gerrit Theodoor Bargeman |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2003(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | General Manager |
Correspondence Address | 7 Seagrave Close Northwich Cheshire CW9 8UR |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 17 Pheasant Drive Wincham Northwich Cheshire CW9 6PX |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2008) |
Role | Accounting Manager |
Country of Residence | England |
Correspondence Address | 17 Pheasant Drive Wincham Northwich Cheshire CW9 6PX |
Registered Address | Minsal Works Wincham Northwich Cheshire CW9 6DF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
50k at £1 | Trouw (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Solvency statement dated 27/02/14 (1 page) |
3 March 2014 | Solvency statement dated 27/02/14 (1 page) |
3 March 2014 | Statement of capital on 3 March 2014
|
3 March 2014 | Statement by directors (1 page) |
3 March 2014 | Statement by directors (1 page) |
3 March 2014 | Statement of capital on 3 March 2014
|
3 March 2014 | Statement of capital on 3 March 2014
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Appointment of Mrs Janine Bolton as a secretary (1 page) |
3 December 2009 | Appointment of Mrs Janine Bolton as a secretary (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director gerrit bargeman (1 page) |
18 June 2009 | Director appointed mr john mark williamson (2 pages) |
18 June 2009 | Appointment terminated director gerrit bargeman (1 page) |
18 June 2009 | Director appointed mr john mark williamson (2 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 June 2008 | Appointment terminated director paul hughes (1 page) |
12 June 2008 | Appointment terminated secretary paul hughes (1 page) |
12 June 2008 | Appointment terminated director paul hughes (1 page) |
12 June 2008 | Appointment terminated secretary paul hughes (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (2 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
26 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members
|
24 July 1996 | Return made up to 19/07/96; full list of members
|
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |