Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
Director Name | John Nigel Tatham |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Production Director |
Correspondence Address | 284 Tring Road Aylesbury Buckinghamshire HP20 1JT |
Director Name | John Rochfort |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | The Firs Barr Bishops Hill Taunton Somerset TA4 1AE |
Director Name | Mr Paul Mower |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Keiths Wood Knebworth Hertfordshire SG3 6PU |
Director Name | Denis George Lochtie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Swannanoa Ashville Close Harrogate Yorkshire Hg2 |
Director Name | Nicholas James Hollamby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 1994) |
Role | Manager |
Correspondence Address | Stone Barn House Croxton Kerrial Grantham Lincolnshire NG32 1QP |
Director Name | Norman Stanley Gordon |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 47 Eaton Square London SW1W 9BD |
Director Name | Mr Paul Howard Bruton |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 1995) |
Role | Accountant |
Correspondence Address | 126 Berkeley Avenue Chesham Buckinghamshire HP5 2RT |
Director Name | Mr Richard Charles Atkin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(39 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Manor Farm Mudgley Wedmore Somerset BS28 4TY |
Director Name | Robin George Walton Williams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 4 Delvino Road London SW6 4AG |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 1995) |
Role | Finance Director |
Correspondence Address | 43 Fentiman Road London SW8 1LH |
Secretary Name | Mr Simon Delaval Beart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(41 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 43 Fentiman Road London SW8 1LH |
Secretary Name | Mr Colin Stephen Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(42 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 05 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Director Name | Peter Sidney Wilden |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 33 Park Place Cheltenham GL50 2RE Wales |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(42 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(43 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(44 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | David Andrew Walton |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Sand Hills London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(54 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(44 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Registered Address | Second Avenue Poynton Industrial Estate Poynton Stockport Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Api Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Application to strike the company off the register (3 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
31 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
31 March 2005 | Return made up to 02/02/05; full list of members (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: gloucester road cheltenham gloucestershire GL51 8NH (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: gloucester road cheltenham gloucestershire GL51 8NH (1 page) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Location of register of members (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (8 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (7 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
16 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
2 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
23 June 2000 | Full accounts made up to 3 October 1999 (11 pages) |
23 June 2000 | Full accounts made up to 3 October 1999 (11 pages) |
23 June 2000 | Full accounts made up to 3 October 1999 (11 pages) |
19 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 3 October 1998 (14 pages) |
28 June 1999 | Full accounts made up to 3 October 1998 (14 pages) |
28 June 1999 | Full accounts made up to 3 October 1998 (14 pages) |
11 February 1999 | Company name changed api coatings LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Company name changed api coatings LIMITED\certificate issued on 12/02/99 (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 07/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 07/07/98; full list of members (8 pages) |
14 July 1998 | Full accounts made up to 4 October 1997 (13 pages) |
14 July 1998 | Full accounts made up to 4 October 1997 (13 pages) |
14 July 1998 | Full accounts made up to 4 October 1997 (13 pages) |
6 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
6 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Location of register of members (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
21 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
6 April 1997 | Full accounts made up to 28 September 1996 (14 pages) |
6 April 1997 | Full accounts made up to 28 September 1996 (14 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (9 pages) |
12 March 1997 | Return made up to 02/02/97; full list of members (9 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
26 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
26 July 1996 | Return made up to 07/07/96; full list of members (7 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
26 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 August 1995 | Memorandum and Articles of Association (8 pages) |
3 August 1995 | Memorandum and Articles of Association (8 pages) |
24 July 1995 | Return made up to 07/07/95; full list of members
|
24 July 1995 | Return made up to 07/07/95; full list of members
|
14 July 1995 | Company name changed nmc coatings LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed nmc coatings LIMITED\certificate issued on 17/07/95 (4 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Nc inc already adjusted 05/06/95 (1 page) |
16 June 1995 | Resolutions
|
16 June 1995 | Registered office changed on 16/06/95 from: 1 castle lane london SW1E 6DN (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
16 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Ad 05/06/95--------- £ si 932993@1=932993 £ ic 1381775/2314768 (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Ad 05/06/95--------- £ si 932993@1=932993 £ ic 1381775/2314768 (2 pages) |
16 June 1995 | Nc inc already adjusted 05/06/95 (1 page) |
16 June 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 1 castle lane london SW1E 6DN (1 page) |
9 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
22 March 1994 | Company name changed\certificate issued on 22/03/94 (2 pages) |
22 March 1994 | Company name changed\certificate issued on 22/03/94 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
11 June 1990 | Company name changed\certificate issued on 11/06/90 (2 pages) |
4 February 1953 | Certificate of incorporation (1 page) |
4 February 1953 | Certificate of incorporation (1 page) |