Runcorn
Cheshire
WA7 2UP
Director Name | John David Goldsmith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 July 2005) |
Role | Sales Director |
Correspondence Address | Postfach 206 Bernouillstrasse 8 Ch 4003 Basle Switzerland |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 29 September 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | Christopher Robert Burnell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 1995) |
Role | Sales Director Dyes |
Correspondence Address | 48 Boveney Road Forest Hill London SE23 3NN |
Director Name | Stuart Henry Behn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2003) |
Role | Chemical Merchant |
Correspondence Address | 167 Hampstead Road Watford Hertfordshire WD17 3HF |
Director Name | Mr Michael William Hardy Cohn |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 1995) |
Role | Commercial Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Kevin Gerard Allen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1995(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 April 2011) |
Role | Vice Presient |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | David Ian Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | David Stanley Wiggins |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2008) |
Role | Accountant |
Correspondence Address | 24 Woodland Way London N21 3QA |
Director Name | Anthony Geoffrey Lea |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | 4 Meadowground Grafham Huntingdon Cambridgeshire PE28 0DY |
Director Name | Mr Daniel Reuben Straus |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(26 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Hall 59 North Road London N6 4BJ |
Director Name | Mr Christian Leemann |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 October 2005(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2011) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Lerchenstrasse 4 4059 Basel Foreign |
Director Name | Mr Alan Edward Eastwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Campion Close Horton Heath, Eastleigh Southampton Hampshire SO50 7PP |
Director Name | Stephen Rhys Burgess |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(30 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | Old Stocks The Green, Aston Rowant Watlington Oxon OX49 5ST |
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn 9 Bury Farm Close, Slapton Leighton Buzzard Bucks LU7 9DS |
Director Name | Mr Gunther Reinhard Krausser |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2011(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2011(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Dr Hans Joachim Muller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2012(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2016) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Martin Hollenhorst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2012(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Correspondence Address | Alick's Hill House High Street Billingshurst West Sussex RH14 9EP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 November 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | azelis.co.uk |
---|
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
864k at £1 | Azelis Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2013 | Delivered on: 7 May 2013 Satisfied on: 18 May 2015 Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 November 2011 | Delivered on: 7 December 2011 Satisfied on: 12 June 2015 Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg Classification: Share charge Secured details: All monies due or to become due from each obligor to the chargee or the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the shares and all dividends, interest in respect thereof see image for full details. Fully Satisfied |
20 June 1990 | Delivered on: 10 July 1990 Satisfied on: 11 September 1991 Persons entitled: Hambros Bank Limited Classification: Letterof hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All produce and goods. Fully Satisfied |
10 January 1990 | Delivered on: 24 January 1990 Satisfied on: 19 September 1991 Persons entitled: Lloyds Bank PLC Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills and/or documents (for details see form 395). Fully Satisfied |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page) |
24 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
12 June 2015 | Satisfaction of charge 3 in full (9 pages) |
12 June 2015 | Satisfaction of charge 3 in full (9 pages) |
18 May 2015 | Satisfaction of charge 012434260004 in full (4 pages) |
18 May 2015 | Satisfaction of charge 012434260004 in full (4 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
13 May 2013 | Memorandum and Articles of Association (40 pages) |
13 May 2013 | Memorandum and Articles of Association (40 pages) |
7 May 2013 | Registration of charge 012434260004 (23 pages) |
7 May 2013 | Registration of charge 012434260004 (23 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (34 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (24 pages) |
9 May 2012 | Termination of appointment of Richard Lee as a director (1 page) |
9 May 2012 | Termination of appointment of Richard Lee as a director (1 page) |
9 May 2012 | Full accounts made up to 31 March 2011 (24 pages) |
23 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 February 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (2 pages) |
23 February 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (2 pages) |
22 December 2011 | Registered office address changed from , Cunningham House, Westfield Lane, Kenton, Harrow, HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from , Cunningham House, Westfield Lane, Kenton, Harrow, HA3 9ED on 22 December 2011 (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of company's objects (2 pages) |
19 December 2011 | Statement of company's objects (2 pages) |
19 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
13 April 2011 | Termination of appointment of David Gray as a director (2 pages) |
13 April 2011 | Termination of appointment of Kevin Allen as a director (2 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Termination of appointment of Daniel Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Anthony Lea as a director (2 pages) |
13 April 2011 | Termination of appointment of David Gray as a director (2 pages) |
13 April 2011 | Termination of appointment of Alan Eastwood as a director (2 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Termination of appointment of Daniel Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Kevin Allen as a director (2 pages) |
13 April 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Termination of appointment of Christian Leemann as a director (2 pages) |
13 April 2011 | Termination of appointment of Alan Eastwood as a director (2 pages) |
13 April 2011 | Termination of appointment of Anthony Lea as a director (2 pages) |
13 April 2011 | Termination of appointment of Christian Leemann as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
11 April 2011 | Amended group of companies' accounts made up to 31 May 2010 (29 pages) |
11 April 2011 | Amended group of companies' accounts made up to 31 May 2010 (29 pages) |
8 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
8 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
31 January 2011 | Amended group of companies' accounts made up to 31 May 2010 (29 pages) |
31 January 2011 | Amended group of companies' accounts made up to 31 May 2010 (29 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (22 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (22 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (29 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Kevin Gerard Allen on 8 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Frederick Straus on 1 October 2009 (3 pages) |
6 March 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
6 March 2009 | Group of companies' accounts made up to 31 May 2008 (29 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
10 October 2008 | Director appointed richard john lee (1 page) |
10 October 2008 | Director appointed richard john lee (1 page) |
1 September 2008 | Conso (2 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
1 September 2008 | Conso (2 pages) |
5 August 2008 | Appointment terminated director david wiggins (1 page) |
5 August 2008 | Appointment terminated director david wiggins (1 page) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
15 January 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
29 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
13 February 2007 | Group of companies' accounts made up to 31 May 2006 (27 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
26 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
19 January 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
19 January 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
17 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
30 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
30 December 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members
|
26 October 2004 | Return made up to 05/10/04; full list of members
|
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
12 February 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
12 February 2004 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members
|
27 October 2003 | Return made up to 05/10/03; full list of members
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
7 February 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
7 February 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (14 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (14 pages) |
27 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
27 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
30 October 2001 | Return made up to 05/10/01; no change of members
|
30 October 2001 | Return made up to 05/10/01; no change of members
|
16 February 2001 | Full accounts made up to 31 May 2000 (17 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (17 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (9 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
3 March 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
3 March 2000 | Full group accounts made up to 31 May 1999 (21 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (15 pages) |
13 October 1999 | Return made up to 05/10/99; no change of members (7 pages) |
13 October 1999 | Return made up to 05/10/99; no change of members (7 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
8 October 1998 | Return made up to 05/10/98; change of members (9 pages) |
8 October 1998 | Return made up to 05/10/98; change of members (9 pages) |
10 March 1998 | Full group accounts made up to 31 May 1997 (34 pages) |
10 March 1998 | Full group accounts made up to 31 May 1997 (34 pages) |
15 October 1997 | Return made up to 05/10/97; full list of members (10 pages) |
15 October 1997 | Return made up to 05/10/97; full list of members (10 pages) |
10 February 1997 | Full group accounts made up to 31 May 1996 (37 pages) |
10 February 1997 | Full group accounts made up to 31 May 1996 (37 pages) |
23 October 1996 | Return made up to 05/10/96; full list of members (10 pages) |
23 October 1996 | Return made up to 05/10/96; full list of members (10 pages) |
29 February 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
29 February 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
26 October 1995 | Return made up to 05/10/95; change of members (12 pages) |
26 October 1995 | Return made up to 05/10/95; change of members (12 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
17 May 1995 | Company name changed s & d chemicals LIMITED\certificate issued on 18/05/95 (4 pages) |
17 May 1995 | Company name changed s & d chemicals LIMITED\certificate issued on 18/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 November 1994 | Return made up to 05/10/94; no change of members (8 pages) |
1 November 1994 | Return made up to 05/10/94; no change of members (8 pages) |
13 October 1993 | Return made up to 05/10/93; full list of members
|
13 October 1993 | Return made up to 05/10/93; full list of members
|
17 February 1993 | Ad 01/02/93--------- £ si 420000@1=420000 £ si [email protected]=180000 £ ic 600000/1200000 (2 pages) |
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|
17 February 1993 | Ad 01/02/93--------- £ si 420000@1=420000 £ si [email protected]=180000 £ ic 600000/1200000 (2 pages) |
28 October 1992 | Return made up to 05/10/92; no change of members
|
28 October 1992 | Return made up to 05/10/92; no change of members
|
16 October 1991 | Registered office changed on 16/10/91 (8 pages) |
16 October 1991 | Registered office changed on 16/10/91 (8 pages) |
19 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1990 | Return made up to 27/09/90; full list of members (6 pages) |
14 November 1990 | Return made up to 27/09/90; full list of members (6 pages) |
10 July 1990 | Particulars of mortgage/charge (4 pages) |
10 July 1990 | Particulars of mortgage/charge (4 pages) |
24 January 1990 | Particulars of mortgage/charge (4 pages) |
24 January 1990 | Particulars of mortgage/charge (4 pages) |
17 January 1990 | Return made up to 05/10/89; full list of members (4 pages) |
17 January 1990 | Return made up to 05/10/89; full list of members (4 pages) |
8 March 1989 | Return made up to 28/11/88; full list of members (4 pages) |
8 March 1989 | Return made up to 28/11/88; full list of members (4 pages) |
18 March 1988 | Return made up to 04/11/87; full list of members (4 pages) |
18 March 1988 | Return made up to 04/11/87; full list of members (4 pages) |
25 January 1988 | Resolutions
|
25 January 1988 | Resolutions
|
13 February 1987 | Return made up to 10/10/86; full list of members (4 pages) |
13 February 1987 | Return made up to 10/10/86; full list of members (4 pages) |
19 November 1980 | Company name changed\certificate issued on 19/11/80 (2 pages) |
19 November 1980 | Company name changed\certificate issued on 19/11/80 (2 pages) |
6 February 1976 | Incorporation (13 pages) |
6 February 1976 | Incorporation (13 pages) |