Company NameBasell Milton Keynes Limited
Company StatusDissolved
Company Number02036120
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 9 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameMontell Milton Keynes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Duncan Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 22 April 2003)
RoleExecutive
Correspondence AddressOllerton Hall House
Ollerton
Knutsford
Cheshire
WA16 8SE
Director NameSimon John Barnard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(16 years after company formation)
Appointment Duration8 months, 3 weeks (closed 22 April 2003)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
Sale
Cheshire
M33 3AF
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 22 April 2003)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr Colin Gilbert Wicks
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleExecutive
Correspondence Address6 Dale Close
Hitchin
Hertfordshire
SG4 9AS
Director NameGlenn Irving Stelzer
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 February 1993)
RoleExecutive
Correspondence AddressC/O 2801 Centerville Road
PO Box 15439
Wilmington
Dealware 19850-5439
Foreign
Director NameMr Charles Platz
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleExecutive
Correspondence AddressC/O Woluwe Garden
Woluwedal 24
Zaventem
B1932
Director NameMr Franco Giustana Pace
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityItalian
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleExecutive
Correspondence Address111 Upper Richmond Road
Putney
London
SW15 2TJ
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMr Francesco Paolo Gallo
Date of BirthOctober 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 1995)
RoleExecutive
Correspondence AddressC/O 2801 Centerville Road
PO Box 15439
Wilmington 19850-5439
Delaware
Foreign
Director NameMr Sergio Danesi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleExecutive
Correspondence AddressC/O Kolner Strasse 3a
Postbach 5442
Dw 6236 Eschborn/Ts 1d 6236
Ts1
Director NameMr John Anthony Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleExecutive
Correspondence Address22 Bell Acre
Letchworth
Hertfordshire
SG6 2BS
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameColin Neal Main
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1998)
RoleCommercial Director
Correspondence Address12 Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Director NameDavid Charles Poole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1997)
RoleCompany Executive
Correspondence AddressThe Manse High Street
Stoke Goldington
Buckinghamshire
MK16 8NR
Director NameIan Derek Dunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2000)
RoleExecutive
Correspondence AddressThe Farm House Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameCorso Uzielli
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 January 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2001)
RoleExecutive
Correspondence Address24 King Street
Chester
CH1 2AH
Wales
Secretary NameCorso Uzielli
NationalityItalian
StatusResigned
Appointed06 January 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2001)
RoleExecutive
Correspondence Address24 King Street
Chester
CH1 2AH
Wales
Director NameFrancois Mateo
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleSite Manager
Correspondence AddressApartment 1
The Firs, West Holme
Altrincham
WA14 2TE
Secretary NameKenneth Duncan Ward
NationalityBritish
StatusResigned
Appointed08 March 2001(14 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2001)
RoleExecutive
Correspondence AddressOllerton Hall House
Ollerton
Knutsford
Cheshire
WA16 8SE

Location

Registered AddressKingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£2,259,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
18 November 2002Application for striking-off (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (3 pages)
22 August 2002Full accounts made up to 31 December 2001 (8 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
2 October 2000Company name changed montell milton keynes LIMITED\certificate issued on 02/10/00 (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
15 June 2000Return made up to 10/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
17 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 January 1999Secretary resigned;director resigned (1 page)
19 January 1999New secretary appointed;new director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: bramley road mount farm bletchley milton keynes MK1 1LZ (1 page)
2 November 1997Full accounts made up to 31 December 1996 (16 pages)
22 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Full accounts made up to 31 December 1995 (24 pages)
16 July 1996Return made up to 10/06/96; full list of members (6 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Ad 22/12/95--------- £ si 6000000@1=6000000 £ ic 100000/6100000 (2 pages)
29 December 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
29 December 1995Director resigned (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995£ nc 100000/6100000 22/12/95 (1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 December 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
31 March 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
28 March 1995Company name changed himont U.K. LIMITED\certificate issued on 28/03/95 (8 pages)