Northwich
Cheshire
CW8 4GW
Director Name | David Philip William Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 September 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2011(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 September 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Roderick Donald Armitage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1999) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Brian Mottershaw |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Hallgate Buxton Road Highpeak Stockport Cheshire SK23 6DR |
Director Name | Roy Albert Stanley Hitchens |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 1998) |
Role | Chief Executive |
Correspondence Address | Chalklands Station Road Betchworth Surrey RH3 7BZ |
Director Name | Peter John Bryant |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Uppermill Saddleworth Lancashire OL3 6HP |
Secretary Name | Nicholas Michael Schymyck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1997) |
Role | Secretary |
Correspondence Address | 18 Kendall Road Beckenham Kent BR3 4PZ |
Director Name | Mark Ransom Conway |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Holmedene Avenue Herne Hill London SE24 9LB |
Director Name | Terry Michael Cresswell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Production Director |
Correspondence Address | Roundabout House 73 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Secretary Name | Mr Frank Blurton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2000) |
Role | Secretary |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Charles Keith Dempster |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1999) |
Role | Chairman Utilicorp Uk Limited |
Correspondence Address | 64a Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Jeffrey Michnowski |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1999(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Timothy Patrick Dolan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2004) |
Role | Vice President Finance |
Correspondence Address | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 United States |
Director Name | Mark Charles Demetree |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2007) |
Role | Chairman-Ceo |
Correspondence Address | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 United States |
Secretary Name | Timothy Patrick Dolan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2004) |
Role | Vice President Finance |
Correspondence Address | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 United States |
Director Name | Vice President Gerald Michael Murphy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2007) |
Role | Business Manager |
Correspondence Address | 14175 143rd St West Olathe Kansas 66062 United States |
Secretary Name | Vice President Gerald Michael Murphy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2007) |
Role | Business Manager |
Correspondence Address | 14175 143rd St West Olathe Kansas 66062 United States |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Christopher William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Barn Cranes Lane, Lathom Ormskirk Lancashire L40 5UJ |
Director Name | Mr David Challinor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Timothy Neil Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Mathew Gareth Vaughan |
---|---|
Status | Resigned |
Appointed | 07 June 2010(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Ladan Iravanian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | british-salt.co.uk |
---|
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | British Salt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Tce Group Limited as a person with significant control on 12 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
18 July 2018 | Change of details for Homefield 2 Uk Limited as a person with significant control on 17 July 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
24 April 2018 | Cessation of British Salt Limited as a person with significant control on 9 March 2018 (1 page) |
24 April 2018 | Notification of Homefield 2 Uk Limited as a person with significant control on 9 March 2018 (2 pages) |
21 February 2018 | Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for John Stephen Melia on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
2 August 2013 | Director's details changed for John Stephen Melia on 5 August 2011 (2 pages) |
9 January 2013 | Termination of appointment of Mathew Vaughan as a secretary (1 page) |
9 January 2013 | Termination of appointment of Mathew Vaughan as a secretary (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
15 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
15 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
15 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
15 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
15 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
15 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
15 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
15 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
15 February 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
15 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
15 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
15 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
15 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
15 February 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Termination of appointment of Robert Jones as a director (1 page) |
14 July 2010 | Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
14 July 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
14 July 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
14 July 2010 | Termination of appointment of Robert Jones as a director (1 page) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
14 July 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page) |
1 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Location of register of members (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Location of debenture register (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 1 April 2004 (4 pages) |
16 November 2004 | Accounts for a dormant company made up to 1 April 2004 (4 pages) |
16 November 2004 | Accounts for a dormant company made up to 1 April 2004 (4 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | Secretary resigned;director resigned (1 page) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 1 April 2003 (4 pages) |
21 November 2003 | Accounts for a dormant company made up to 1 April 2003 (4 pages) |
21 November 2003 | Accounts for a dormant company made up to 1 April 2003 (4 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 31/08/03; full list of members
|
20 September 2003 | Return made up to 31/08/03; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 1 April 2002 (3 pages) |
2 January 2003 | Accounts for a dormant company made up to 1 April 2002 (3 pages) |
2 January 2003 | Accounts for a dormant company made up to 1 April 2002 (3 pages) |
4 October 2002 | Return made up to 31/08/02; full list of members
|
4 October 2002 | Return made up to 31/08/02; full list of members
|
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 August 2001 | Return made up to 31/08/01; full list of members
|
31 August 2001 | Return made up to 31/08/01; full list of members
|
8 December 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
8 December 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
8 December 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 3 April 1999 (1 page) |
23 September 1999 | Director's particulars changed (2 pages) |
23 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (9 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (9 pages) |
23 June 1999 | New director appointed (5 pages) |
23 June 1999 | New director appointed (5 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
28 January 1999 | Full accounts made up to 28 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (12 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 29 March 1997 (13 pages) |
15 October 1997 | Full accounts made up to 29 March 1997 (13 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
9 September 1997 | Return made up to 31/08/97; full list of members (11 pages) |
9 September 1997 | Return made up to 31/08/97; full list of members (11 pages) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | New director appointed (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 31/08/96; full list of members (11 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (11 pages) |
20 August 1996 | Full accounts made up to 30 March 1996 (12 pages) |
20 August 1996 | Full accounts made up to 30 March 1996 (12 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (13 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (13 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (13 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
6 April 1995 | Director's particulars changed (6 pages) |
6 April 1995 | Director's particulars changed (6 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Memorandum and Articles of Association (10 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Memorandum and Articles of Association (10 pages) |
21 February 1994 | Ad 02/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1994 | Ad 02/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 February 1994 | Company name changed gretton LIMITED\certificate issued on 15/02/94 (2 pages) |
14 February 1994 | Company name changed gretton LIMITED\certificate issued on 15/02/94 (2 pages) |
22 December 1993 | Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 December 1993 | Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 October 1993 | Incorporation (20 pages) |
6 October 1993 | Incorporation (20 pages) |