Company NameBrinefield Storage Limited
Company StatusDissolved
Company Number02859745
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NameGretton Limited

Business Activity

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

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 January 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 February 1994)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed30 November 1993(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 February 1994)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameBrian Mottershaw
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressHallgate Buxton Road
Highpeak
Stockport
Cheshire
SK23 6DR
Director NameRoy Albert Stanley Hitchens
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 1998)
RoleChief Executive
Correspondence AddressChalklands Station Road
Betchworth
Surrey
RH3 7BZ
Director NamePeter John Bryant
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Uppermill
Saddleworth
Lancashire
OL3 6HP
Secretary NameNicholas Michael Schymyck
NationalityBritish
StatusResigned
Appointed01 February 1994(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1997)
RoleSecretary
Correspondence Address18 Kendall Road
Beckenham
Kent
BR3 4PZ
Director NameMark Ransom Conway
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Holmedene Avenue
Herne Hill
London
SE24 9LB
Director NameTerry Michael Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleProduction Director
Correspondence AddressRoundabout House
73 Vicarage Lane Elworth
Sandbach
Cheshire
CW11 3BU
Secretary NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2000)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameCharles Keith Dempster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1999)
RoleChairman Utilicorp Uk Limited
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameJeffrey Michnowski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressSouthside
105 Victoria Street
London
SW1E 6QT
Director NameTimothy Patrick Dolan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2004)
RoleVice President Finance
Correspondence Address10955 Lowell Avenue
Suite 600
Overland Park
Ks 66210
United States
Director NameMark Charles Demetree
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2007)
RoleChairman-Ceo
Correspondence Address10955 Lowell Avenue
Suite 600
Overland Park
Ks 66210
United States
Secretary NameTimothy Patrick Dolan
NationalityAmerican
StatusResigned
Appointed07 April 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2004)
RoleVice President Finance
Correspondence Address10955 Lowell Avenue
Suite 600
Overland Park
Ks 66210
United States
Director NameVice President Gerald Michael Murphy
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2004(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 2007)
RoleBusiness Manager
Correspondence Address14175 143rd St West
Olathe
Kansas 66062
United States
Secretary NameVice President Gerald Michael Murphy
NationalityCanadian
StatusResigned
Appointed04 June 2004(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 2007)
RoleBusiness Manager
Correspondence Address14175 143rd St West
Olathe
Kansas 66062
United States
Director NameMr Robert Owen Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerford Close
Sandbach
Cheshire
CW11 1YL
Director NameDr David Andrew Steven
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Christopher William Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Christopher William Thompson
NationalityBritish
StatusResigned
Appointed28 June 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalfpenny Barn
Cranes Lane, Lathom
Ormskirk
Lancashire
L40 5UJ
Director NameMr David Challinor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Timothy Neil Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Director NameMr Alan Neil Runciman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Salt Ltd Cledford Lane
Middlewich
Cheshire
CW10 0JP
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed07 June 2010(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Ladan Iravanian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitebritish-salt.co.uk

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1British Salt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Dr Ladan Iravanian on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Registered 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 2020Change of details for Tce Group Limited as a person with significant control on 12 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
22 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 July 2018Change of details for Homefield 2 Uk Limited as a person with significant control on 17 July 2018 (2 pages)
16 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
24 April 2018Cessation of British Salt Limited as a person with significant control on 9 March 2018 (1 page)
24 April 2018Notification of Homefield 2 Uk Limited as a person with significant control on 9 March 2018 (2 pages)
21 February 2018Notification of British Salt Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
15 October 2015Appointment of Dr Ladan Iravanian as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(6 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
2 August 2013Director's details changed for John Stephen Melia on 5 August 2011 (2 pages)
9 January 2013Termination of appointment of Mathew Vaughan as a secretary (1 page)
9 January 2013Termination of appointment of Mathew Vaughan as a secretary (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 August 2012Statement of company's objects (2 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages)
24 May 2011Register inspection address has been changed (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register(s) moved to registered inspection location (1 page)
24 May 2011Register inspection address has been changed (1 page)
15 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
15 February 2011Appointment of John Stephen Melia as a director (3 pages)
15 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 February 2011Termination of appointment of Mathew Vaughan as a director (2 pages)
15 February 2011Termination of appointment of David Steven as a director (2 pages)
15 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
15 February 2011Appointment of John Stephen Melia as a director (3 pages)
15 February 2011Appointment of Jonathan Laurence Abbotts as a director (3 pages)
15 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
15 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
15 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
15 February 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages)
15 February 2011Termination of appointment of Christopher Thompson as a director (2 pages)
15 February 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
15 February 2011Termination of appointment of Alan Runciman as a director (2 pages)
15 February 2011Termination of appointment of David Challinor as a director (2 pages)
15 February 2011Termination of appointment of Timothy Brown as a director (2 pages)
15 February 2011Termination of appointment of David Steven as a director (2 pages)
15 February 2011Termination of appointment of David Challinor as a director (2 pages)
15 February 2011Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Alan Runciman as a director (2 pages)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Robert Jones as a director (1 page)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Alan Runciman as a director (2 pages)
14 July 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
14 July 2010Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Timothy Neil Brown as a director (2 pages)
14 July 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
14 July 2010Termination of appointment of Robert Jones as a director (1 page)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
14 July 2010Director's details changed for David Challinor on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page)
14 July 2010Termination of appointment of Christopher Thompson as a secretary (1 page)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Registered office changed on 01/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page)
1 September 2009Location of debenture register (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Registered office changed on 01/09/2009 from cledford lane middlewich cheshire CW10 0JP (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Location of debenture register (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 October 2005Return made up to 31/08/05; full list of members (2 pages)
21 October 2005Return made up to 31/08/05; full list of members (2 pages)
16 November 2004Accounts for a dormant company made up to 1 April 2004 (4 pages)
16 November 2004Accounts for a dormant company made up to 1 April 2004 (4 pages)
16 November 2004Accounts for a dormant company made up to 1 April 2004 (4 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
12 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004New secretary appointed;new director appointed (2 pages)
21 November 2003Accounts for a dormant company made up to 1 April 2003 (4 pages)
21 November 2003Accounts for a dormant company made up to 1 April 2003 (4 pages)
21 November 2003Accounts for a dormant company made up to 1 April 2003 (4 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
20 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2003Accounts for a dormant company made up to 1 April 2002 (3 pages)
2 January 2003Accounts for a dormant company made up to 1 April 2002 (3 pages)
2 January 2003Accounts for a dormant company made up to 1 April 2002 (3 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
8 December 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
8 December 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
19 September 2000Return made up to 31/08/00; full list of members (7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New director appointed (2 pages)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
5 October 1999Accounts for a dormant company made up to 3 April 1999 (1 page)
23 September 1999Director's particulars changed (2 pages)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (9 pages)
14 September 1999Return made up to 31/08/99; full list of members (9 pages)
23 June 1999New director appointed (5 pages)
23 June 1999New director appointed (5 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
18 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
28 January 1999Full accounts made up to 28 March 1998 (12 pages)
28 January 1999Full accounts made up to 28 March 1998 (12 pages)
16 September 1998Return made up to 31/08/98; full list of members (8 pages)
16 September 1998Return made up to 31/08/98; full list of members (8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
15 October 1997Full accounts made up to 29 March 1997 (13 pages)
15 October 1997Full accounts made up to 29 March 1997 (13 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
9 September 1997Return made up to 31/08/97; full list of members (11 pages)
9 September 1997Return made up to 31/08/97; full list of members (11 pages)
9 April 1997New director appointed (1 page)
9 April 1997New director appointed (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
8 September 1996Return made up to 31/08/96; full list of members (11 pages)
8 September 1996Return made up to 31/08/96; full list of members (11 pages)
20 August 1996Full accounts made up to 30 March 1996 (12 pages)
20 August 1996Full accounts made up to 30 March 1996 (12 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
18 September 1995Return made up to 31/08/95; full list of members (14 pages)
18 September 1995Return made up to 31/08/95; full list of members (14 pages)
8 August 1995Full accounts made up to 1 April 1995 (13 pages)
8 August 1995Full accounts made up to 1 April 1995 (13 pages)
8 August 1995Full accounts made up to 1 April 1995 (13 pages)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1995Director's particulars changed (6 pages)
6 April 1995Director's particulars changed (6 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1994Memorandum and Articles of Association (10 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1994Memorandum and Articles of Association (10 pages)
21 February 1994Ad 02/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1994Ad 02/02/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 1994Company name changed gretton LIMITED\certificate issued on 15/02/94 (2 pages)
14 February 1994Company name changed gretton LIMITED\certificate issued on 15/02/94 (2 pages)
22 December 1993Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 December 1993Ad 09/12/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 October 1993Incorporation (20 pages)
6 October 1993Incorporation (20 pages)