Mill Lane Willaston
Wirral
CH64 1TU
Wales
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seymour House 12 Seymour Chase Knutsford Cheshire WA16 9BY |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Seymour House 12 Seymour Chase Knutsford Cheshire WA16 9BY |
Director Name | Timothy James Phillip Culpin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Gary Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Peter Deakin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1995) |
Role | Manufacturing Director |
Correspondence Address | 17 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Director Name | Mr John Stanley Little |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | Cliveden House 129 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Gerald Joseph McEnery |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1995) |
Role | Finance Director |
Correspondence Address | Hollins Close 53 Tarvin Road Littleton Chester Cheshire CH3 7DD Wales |
Secretary Name | Mr Graham De Mussenden Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Park Mews Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Director Name | Mr Malcolm Hamilton Pimbley |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2000) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 49 Poulton Road Wirral Merseyside CH63 9LD Wales |
Director Name | Lowell Donald Simpson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1996) |
Role | Managing Director |
Correspondence Address | 233 Stacey Hollow Lane Lafayette Indiana 47905 United States |
Director Name | Steven Walter Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 May 2000) |
Role | Director Of Manufacturing |
Correspondence Address | 1 The Paddock South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Cob Hall Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Springfield Pinfold Lane Plumley Knutsford Cheshire WA16 9RR |
Registered Address | Octel Administration Building PO Box 17 Oil Sites Road Ellesmere Port Cheshire CH65 4HF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2006 | Application for striking-off (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane, manchester airport manchester M90 4AA (1 page) |
21 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
22 February 2005 | Location of register of members (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 01/07/04; full list of members (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Location of register of members (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 March 2003 | Director's particulars changed (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 August 2000 | Return made up to 01/07/00; full list of members
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: suite 2 4TH floor berkeley square house berkeley square london W1X 6DT (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 July 1997 | Return made up to 01/07/97; full list of members
|
17 July 1997 | Registered office changed on 17/07/97 from: suite 2 4TH floor berkeley square house berkeley square london W1X 6DT (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
1 August 1996 | Return made up to 01/07/96; full list of members
|
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
19 July 1995 | Return made up to 01/07/95; full list of members (6 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |