Company NameBrunner Mond Chp Limited
Company StatusDissolved
Company Number03049341
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameAprihold Limited

Business Activity

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

Directors

Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 19 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusClosed
Appointed31 December 1999(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 19 December 2006)
RoleCompany Director
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameMr David Roger Crane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 July 1995)
RoleSolicitor
Correspondence Address9 Palgrave Road
London
W12 9NB
Director NameNeil Vivek Sagoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 July 1995)
RoleTrainee Solicitor
Correspondence Address75 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Secretary NameNeil Vivek Sagoo
NationalityBritish
StatusResigned
Appointed21 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 July 1995)
RoleTrainee Solicitor
Correspondence Address75 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 1998)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed14 July 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1997)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed14 May 1997(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameNorose Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT

Location

Registered AddressMond House
Winnington
Northwich
Cheshire
CW8 4DT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2006Application for striking-off (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (5 pages)
13 June 2006Return made up to 25/04/06; full list of members (2 pages)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
22 June 2005Return made up to 25/04/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
25 May 2004Return made up to 25/04/04; full list of members (6 pages)
8 October 2003Full accounts made up to 31 December 2002 (7 pages)
17 May 2003Return made up to 25/04/03; full list of members (6 pages)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
11 June 2002Full accounts made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
28 December 2001Particulars of mortgage/charge (9 pages)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (7 pages)
1 May 2001Return made up to 25/04/01; full list of members (6 pages)
10 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 30 June 2000 (8 pages)
15 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
19 January 2000Return made up to 24/04/97; no change of members (5 pages)
25 November 1999Full accounts made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 25/04/99; no change of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (2 pages)
12 August 1998Return made up to 25/04/98; no change of members (5 pages)
12 January 1998Full accounts made up to 30 June 1997 (6 pages)
3 August 1997Secretary's particulars changed (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
10 February 1997Full accounts made up to 30 June 1996 (6 pages)
22 May 1996Return made up to 25/04/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995New director appointed (4 pages)
25 July 1995Secretary resigned (4 pages)
25 July 1995Director resigned (2 pages)
24 July 1995Company name changed aprihold LIMITED\certificate issued on 25/07/95 (4 pages)
19 July 1995Registered office changed on 19/07/95 from: kempson house camomile street london EC3A 7AN (1 page)
19 July 1995Accounting reference date notified as 30/06 (1 page)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (54 pages)