Winnington
Northwich
Cheshire
CW8 4DU
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2011(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2016) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Anthony Michael Dodson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 27 Holly Walk Firdale Hartford Northwich Cheshire CW8 4AR |
Director Name | John Hall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Jit Poh Building 19 Keppel Road Singapore Foreign |
Secretary Name | Anthony Michael Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 27 Holly Walk Firdale Hartford Northwich Cheshire CW8 4AR |
Director Name | Mrs Elizabeth Ann Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2009) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 27 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY |
Secretary Name | Mrs Elizabeth Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2009) |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 27 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY |
Director Name | Dirk Hardow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Secretary Name | Dirk Hardow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2011) |
Role | Company Director |
Correspondence Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Director Name | Dr Michael Bamber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2012) |
Role | Director - Chemical Industry |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Director Name | Mr Markus Wolf |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2011(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2011) |
Role | Director Chemical Industry |
Country of Residence | Germany |
Correspondence Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
Director Name | Patrick Knuppel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2011(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2014) |
Role | Trader Merchant |
Country of Residence | Germany |
Correspondence Address | Glockengiesserwall 3 Hamburg 20095 Germany |
Director Name | Mr Mark Tuchen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Espellohweg 60 Hamburg 22607 |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | cremer.de |
---|
Registered Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Cremer Oleo Gmbh & Co Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,188 |
Cash | £57,381 |
Current Liabilities | £968,879 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Appointment of Mr Phillip Christian Ellmann as a director on 1 March 2016 (2 pages) |
26 May 2016 | Termination of appointment of Mark Tuchen as a director on 1 March 2016 (1 page) |
13 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
12 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 October 2014 | Termination of appointment of Patrick Knuppel as a director on 1 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Mark Tuchen as a director on 1 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Patrick Knuppel as a director on 1 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Mark Tuchen as a director on 1 September 2014 (2 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Termination of appointment of Michael Bamber as a director (1 page) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register inspection address has been changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU United Kingdom (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register(s) moved to registered inspection location (1 page) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Markus Wolf as a director (2 pages) |
7 October 2011 | Appointment of Patrick Knuppel as a director (3 pages) |
1 September 2011 | Company name changed natural chemicals LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
26 July 2011 | Termination of appointment of Dirk Hardow as a secretary (2 pages) |
26 July 2011 | Appointment of Ovalsec Limited as a secretary (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 31 December 1996
|
7 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 February 2011 | Resolutions
|
14 February 2011 | Termination of appointment of Dirk Hardow as a director (1 page) |
11 February 2011 | Appointment of Dr Michael Bamber as a director (2 pages) |
11 February 2011 | Appointment of Mr Markus Wolf as a director (2 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Termination of appointment of John Hall as a director (1 page) |
21 October 2009 | Termination of appointment of Elizabeth Hall as a secretary (1 page) |
21 October 2009 | Termination of appointment of Elizabeth Hall as a director (1 page) |
21 October 2009 | Appointment of Dirk Hardow as a secretary (3 pages) |
21 October 2009 | Registered office address changed from Buckland Hall 27 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 21 October 2009 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Appointment of Dirk Hardow as a director (3 pages) |
20 March 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
9 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: wallerscote house winnington lane northwich cheshire CW8 4EG (1 page) |
29 November 2005 | Return made up to 31/10/05; full list of members
|
2 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 October 2003 | Return made up to 31/10/03; full list of members
|
26 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 December 2002 | Return made up to 31/10/02; full list of members
|
19 September 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
28 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
17 December 1997 | New secretary appointed;new director appointed (2 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members
|
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: 27 holly walk firdale park hartford northwich cheshire CW8 4AR (1 page) |
4 June 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
29 January 1997 | Ad 31/12/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
21 November 1996 | Resolutions
|
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (14 pages) |