Company NameCremer Oleo (UK) Limited
Company StatusDissolved
Company Number03271575
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameNatural Chemicals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Christian Ellmann
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2016(19 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 06 December 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Secretary NameOvalsec Limited (Corporation)
StatusClosed
Appointed27 June 2011(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2016)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameAnthony Michael Dodson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address27 Holly Walk
Firdale Hartford
Northwich
Cheshire
CW8 4AR
Director NameJohn Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressJit Poh Building
19 Keppel Road
Singapore
Foreign
Secretary NameAnthony Michael Dodson
NationalityBritish
StatusResigned
Appointed04 November 1996(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address27 Holly Walk
Firdale Hartford
Northwich
Cheshire
CW8 4AR
Director NameMrs Elizabeth Ann Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2009)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address27 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2EY
Secretary NameMrs Elizabeth Ann Hall
NationalityBritish
StatusResigned
Appointed20 October 1997(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2009)
RoleSecretary And Director
Country of ResidenceEngland
Correspondence Address27 Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2EY
Director NameDirk Hardow
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Secretary NameDirk Hardow
NationalityBritish
StatusResigned
Appointed09 October 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2011)
RoleCompany Director
Correspondence AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Director NameDr Michael Bamber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2012)
RoleDirector - Chemical Industry
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Director NameMr Markus Wolf
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2011(14 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2011)
RoleDirector Chemical Industry
Country of ResidenceGermany
Correspondence AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
Director NamePatrick Knuppel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2011(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2014)
RoleTrader Merchant
Country of ResidenceGermany
Correspondence AddressGlockengiesserwall 3
Hamburg
20095
Germany
Director NameMr Mark Tuchen
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressEspellohweg 60
Hamburg
22607
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecremer.de

Location

Registered AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Cremer Oleo Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£322,188
Cash£57,381
Current Liabilities£968,879

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Appointment of Mr Phillip Christian Ellmann as a director on 1 March 2016 (2 pages)
26 May 2016Termination of appointment of Mark Tuchen as a director on 1 March 2016 (1 page)
13 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
12 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
(5 pages)
16 October 2014Termination of appointment of Patrick Knuppel as a director on 1 September 2014 (1 page)
16 October 2014Appointment of Mr Mark Tuchen as a director on 1 September 2014 (2 pages)
16 October 2014Termination of appointment of Patrick Knuppel as a director on 1 September 2014 (1 page)
16 October 2014Appointment of Mr Mark Tuchen as a director on 1 September 2014 (2 pages)
19 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10,000
(5 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 October 2012Termination of appointment of Michael Bamber as a director (1 page)
3 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register inspection address has been changed from Winnington Hall Winnington Northwich Cheshire CW8 4DU United Kingdom (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
21 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Markus Wolf as a director (2 pages)
7 October 2011Appointment of Patrick Knuppel as a director (3 pages)
1 September 2011Company name changed natural chemicals LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
1 September 2011Change of name notice (2 pages)
26 July 2011Termination of appointment of Dirk Hardow as a secretary (2 pages)
26 July 2011Appointment of Ovalsec Limited as a secretary (3 pages)
14 April 2011Statement of capital following an allotment of shares on 31 December 1996
  • GBP 10,000
(2 pages)
7 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 February 2011Resolutions
  • RES13 ‐ In accordance with article 10 the company appoint a director 09/10/2009
(1 page)
14 February 2011Termination of appointment of Dirk Hardow as a director (1 page)
11 February 2011Appointment of Dr Michael Bamber as a director (2 pages)
11 February 2011Appointment of Mr Markus Wolf as a director (2 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Termination of appointment of John Hall as a director (1 page)
21 October 2009Termination of appointment of Elizabeth Hall as a secretary (1 page)
21 October 2009Termination of appointment of Elizabeth Hall as a director (1 page)
21 October 2009Appointment of Dirk Hardow as a secretary (3 pages)
21 October 2009Registered office address changed from Buckland Hall 27 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 21 October 2009 (2 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2009Appointment of Dirk Hardow as a director (3 pages)
20 March 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
9 November 2007Return made up to 31/10/07; no change of members (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: wallerscote house winnington lane northwich cheshire CW8 4EG (1 page)
29 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Full accounts made up to 31 December 2002 (16 pages)
20 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
28 October 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 December 2000Return made up to 31/10/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 October 1998Return made up to 31/10/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 March 1998Secretary resigned;director resigned (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
16 September 1997Registered office changed on 16/09/97 from: 27 holly walk firdale park hartford northwich cheshire CW8 4AR (1 page)
4 June 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
29 January 1997Ad 31/12/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
31 October 1996Incorporation (14 pages)