Company NameIneos Vinyls (II) Limited
Company StatusDissolved
Company Number04241416
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date1 October 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Secretary NameMr Paul Frederick Nichols
NationalityBritish
StatusClosed
Appointed03 February 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 01 October 2016)
RoleCompany Director
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Andrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressFriars Wood
Pilley Hill
Lymington
Hampshire
SO41 5QF
Director NameJohn Reece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressCulverley House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Secretary NameJohn Reece
NationalityBritish
StatusResigned
Appointed28 June 2001(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressCulverley House
The Rise
Brockenhurst
Hampshire
SO42 7SJ
Secretary NameMark Mitchell
NationalityBritish
StatusResigned
Appointed20 October 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Gate
Palm Hall Close
Winchester
Hampshire
SO23 0JL
Director NameMr Anthony Traynor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameMr Ashley Julian Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameMr Christopher Edward Tane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRuncorn Site Hq, South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
8 September 2015Solvency Statement dated 21/08/15 (1 page)
21 August 2015Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page)
21 August 2015Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 17,488,300
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 17,488,300
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 17,488,300
  • GBP 1
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • EUR 17,488,300
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • EUR 17,488,300
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • EUR 17,488,300
  • GBP 1
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
21 August 2013Full accounts made up to 31 December 2012 (10 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 September 2012Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2012Full accounts made up to 31 December 2011 (10 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
10 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Christopher Edward Tane on 22 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher Edward Tane on 22 March 2011 (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
9 August 2010Full accounts made up to 31 December 2009 (11 pages)
3 May 2010Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages)
30 April 2010Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2007 (10 pages)
10 June 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Return made up to 07/04/07; full list of members (3 pages)
30 April 2007Return made up to 07/04/07; full list of members (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 July 2005Return made up to 26/06/05; full list of members (3 pages)
25 July 2005Return made up to 26/06/05; full list of members (3 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
26 October 2003Secretary's particulars changed;director's particulars changed (1 page)
26 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 July 2003Return made up to 26/06/03; full list of members (7 pages)
15 July 2003Return made up to 26/06/03; full list of members (7 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
19 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
19 April 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1ST floor, queensgate 15-17 queens terrace southampton SO14 3BP (1 page)
19 February 2002Registered office changed on 19/02/02 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1ST floor, queensgate 15-17 queens terrace southampton SO14 3BP (1 page)
19 February 2002Registered office changed on 19/02/02 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page)
9 August 2001New secretary appointed;new director appointed (4 pages)
9 August 2001New secretary appointed;new director appointed (4 pages)
9 August 2001New director appointed (4 pages)
9 August 2001New director appointed (4 pages)
26 July 2001Ad 28/06/01--------- eur si 17488300@1=17488300 eur ic 0/17488300 (2 pages)
26 July 2001Eur nc 0/17488300 28/06/01 (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 July 2001Eur nc 0/17488300 28/06/01 (1 page)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 July 2001Ad 28/06/01--------- eur si 17488300@1=17488300 eur ic 0/17488300 (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)