Company NameIneos Vinyls Finance Limited
Company StatusDissolved
Company Number04922758
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Dissolution Date1 October 2016 (7 years, 7 months ago)
Previous NameIneos Vinyls Finance Plc

Business Activity

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

Directors

Secretary NameMr Paul Frederick Nichols
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 12 months after company formation)
Appointment Duration11 years (closed 01 October 2016)
RoleTreasurer
Correspondence AddressPO Box 9
Runcorn Site Hq South Parade
Runcorn
Cheshire
WA7 4JE
Director NameMr Michael John Maher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 9
Runcorn Site Hq South Parade
Runcorn
Cheshire
WA7 4JE
Director NameJohn Charles Hudson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 2004)
RoleChief Financial Officer
Correspondence AddressBalmoral House
Castlewood
Ringwood
Hampshire
BH24 2AX
Director NameMr Calum Grigor Maclean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWhitemoors
Broadlands Road
Brockenhurst
Hampshire
SO42 7SX
Secretary NameDavid Edwin Perry
NationalityBritish
StatusResigned
Appointed08 October 2003(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address23 Priory Quay
Christchurch
Dorset
BH23 1DR
Director NameLeonardus Hendrik Heemskerk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleAccountant
Correspondence Address15 Cumbers Drive
Ness
Neston
Cheshire
CH64 4AU
Wales
Secretary NameLeonardus Hendrik Heemskerk
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address15 Cumbers Drive
Ness
Neston
Cheshire
CH64 4AU
Wales
Director NameMr Thomas Patrick Crotty
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2005(1 year, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Cottage
School Lane
Bunbury
Cheshire
CW6 9NE
Director NameMr Christopher Edward Tane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 9
Runcorn Site Hq South Parade
Runcorn
Cheshire
WA7 4JE
Director NameMrs Julie Dawn Taylorson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2015)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 9
Runcorn Site Hq South Parade
P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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 2015Declaration of solvency (3 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Declaration of solvency (3 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2015Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Julie Dawn Taylorson 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)
19 October 2015Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
29 September 2015Satisfaction of charge 2 in full (1 page)
29 September 2015Satisfaction of charge 2 in full (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
8 September 2015Solvency statement dated 02/09/15 (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
(1 page)
8 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2015Solvency statement dated 02/09/15 (1 page)
8 September 2015Solvency Statement dated 02/09/15 (1 page)
8 September 2015Statement of capital on 8 September 2015
  • GBP 1
(4 pages)
19 August 2015All of the property or undertaking has been released from charge 2 (2 pages)
19 August 2015All of the property or undertaking has been released from charge 2 (2 pages)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(4 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(4 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Full accounts made up to 31 December 2012 (11 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 November 2011Re-registration from a public company to a private limited company (2 pages)
4 November 2011Re-registration from a public company to a private limited company (2 pages)
4 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2011Re-registration of Memorandum and Articles (34 pages)
4 November 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 November 2011Re-registration of Memorandum and Articles (34 pages)
4 November 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 July 2011Full accounts made up to 31 December 2010 (12 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 March 2010Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page)
27 September 2009Return made up to 19/09/09; full list of members (4 pages)
27 September 2009Return made up to 19/09/09; full list of members (4 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
29 September 2008Return made up to 19/09/08; full list of members (4 pages)
29 September 2008Return made up to 19/09/08; full list of members (4 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
26 September 2007Return made up to 19/09/07; full list of members (2 pages)
26 September 2007Return made up to 19/09/07; full list of members (2 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
30 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Secretary resigned (1 page)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
11 May 2005Full accounts made up to 31 December 2004 (16 pages)
11 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Return made up to 06/10/04; full list of members (7 pages)
30 November 2004Return made up to 06/10/04; full list of members (7 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
15 December 2003Particulars of mortgage/charge (11 pages)
15 December 2003Particulars of mortgage/charge (11 pages)
4 December 2003Resolutions
  • RES13 ‐ Re agreemnet 17/11/03
(2 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Resolutions
  • RES13 ‐ Re agreemnet 17/11/03
(2 pages)
7 November 2003Ad 08/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 November 2003Ad 08/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 9 cheapside london EC2V 6AD (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Secretary resigned;director resigned (1 page)
14 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2003Registered office changed on 14/10/03 from: 9 cheapside london EC2V 6AD (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
9 October 2003Application to commence business (2 pages)
9 October 2003Certificate of authorisation to commence business and borrow (1 page)
9 October 2003Certificate of authorisation to commence business and borrow (1 page)
9 October 2003Application to commence business (2 pages)
6 October 2003Incorporation (18 pages)
6 October 2003Incorporation (18 pages)