Northwich
Cheshire
CW8 4DX
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | John Richard Salvage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Medical Sales Consultant |
Correspondence Address | Far Land Croft 20 Great Austins Farnham Surrey GU9 8JQ |
Secretary Name | Mrs Judith Mary Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dinorben Avenue Fleet Hampshire GU52 7SQ |
Secretary Name | Andrew Robert Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Orchard Robinsons Hill, Melbourne Derby Derbyshire DE73 1DJ |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Thomas Heinrich Sampers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Nell-Breuning Str. 4 Nettetal 41334 Germany |
Secretary Name | Mr Peter Graham Crawford Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Michael Casey McCormick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2009) |
Role | Lawyer |
Correspondence Address | Alte Kalkumer Strasse 85 40489 Dusseldorf Foreign |
Director Name | Colin Michael Bond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2008) |
Role | Vice President Finance |
Correspondence Address | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland |
Director Name | Mr Ralph Eduard Gichtbrock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2017) |
Role | Lawyer / Attorney |
Country of Residence | Germany |
Correspondence Address | 38-42 Reisholzer Werftstrasse 40589 Dusseldorf Germany |
Director Name | Mr Christopher John Tomkies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 May 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Paul Rawding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 December 2004 | Delivered on: 11 December 2004 Satisfied on: 23 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and proceeds of sale. All dividends interest and other distributons. All accretions rights benefits money or property accruing issued or offered in respect of the securities. The securities meaning 1 ordinary share of £1.00 each in the capital of shield holdings limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 September 2004 | Delivered on: 7 October 2004 Satisfied on: 22 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2021 | Application to strike the company off the register (3 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
10 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
10 July 2019 | Appointment of Paul Hey as a director on 28 June 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of David Walker as a director on 20 December 2018 (1 page) |
9 January 2019 | Appointment of Paul Rawding as a director on 20 December 2018 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 (1 page) |
19 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
19 September 2013 | Full accounts made up to 30 November 2012 (11 pages) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Register inspection address has been changed (1 page) |
3 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 May 2012 | Termination of appointment of Christopher Tomkies as a director (1 page) |
25 May 2012 | Termination of appointment of Christopher Tomkies as a director (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Mr Christopher John Tomkies as a director (2 pages) |
11 October 2011 | Appointment of Mr Christopher John Tomkies as a director (2 pages) |
28 July 2011 | Full accounts made up to 30 November 2010 (11 pages) |
28 July 2011 | Full accounts made up to 30 November 2010 (11 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (11 pages) |
6 September 2010 | Full accounts made up to 30 November 2009 (11 pages) |
7 May 2010 | Director's details changed for Mr Ralph Eduard Gichtbrock on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter Graham Crawford Harvey on 26 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Peter Graham Crawford Harvey on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Ralph Eduard Gichtbrock on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 26 March 2010 (1 page) |
7 May 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 26 March 2010 (1 page) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
23 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
23 June 2009 | Full accounts made up to 30 November 2008 (12 pages) |
11 May 2009 | Appointment terminated director michael mccormick (1 page) |
11 May 2009 | Appointment terminated director michael mccormick (1 page) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 December 2008 | Director appointed mr ralph eduard gichtbrock (1 page) |
10 December 2008 | Director appointed mr ralph eduard gichtbrock (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2008 | Appointment terminated director colin bond (1 page) |
2 October 2008 | Appointment terminated director colin bond (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 26/03/07; full list of members
|
21 May 2007 | Return made up to 26/03/07; full list of members
|
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: victoria house, victoria road farnborough hampshire GU14 7PG (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: victoria house, victoria road farnborough hampshire GU14 7PG (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
10 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
4 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
4 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
26 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
26 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (6 pages) |
7 October 2004 | Particulars of mortgage/charge (6 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |