Northwich
Cheshire
CW8 4DT
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | John Stephen Melia |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr David Challinor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Robert Owen Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | Dr David Andrew Steven |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Christopher William Thompson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Secretary Name | Mr Christopher William Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Barn Cranes Lane, Lathom Ormskirk Lancashire L40 5UJ |
Director Name | Mr Timothy Neil Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Alan Neil Runciman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP |
Registered Address | Mond House Winnington Northwich Cheshire CW8 4DT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (4 pages) |
12 April 2012 | Application to strike the company off the register (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Mathew Gareth Vaughan on 1 June 2011 (2 pages) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
15 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
15 February 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of David Challinor as a director (2 pages) |
15 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
15 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
15 February 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
15 February 2011 | Termination of appointment of Timothy Brown as a director (2 pages) |
15 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
15 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
15 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
15 February 2011 | Registered office address changed from C/O British Salt Ltd Cledford Lane Middlewich Cheshire CW10 0JP on 15 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of David Steven as a director (2 pages) |
15 February 2011 | Appointment of John Stephen Melia as a director (3 pages) |
15 February 2011 | Termination of appointment of Alan Runciman as a director (2 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
15 February 2011 | Termination of appointment of Mathew Vaughan as a director (2 pages) |
15 February 2011 | Termination of appointment of Christopher Thompson as a director (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Doctor David Andrew Steven on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Christopher William Thompson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Challinor on 14 July 2010 (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a secretary (1 page) |
7 June 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Appointment of Mr Timothy Neil Brown as a director (2 pages) |
7 June 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
7 June 2010 | Appointment of Mr Alan Runciman as a director (2 pages) |
7 June 2010 | Appointment of Mr Mathew Gareth Vaughan as a director (2 pages) |
7 June 2010 | Termination of appointment of Christopher Thompson as a secretary (1 page) |
7 June 2010 | Termination of appointment of Robert Jones as a director (1 page) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Accounts made up to 31 December 2008 (7 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 March 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Location of register of members (1 page) |
13 December 2007 | Memorandum and Articles of Association (12 pages) |
13 December 2007 | Memorandum and Articles of Association (12 pages) |
11 December 2007 | Company name changed cheshire cavity storage 2 limite d\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed cheshire cavity storage 2 limite d\certificate issued on 11/12/07 (2 pages) |
15 October 2007 | Incorporation (18 pages) |
15 October 2007 | Incorporation (18 pages) |