Toronto
Ontario
M3a 3m7
Director Name | Bob Roche |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 2007(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 December 2009) |
Role | Managing Director |
Correspondence Address | 1055 Bay Streeet Apt 1608 Toronto Ontario M5s 3a3 |
Secretary Name | Bob Roche |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 2007(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 December 2009) |
Role | Managing Director |
Correspondence Address | 1055 Bay Streeet Apt 1608 Toronto Ontario M5s 3a3 |
Director Name | Neville Newson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 9 Earle Close Leven Park Yarm Cleveland TS15 9SN |
Director Name | Donald Richard Mackness |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Secretary Name | Donald Richard Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 90 High Street Great Broughton Middlesbrough Cleveland TS9 7HA |
Director Name | Alexander Simpson Ingram |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Rowanbank 1 Dewars Mill St Andrews Fife KY16 9TY Scotland |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Stephen John Hannam |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 June 2001) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | 48 West Avenue Bryn Newydd Prestatyn Denbighshire LL19 9HA Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 1993) |
Role | Secretary |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Barn Hill Cottage Old Coach Road Barnhill, Broxton Chester Cheshire CH3 9JL Wales |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Kaspar Werner Kelterborn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 2000(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2002) |
Role | Divisional Controller |
Correspondence Address | 5 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Secretary Name | Wendy Jane Favager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Wendy Jane Favager |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(41 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 2002) |
Role | Chartered Secretary |
Country of Residence | Cheshire |
Correspondence Address | 23 Guernsey Drive Little Stanney Ellesmere Port Cheshire CH65 9JA Wales |
Director Name | Kenneth Michael Duckels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(41 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2007) |
Role | Accountant |
Correspondence Address | The Gatehouse Bungalow Calverley Lane, Horsforth Leeds West Yorkshire LS18 4RP |
Director Name | Georges Roost |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 January 2002(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2005) |
Role | Business Manager |
Correspondence Address | Rothausstrasse 61 Muttenz Ch 4132 Switzerland |
Secretary Name | Stephen John Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(41 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | 11 Low Hall Road Horsforth Leeds West Yorkshire LS18 4EG |
Director Name | Peter Michael Palm |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2005(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Canal View Bawtry Road Selby North Yorkshire YO8 8AE |
Registered Address | 3rd Floor Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,065 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2008 | Company name changed mtm research chemicals LIMITED\certificate issued on 25/01/08 (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: c/o focus managemenet, lyndean house, 43-46 queens road brighton BN1 3XB (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Resolutions
|
12 July 2004 | Location of register of members (1 page) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Return made up to 30/05/04; full list of members (5 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BX (1 page) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (3 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 30/05/00; full list of members (10 pages) |
13 October 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Return made up to 23/05/99; full list of members (10 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 23/05/98; full list of members (9 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
25 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
23 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |
12 August 1977 | Resolutions
|
8 April 1960 | Incorporation (12 pages) |