Zurich
8052
Director Name | Mr Paul Graham Bryant |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(27 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years after company formation) |
Appointment Duration | 6 years (resigned 17 January 2001) |
Role | Financial Director |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr John Joseph McKenzie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hollingwood Gate Ilkley West Yorkshire LS29 9PP |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 May 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(20 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Website | univareurope.com |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Univar Uk Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Univar Uk Holdings LTD & Cravenhurst Properties LTD 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (1 page) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Second filing of AP01 previously delivered to Companies House
|
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Appointment of Sabine Duyfjes as a director (3 pages) |
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
17 May 2012 | Appointment of Sabine Duyfjes as a director (3 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
5 January 2010 | Company name changed univar specialty consumables LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Company name changed univar specialty consumables LIMITED\certificate issued on 05/01/10
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
21 December 2009 | Company name changed ellis & everard (pools holdings) LIMITED\certificate issued on 21/12/09
|
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Change of name notice (2 pages) |
21 December 2009 | Company name changed ellis & everard (pools holdings) LIMITED\certificate issued on 21/12/09
|
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
17 August 2009 | Secretary appointed miss donna louise rothwell (1 page) |
17 August 2009 | Appointment terminated secretary norman simpson (1 page) |
18 June 2009 | Director appointed mr christophe jeusse (1 page) |
18 June 2009 | Director appointed mr christophe jeusse (1 page) |
17 June 2009 | Appointment terminated director john mckenzie (1 page) |
17 June 2009 | Appointment terminated director john mckenzie (1 page) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
11 March 2009 | Appointment terminated director christopher morley (1 page) |
26 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / christopher morley / 12/09/2008 (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
9 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (2 pages) |
26 January 2001 | Director resigned (2 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
4 December 1996 | Auditor's resignation (1 page) |
4 December 1996 | Auditor's resignation (1 page) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
9 May 1995 | Company name changed ellis & everard (uk holdings) li mited\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed ellis & everard (uk holdings) li mited\certificate issued on 10/05/95 (4 pages) |
7 February 1995 | Full accounts made up to 30 April 1994 (8 pages) |
7 February 1995 | Full accounts made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (8 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (8 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (8 pages) |
2 February 1993 | Full accounts made up to 30 April 1992 (8 pages) |
2 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1992 | Full accounts made up to 30 April 1991 (8 pages) |
6 January 1992 | Full accounts made up to 30 April 1991 (8 pages) |
28 November 1991 | Return made up to 26/09/91; full list of members (5 pages) |
28 November 1991 | Return made up to 26/09/91; full list of members (5 pages) |
30 April 1991 | Company name changed\certificate issued on 30/04/91 (2 pages) |
30 April 1991 | Company name changed\certificate issued on 30/04/91 (2 pages) |
20 January 1990 | Return made up to 26/09/89; full list of members (6 pages) |
20 January 1990 | Return made up to 26/09/89; full list of members (6 pages) |
5 May 1989 | Company name changed\certificate issued on 05/05/89 (2 pages) |
5 May 1989 | Company name changed\certificate issued on 05/05/89 (2 pages) |
21 December 1988 | Incorporation (15 pages) |
21 December 1988 | Incorporation (15 pages) |