East Rounton
Northallerton
North Yorkshire
DL6 2LF
Director Name | Carol Mary Huck |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1994(2 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | The Old Post Office East Rounton Northallerton North Yorkshire DL6 2LF |
Director Name | Mr Ronald Joseph Costello |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1991 |
Appointment Duration | 5 years, 2 months (resigned 14 January 1997) |
Role | Executive-President Versa Chem U S A |
Correspondence Address | Vesra Chem Corp 6643 42 Terrace No West Palm Beach Florida Palm Beach 33402 Foreign |
Director Name | Mr Laurence Anthony Huck |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office East Rounton Northallerton North Yorkshire DL6 2LF |
Director Name | John James Quinn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Water End Brompton Northallerton North Yorkshire DL6 2RL |
Director Name | Keith George Oliver |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rumwood Hall Park Brixworth Northampton NN6 9DE |
Director Name | Grant Anthony Thomas Huck |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2001) |
Role | Sales/Managing Director |
Correspondence Address | 7 Vane Court Long Newton Stockton On Tees Cleveland TS21 1PB |
Director Name | Mr Gordon William Thorpe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2001) |
Role | Certified Accountant |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Director Name | Philip Cowley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 1 Springwell Terrace East Northallerton North Yorkshire DL7 8QN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Unit 1 Terry Dicken Ind. Estate Ellerbeck Way Stokesley Cleveland TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Current Liabilities | £4 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (1 page) |
3 March 2004 | Company name changed vortex industrial adhesives limi ted\certificate issued on 03/03/04 (2 pages) |
7 February 2004 | Return made up to 26/11/03; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
28 January 2002 | Return made up to 26/11/01; full list of members (5 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Return made up to 26/11/00; full list of members (7 pages) |
3 May 2000 | Memorandum and Articles of Association (13 pages) |
26 April 2000 | Company name changed versachem uk LIMITED\certificate issued on 27/04/00 (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
22 December 1998 | Return made up to 26/11/98; no change of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Director's particulars changed (1 page) |
4 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Resolutions
|
23 January 1997 | Director resigned (1 page) |
5 December 1996 | Return made up to 26/11/96; no change of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1995 | Return made up to 26/11/95; full list of members
|
4 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 July 1995 | New director appointed (2 pages) |