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(20 years, 10 months 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(15 years, 3 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 John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Group Financial Director |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(6 years 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(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2006) |
Role | Secretary |
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(11 years, 4 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(11 years, 4 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(14 years, 3 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(14 years, 5 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | univar.co.uk |
---|
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 | Cravenhurst Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Univar Uk Holdings 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) |
24 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Statement of capital on 1 December 2017
|
28 November 2017 | Second filing of Confirmation Statement dated 15/02/2017 (9 pages) |
28 November 2017 | Second filing of the annual return made up to 15 February 2016 (18 pages) |
28 November 2017 | Second filing of the annual return made up to 15 February 2016 (18 pages) |
28 November 2017 | Second filing of Confirmation Statement dated 15/02/2017 (9 pages) |
12 November 2017 | Notification of Cravenhurst Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
12 November 2017 | Notification of Cravenhurst Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates
|
3 March 2017 | Confirmation statement made on 15 February 2017 with updates
|
24 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Solvency Statement dated 11/11/15 (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Solvency Statement dated 11/11/15 (1 page) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Resolutions
|
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
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 (13 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (14 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 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
|
17 May 2012 | Appointment of Sabine Duyfjes as a director
|
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 February 2011 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
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 | 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) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
30 July 2009 | Appointment terminated director john mckenzie (1 page) |
30 July 2009 | Director appointed mr christophe jeusse (1 page) |
30 July 2009 | Director appointed mr christophe jeusse (1 page) |
30 July 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) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 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) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Return made up to 21/02/04; full list of members
|
11 March 2004 | Return made up to 21/02/04; full list of members
|
9 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 21/02/03; full list of members (7 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 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 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 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members (6 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 (11 pages) |
19 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
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) |
23 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
17 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
26 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 21/02/97; 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 (11 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
7 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
7 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
9 May 1995 | Company name changed controlway LIMITED\certificate issued on 10/05/95 (4 pages) |
9 May 1995 | Company name changed controlway LIMITED\certificate issued on 10/05/95 (4 pages) |
30 April 1995 | Accounting reference date notified as 30/04 (1 page) |
30 April 1995 | Ad 06/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1995 | Ad 06/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1995 | Accounting reference date notified as 30/04 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 12 york place, leeds, LS1 2DS (1 page) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Memorandum and Articles of Association (8 pages) |
14 March 1995 | Memorandum and Articles of Association (8 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | Director resigned (1 page) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Director resigned (1 page) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1995 | New director appointed (2 pages) |
21 February 1995 | Incorporation (8 pages) |
21 February 1995 | Incorporation (8 pages) |