About

Registered Number: 00482033
Date of Incorporation: 11/05/1950 (74 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: Ince, Chester, CH2 4LB

 

Established in 1950, Cf Fertilisers Uk (West) Ltd have registered office in the United Kingdom. The companies directors are listed as Whitehouse, Peter George, Hayes, Kenneth Denis, Jones, Colin Howard, Jones, Colin Howard, Vanston, David Cecil, Davies, Richard Nigel, Karinen, Heimo, Laminen, Seppo Kalervo in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Richard Nigel 30 March 1999 11 January 2000 1
KARINEN, Heimo N/A 30 March 1999 1
LAMINEN, Seppo Kalervo N/A 11 September 1991 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Peter George 08 May 2014 - 1
HAYES, Kenneth Denis 28 February 2014 08 May 2014 1
JONES, Colin Howard 04 November 2013 28 February 2014 1
JONES, Colin Howard 07 April 2012 20 March 2013 1
VANSTON, David Cecil 20 March 2013 23 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
AP01 - Appointment of director 11 February 2016
MISC - Miscellaneous document 03 February 2016
CERTNM - Change of name certificate 29 January 2016
CONNOT - N/A 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AC92 - N/A 29 January 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 18 July 2014
RESOLUTIONS - N/A 25 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2014
SH19 - Statement of capital 25 June 2014
CAP-SS - N/A 25 June 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 07 May 2014
CH01 - Change of particulars for director 28 February 2014
AP03 - Appointment of secretary 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP03 - Appointment of secretary 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AUD - Auditor's letter of resignation 08 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 09 April 2013
AP03 - Appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 May 2012
AP03 - Appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
TM01 - Termination of appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 May 2010
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 02 April 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 02 March 2009
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 02 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 23 October 2007
RESOLUTIONS - N/A 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 May 2003
CERTNM - Change of name certificate 07 January 2003
AUD - Auditor's letter of resignation 30 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 June 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
CERTNM - Change of name certificate 30 June 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 01 May 1997
363s - Annual Return 20 May 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 24 May 1995
288 - N/A 13 April 1995
288 - N/A 09 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 12 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 19 May 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 28 May 1992
288 - N/A 17 September 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 21 May 1990
288 - N/A 26 October 1989
288 - N/A 02 October 1989
288 - N/A 21 August 1989
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
MEM/ARTS - N/A 22 February 1989
CERTNM - Change of name certificate 29 December 1988
CERTNM - Change of name certificate 29 December 1988
288 - N/A 07 October 1988
288 - N/A 07 October 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
288 - N/A 30 June 1988
288 - N/A 13 January 1988
288 - N/A 05 October 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
288 - N/A 20 March 1987
288 - N/A 28 November 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 05 July 1986
288 - N/A 06 May 1986
AA - Annual Accounts 04 April 1985
AA - Annual Accounts 14 July 1983
AA - Annual Accounts 12 August 1982
AA - Annual Accounts 10 July 1981
AA - Annual Accounts 27 June 1980
AA - Annual Accounts 04 August 1979
AA - Annual Accounts 02 August 1978
AA - Annual Accounts 04 August 1977
AA - Annual Accounts 14 June 1976
AA - Annual Accounts 26 April 1976
AA - Annual Accounts 29 October 1973
363 - Annual Return 04 June 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.