NALCO ACQUISITION TWO LIMITED
Overview
Company Name | NALCO ACQUISITION TWO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04942336 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NALCO ACQUISITION TWO LIMITED?
- Manufacture of other organic basic chemicals (20140) / Manufacturing
Where is NALCO ACQUISITION TWO LIMITED located?
Registered Office Address | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NALCO ACQUISITION TWO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for NALCO ACQUISITION TWO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Wendy Annette Joyce as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Paul Lynham as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2020 to May 31, 2021 | 3 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2018 | 21 pages | AA | ||||||||||
Termination of appointment of Carl Richmond Lee as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Eric Billette De Villemeur as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Director's details changed for Paul Hey on Aug 01, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 21 pages | AA | ||||||||||
Director's details changed for Paul Hey on May 15, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 16 pages | AA | ||||||||||
Appointment of Paul Hey as a director on Dec 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean-Philippe Bouille as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 16 pages | AA | ||||||||||
Who are the officers of NALCO ACQUISITION TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNHAM, David Paul | Secretary | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire | 292295260001 | |||||||
BILLETTE DE VILLEMEUR, Eric | Director | CW8 4DX Northwich Winnington Avenue Cheshire United Kingdom | France | French | Finance Director | 260288920001 | ||||
HEY, Paul | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | England | British | Company Director | 204204340002 | ||||
JOYCE, Wendy Annette | Secretary | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire | British | 114876030002 | ||||||
LEE, Carl Richmond | Secretary | 63 Grove Park WA16 8QE Knutsford Cheshire | British | Company Director | 58811050001 | |||||
RISINO, Anthony John, Dr | Secretary | 34 Holdford Moss Sandymoor WA7 1XB Warrington Cheshire | British | 97614640002 | ||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
BOUILLE, Jean-Philippe | Director | Northwich CW8 4DX Cheshire Winnington Avenue United Kingdom | United Kingdom | French | Senior Vice President & Market Head Europe North | 179748250001 | ||||
JOHNSON, David | Director | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire | British | Company Director | 123466670002 | |||||
JUNG, Frederic Alain Marie | Director | 5247 N Magnolia Avenue FOREIGN Chicago Il 60640 United States | French American | Cfo Europe | 96928540002 | |||||
KO, Stephen | Director | 200 E. 87th Street, Apt. 15e New York New York 10128 Usa | Usa | Investment Manager | 93539790001 | |||||
LANDSMAN, Stephen Neil | Director | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire | Usa | Us Citizen | Vice President General Counsel | 181317570001 | ||||
LEE, Carl Richmond | Director | PO BOX 11 Winnington Avenue Northwich CW8 4DX Cheshire | England | British | Company Director | 58811050001 | ||||
MALLEY, Paul | Director | 28 High Elm Road WA15 0HS Hale Barns Cheshire | England | British | Chartered Accountant | 159262150001 | ||||
MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of NALCO ACQUISITION TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nalco Acquisition One | Apr 06, 2016 | Winnington Avenue CW8 4DX Northwich PO BOX 11 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0