ARKEMA HOLDINGS LTD.

Register to unlock more data on OkredoRegister

ARKEMA HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01470171

Incorporation date

31/12/1979

Size

Dormant

Contacts

Registered address

Registered address

Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1979)
dot icon11/02/2012
Final Gazette dissolved following liquidation
dot icon11/11/2011
Return of final meeting in a members' voluntary winding up
dot icon27/07/2011
Appointment of a voluntary liquidator
dot icon27/07/2011
Declaration of solvency
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon20/01/2010
Appointment of Pascale Annick Abdelli Audran as a director
dot icon09/01/2010
Full accounts made up to 2008-12-31
dot icon31/12/2009
Termination of appointment of Thierry Lemonnier as a director
dot icon31/12/2009
Termination of appointment of Paul Jukes as a director
dot icon31/12/2009
Termination of appointment of Graeme Howard as a director
dot icon31/12/2009
Appointment of Michael Clay as a director
dot icon12/08/2009
Appointment Terminated
dot icon12/08/2009
Appointment Terminated Secretary graeme howard
dot icon12/08/2009
Registered office changed on 12/08/2009 from 6270 bishops court birmingham business park birmingham B37 7YB
dot icon12/08/2009
Secretary appointed the briars group LIMITED
dot icon03/08/2009
Return made up to 08/07/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Director appointed mr graeme anthony howard
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon23/12/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 08/07/07; full list of members
dot icon30/03/2007
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 08/07/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
Secretary's particulars changed
dot icon15/08/2005
Return made up to 08/07/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon12/07/2005
Secretary's particulars changed
dot icon14/04/2005
Registered office changed on 14/04/05 from: apollo house 56 new bond street london W1S 1RG
dot icon08/11/2004
Director resigned
dot icon05/11/2004
Registered office changed on 05/11/04 from: globe house bayley street stalybridge cheshire SK15 1PY
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Certificate of change of name
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New director appointed
dot icon22/07/2004
Return made up to 08/07/04; full list of members
dot icon25/07/2003
Return made up to 08/07/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 08/07/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Return made up to 08/07/01; full list of members
dot icon23/07/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon21/07/2000
Return made up to 08/07/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
Registered office changed on 08/06/00 from: colthrop way thatcham newbury berkshire RG19 4NR
dot icon01/06/2000
Certificate of change of name
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 08/07/99; no change of members
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon31/12/1998
Director resigned
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 08/07/98; no change of members
dot icon24/07/1997
Return made up to 08/07/97; full list of members
dot icon09/07/1997
Full group accounts made up to 1996-12-31
dot icon08/06/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon21/07/1996
Return made up to 08/07/96; no change of members
dot icon21/07/1996
Registered office changed on 21/07/96
dot icon21/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon14/05/1996
Full group accounts made up to 1995-12-31
dot icon15/09/1995
Auditor's resignation
dot icon10/08/1995
Return made up to 08/07/95; no change of members
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 08/07/94; full list of members
dot icon20/10/1993
Full group accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 08/07/93; no change of members
dot icon27/07/1993
Secretary's particulars changed;director's particulars changed
dot icon25/08/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 08/07/92; no change of members
dot icon22/07/1992
Registered office changed on 22/07/92
dot icon22/07/1992
Secretary's particulars changed;director's particulars changed
dot icon23/04/1992
Particulars of contract relating to shares
dot icon23/04/1992
Ad 21/12/90--------- £ si 11000000@1
dot icon31/12/1991
Certificate of change of name
dot icon27/11/1991
Full group accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 12/07/91; full list of members
dot icon25/07/1991
Registered office changed on 25/07/91
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
£ nc 2500000/25000000 21/12/90
dot icon09/08/1990
Full group accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 12/07/90; no change of members
dot icon09/08/1990
Registered office changed on 09/08/90 from: colthrop lane thatcham newbury berkshire RP13 4NR
dot icon09/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/03/1990
Director resigned
dot icon09/05/1989
Full group accounts made up to 1988-12-31
dot icon09/05/1989
Return made up to 13/04/89; full list of members
dot icon03/05/1988
Full accounts made up to 1987-12-31
dot icon03/05/1988
Return made up to 07/04/88; full list of members
dot icon06/11/1987
Full group accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 15/10/87; no change of members
dot icon16/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon09/01/1987
Annual return made up to 01/12/86
dot icon28/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon31/12/1979
Incorporation
dot icon31/12/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gresham, David Paul
Director
01/02/1997 - 30/09/2004
9
Howard, Graeme Anthony
Director
26/08/2008 - 31/12/2009
3
Clay, Michael
Director
31/12/2009 - Present
2
Abdelli Audran, Pascale Annick
Director
31/12/2009 - Present
2
Jukes, Paul Francis
Director
20/08/2004 - 31/12/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARKEMA HOLDINGS LTD.

ARKEMA HOLDINGS LTD. is an(a) Dissolved company incorporated on 31/12/1979 with the registered office located at Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARKEMA HOLDINGS LTD.?

toggle

ARKEMA HOLDINGS LTD. is currently Dissolved. It was registered on 31/12/1979 and dissolved on 11/02/2012.

Where is ARKEMA HOLDINGS LTD. located?

toggle

ARKEMA HOLDINGS LTD. is registered at Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey GU7 1XE.

What does ARKEMA HOLDINGS LTD. do?

toggle

ARKEMA HOLDINGS LTD. operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ARKEMA HOLDINGS LTD.?

toggle

The latest filing was on 11/02/2012: Final Gazette dissolved following liquidation.