ARYSTA LIFESCIENCE U.K. BRL LIMITED

Register to unlock more data on OkredoRegister

ARYSTA LIFESCIENCE U.K. BRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08672867

Incorporation date

02/09/2013

Size

Small

Contacts

Registered address

Registered address

Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2013)
dot icon09/05/2023
Final Gazette dissolved following liquidation
dot icon09/02/2023
Return of final meeting in a members' voluntary winding up
dot icon24/03/2022
Liquidators' statement of receipts and payments to 2022-02-09
dot icon22/02/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2021-02-22
dot icon19/02/2021
Resolutions
dot icon19/02/2021
Appointment of a voluntary liquidator
dot icon19/02/2021
Declaration of solvency
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon28/04/2020
Statement of capital on 2020-04-28
dot icon28/04/2020
Statement by Directors
dot icon28/04/2020
Solvency Statement dated 09/04/20
dot icon28/04/2020
Resolutions
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
Previous accounting period shortened from 2020-03-31 to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon23/07/2019
Termination of appointment of Mark Gordon Gibbens as a director on 2019-06-28
dot icon23/07/2019
Appointment of Mandar Jayant Kadam as a director on 2019-06-28
dot icon04/06/2019
Satisfaction of charge 086728670001 in full
dot icon30/04/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Statement by Directors
dot icon28/09/2017
Statement of capital on 2017-09-28
dot icon28/09/2017
Solvency Statement dated 20/09/17
dot icon28/09/2017
Resolutions
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon19/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon16/05/2017
Redenomination of shares. Statement of capital 2017-05-02
dot icon16/05/2017
Resolutions
dot icon21/11/2016
Appointment of Mr Mark Gordon Gibbens as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of David Jacoboski as a director on 2016-11-21
dot icon16/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/03/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2016-03-10
dot icon12/02/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-02-12
dot icon03/02/2016
Appointment of David Jacoboski as a director on 2016-01-28
dot icon01/02/2016
Termination of appointment of Bryan Koeppl as a director on 2016-01-28
dot icon07/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Frank Joseph Monteiro as a director on 2015-08-24
dot icon28/08/2015
Termination of appointment of Wayne Maylor Hewett as a director on 2015-08-28
dot icon05/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon18/07/2015
Registration of charge 086728670001, created on 2015-07-13
dot icon17/04/2015
Appointment of Bryan Koeppl as a director on 2015-04-07
dot icon16/04/2015
Termination of appointment of Thomas Eric Blaser as a director on 2015-04-07
dot icon04/03/2015
Appointment of Frank Monteiro as a director on 2015-02-13
dot icon03/03/2015
Termination of appointment of Christopher Gareth Joseph Richards as a director on 2015-02-13
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon02/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Christopher Gareth Joseph
Director
02/09/2013 - 13/02/2015
34
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
02/09/2013 - 12/02/2016
497
Monteiro, Frank Joseph
Director
13/02/2015 - 24/08/2015
34
Gibbens, Mark Gordon
Director
21/11/2016 - 28/06/2019
21
Kadam, Mandar Jayant
Director
28/06/2019 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ARYSTA LIFESCIENCE U.K. BRL LIMITED

ARYSTA LIFESCIENCE U.K. BRL LIMITED is an(a) Dissolved company incorporated on 02/09/2013 with the registered office located at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARYSTA LIFESCIENCE U.K. BRL LIMITED?

toggle

ARYSTA LIFESCIENCE U.K. BRL LIMITED is currently Dissolved. It was registered on 02/09/2013 and dissolved on 09/05/2023.

Where is ARYSTA LIFESCIENCE U.K. BRL LIMITED located?

toggle

ARYSTA LIFESCIENCE U.K. BRL LIMITED is registered at Charlotte House Stanier Way, The Wyvern Business Park, Derby DE21 6BF.

What does ARYSTA LIFESCIENCE U.K. BRL LIMITED do?

toggle

ARYSTA LIFESCIENCE U.K. BRL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARYSTA LIFESCIENCE U.K. BRL LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved following liquidation.