CABOT SPECIALTY FLUIDS NORTH SEA LIMITED

Register to unlock more data on OkredoRegister

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475090

Incorporation date

28/02/1990

Size

Small

Contacts

Registered address

Registered address

Finance Dept. Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon14/01/2024
Final Gazette dissolved following liquidation
dot icon14/10/2023
Return of final meeting in a members' voluntary winding up
dot icon01/12/2022
Termination of appointment of Aled Wyn Rees as a director on 2022-11-30
dot icon08/11/2022
Appointment of a voluntary liquidator
dot icon13/10/2022
Declaration of solvency
dot icon29/09/2022
Resolutions
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/01/2022
Appointment of Mrs Angela Tucker as a secretary on 2022-01-05
dot icon01/11/2021
Termination of appointment of Helen Elizabeth Mcculloch as a secretary on 2021-10-31
dot icon25/07/2021
Accounts for a small company made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/10/2019
Statement by Directors
dot icon22/10/2019
Statement of capital on 2019-10-22
dot icon22/10/2019
Solvency Statement dated 17/10/19
dot icon22/10/2019
Resolutions
dot icon04/09/2019
Appointment of Aled Wyn Rees as a director on 2018-09-24
dot icon03/09/2019
Termination of appointment of Christian Magne Busengdal as a director on 2019-06-28
dot icon03/09/2019
Termination of appointment of Ian Strassheim as a director on 2019-06-28
dot icon02/09/2019
Termination of appointment of Josh Preneta as a director on 2018-09-24
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon23/05/2019
Appointment of Helen Elizabeth Mcculloch as a secretary on 2019-04-01
dot icon23/05/2019
Termination of appointment of Arnaud Jean Henri Valet as a secretary on 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon15/03/2018
Appointment of Mr Josh Preneta as a director on 2016-05-10
dot icon14/03/2018
Appointment of Mr Arnaud Jean Henri Valet as a secretary on 2016-05-10
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/03/2017
Termination of appointment of Matthew Forster Wood as a director on 2016-12-01
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Ian Strassheim as a director on 2015-06-10
dot icon24/11/2015
Termination of appointment of Denby Pettitt as a secretary on 2015-07-24
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/03/2014
Register inspection address has been changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD United Kingdom
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon27/06/2013
Appointment of Mr Christian Magne Busengdal as a director
dot icon27/06/2013
Appointment of Mr Denby Pettitt as a secretary
dot icon27/06/2013
Termination of appointment of Michael Hall as a secretary
dot icon21/05/2013
Termination of appointment of Gunnar Olsvik as a director
dot icon21/05/2013
Appointment of Mrs Lisa Mazzola Dumont as a director
dot icon21/05/2013
Appointment of Mr Matthew Forster Wood as a director
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/02/2013
Termination of appointment of David Farr as a director
dot icon15/08/2012
Appointment of Mr Michael David Hall as a secretary
dot icon15/08/2012
Termination of appointment of William Delday as a secretary
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/03/2012
Appointment of Mr David Stuart Farr as a director
dot icon18/01/2012
Termination of appointment of Alistair Macfarlane as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a secretary
dot icon01/11/2011
Appointment of Mr William James Delday as a secretary
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/04/2011
Termination of appointment of James Turner as a director
dot icon01/04/2011
Appointment of Mr Gunnar Olsvik as a director
dot icon01/04/2011
Appointment of Mr Alistair Law Macfarlane as a director
dot icon01/10/2010
Full accounts made up to 2009-09-30
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for James Turner on 2010-03-05
dot icon12/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon11/02/2010
Registered office address changed from Lees Lane Ellesmere Port Cheshire CH65 4HT on 2010-02-11
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 28/02/08; full list of members
dot icon21/07/2007
Full accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 28/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-09-30
dot icon18/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon23/05/2005
Return made up to 28/02/05; no change of members
dot icon07/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
Secretary resigned;director resigned
dot icon09/03/2005
Secretary resigned;director resigned
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-09-30
dot icon02/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New secretary appointed
dot icon09/07/2003
Director resigned
dot icon25/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/04/2003
Auditor's resignation
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-09-30
dot icon17/09/2002
Ad 01/07/02--------- £ si 31626214@1=31626214 £ ic 4030654/35656868
dot icon27/08/2002
Nc inc already adjusted 01/07/02
dot icon27/08/2002
Resolutions
dot icon01/08/2002
Nc inc already adjusted 02/03/01
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon01/07/2002
Ad 02/03/01--------- £ si 45000@1
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon15/04/2002
Return made up to 28/02/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon23/03/2001
Return made up to 28/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-09-30
dot icon20/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon29/03/1999
Return made up to 28/02/99; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon07/04/1998
Return made up to 28/02/98; full list of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon08/06/1997
New secretary appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: c/o cabot plastics LTD gate street dukinfield cheshire SK16 4RU
dot icon05/06/1997
New director appointed
dot icon23/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon12/05/1997
New secretary appointed
dot icon09/05/1997
Certificate of change of name
dot icon09/05/1997
Director resigned
dot icon09/05/1997
Director resigned
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
Secretary resigned
dot icon09/04/1997
Return made up to 28/02/97; no change of members
dot icon05/11/1996
New director appointed
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Return made up to 28/02/96; full list of members
dot icon02/04/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon29/08/1995
New secretary appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New secretary appointed
dot icon08/08/1995
Registered office changed on 08/08/95 from: acumen centre,first avenue poynton industrial estate poynton,stockport,cheshire SK12 1YJ
dot icon20/07/1995
Accounts for a small company made up to 1994-09-30
dot icon12/07/1995
Certificate of change of name
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1993-09-30
dot icon10/05/1994
Return made up to 28/02/94; no change of members
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon22/07/1993
Certificate of change of name
dot icon09/03/1993
Return made up to 28/02/93; full list of members
dot icon29/01/1993
Return made up to 28/02/92; full list of members
dot icon25/01/1993
Director's particulars changed
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Ad 03/12/92--------- £ si 4030651@1=4030651 £ ic 2/4030653
dot icon21/01/1993
£ nc 100/15000000 02/12/92
dot icon17/01/1993
Return made up to 28/02/91; full list of members
dot icon15/01/1993
Full accounts made up to 1991-09-30
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon07/10/1992
New director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon10/03/1992
Full accounts made up to 1990-09-30
dot icon13/09/1990
Accounting reference date notified as 30/09
dot icon18/05/1990
Registered office changed on 18/05/90 from: first avenue poynton stockport cheshire SK12 1YJ
dot icon01/05/1990
Certificate of change of name
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Aled Wyn
Director
24/09/2018 - 30/11/2022
8

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 CABOT SPECIALTY FLUIDS NORTH SEA LIMITED

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at Finance Dept. Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP. There is currently no 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 CABOT SPECIALTY FLUIDS NORTH SEA LIMITED?

toggle

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED is currently Dissolved. It was registered on 28/02/1990 and dissolved on 14/01/2024.

Where is CABOT SPECIALTY FLUIDS NORTH SEA LIMITED located?

toggle

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED is registered at Finance Dept. Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP.

What does CABOT SPECIALTY FLUIDS NORTH SEA LIMITED do?

toggle

CABOT SPECIALTY FLUIDS NORTH SEA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CABOT SPECIALTY FLUIDS NORTH SEA LIMITED?

toggle

The latest filing was on 14/01/2024: Final Gazette dissolved following liquidation.