COGNIS PERFORMANCE CHEMICALS UK LIMITED

Register to unlock more data on OkredoRegister

COGNIS PERFORMANCE CHEMICALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823580

Incorporation date

11/08/1999

Size

-

Contacts

Registered address

Registered address

PO BOX 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire SK8 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon19/09/2019
Restoration by order of the court
dot icon04/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2015
First Gazette notice for voluntary strike-off
dot icon12/04/2015
Application to strike the company off the register
dot icon18/02/2015
Statement by Directors
dot icon18/02/2015
Statement of capital on 2015-02-18
dot icon18/02/2015
Solvency Statement dated 12/02/15
dot icon18/02/2015
Resolutions
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/10/2011
Registered office address changed from Charleston Road Hardley Hythe Southampton SO45 3ZG . on 2011-10-03
dot icon14/09/2011
Appointment of Mr Stephen Hatton as a secretary
dot icon14/09/2011
Termination of appointment of Adrian Holland as a secretary
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Nicholas Liptrot as a director
dot icon21/06/2011
Appointment of Mr Stephen Hatton as a director
dot icon21/06/2011
Appointment of Mr Thomas Urwin as a director
dot icon12/04/2011
Termination of appointment of Paul Allen as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon21/09/2010
Director's details changed for Paul Allen on 2010-08-11
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 11/08/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from charleston road holbury hythe southampton SO45 3ZG
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 11/08/08; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon10/09/2007
Return made up to 11/08/07; no change of members
dot icon13/11/2006
Return made up to 11/08/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon02/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon09/01/2006
Certificate of change of name
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
New director appointed
dot icon13/09/2005
Return made up to 11/08/05; full list of members
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon21/04/2005
Registered office changed on 21/04/05 from: 3RD floor eleanor house 33-35 eleanor cross road waltham cross hertfordshire EN8 7LE
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/08/2004
Return made up to 11/08/04; full list of members
dot icon11/01/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New director appointed
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/08/2003
Return made up to 11/08/03; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 11/08/02; full list of members
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Location of register of members
dot icon10/08/2002
Registered office changed on 10/08/02 from: apollo court 2 bishops square business park hatfield hertfordshire AL10 9EY
dot icon23/07/2002
Auditor's resignation
dot icon17/07/2002
New secretary appointed
dot icon17/07/2002
Secretary resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 11/08/01; full list of members
dot icon12/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon29/08/2000
Return made up to 11/08/00; full list of members
dot icon29/08/2000
Director resigned
dot icon22/08/2000
Particulars of contract relating to shares
dot icon22/08/2000
Ad 30/03/00--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon16/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
Registered office changed on 12/05/00 from: 12 gough square london EC4A 3DW
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon25/02/2000
Nc inc already adjusted 19/01/00
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon11/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
11/08/2016
dot iconLast change occurred
31/12/2013

Accounts

dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrance, Philip Walter
Director
05/11/1999 - 17/09/2007
46
Freestone, Robin Anthony David
Secretary
05/11/1999 - 28/04/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNIS PERFORMANCE CHEMICALS UK LIMITED

COGNIS PERFORMANCE CHEMICALS UK LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at PO BOX 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire SK8 6QG. 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 COGNIS PERFORMANCE CHEMICALS UK LIMITED?

toggle

COGNIS PERFORMANCE CHEMICALS UK LIMITED is currently Active. It was registered on 11/08/1999 and dissolved on 04/08/2015.

Where is COGNIS PERFORMANCE CHEMICALS UK LIMITED located?

toggle

COGNIS PERFORMANCE CHEMICALS UK LIMITED is registered at PO BOX 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire SK8 6QG.

What does COGNIS PERFORMANCE CHEMICALS UK LIMITED do?

toggle

COGNIS PERFORMANCE CHEMICALS UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COGNIS PERFORMANCE CHEMICALS UK LIMITED?

toggle

The latest filing was on 19/09/2019: Restoration by order of the court.