DEGUSSA KNOTTINGLEY LIMITED

Register to unlock more data on OkredoRegister

DEGUSSA KNOTTINGLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00555753

Incorporation date

10/10/1955

Size

Full

Contacts

Registered address

Registered address

5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1955)
dot icon27/07/2018
Second filing for the termination of Nigel Macleod as a director
dot icon31/05/2018
Termination of appointment of Nigel Macleod as a director on 2018-05-31
dot icon30/04/2013
Restoration by order of the court
dot icon28/04/2011
Final Gazette dissolved following liquidation
dot icon28/01/2011
Return of final meeting in a members' voluntary winding up
dot icon09/12/2010
Liquidators' statement of receipts and payments to 2010-12-01
dot icon09/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-09
dot icon17/12/2009
Registered office address changed from , Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire, MK10 0AF on 2009-12-17
dot icon15/12/2009
Declaration of solvency
dot icon15/12/2009
Appointment of a voluntary liquidator
dot icon15/12/2009
Resolutions
dot icon04/12/2009
Director's details changed for Mr Bernard George Harvey on 2009-10-01
dot icon04/12/2009
Termination of appointment of Michael Day as a director
dot icon04/11/2009
Director's details changed for Michael Day on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Nigel Macleod on 2009-11-03
dot icon03/11/2009
Director's details changed for Mr Bernard George Harvey on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Geneva Angela Stapleton on 2009-11-03
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon21/01/2009
Director's change of particulars / bernard harvey / 19/01/2009
dot icon19/11/2008
Full accounts made up to 2007-12-31
dot icon19/11/2008
Full accounts made up to 2006-12-31
dot icon21/10/2008
Director appointed mr bernard george harvey
dot icon20/10/2008
Appointment terminated director donald andrews
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon10/08/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon10/01/2007
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Auditor's resignation
dot icon31/01/2006
Return made up to 24/01/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon02/06/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon19/05/2005
Full accounts made up to 2004-05-31
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon25/02/2005
Nc inc already adjusted 22/12/04
dot icon25/02/2005
Ad 22/12/04--------- £ si 32000000@1
dot icon24/02/2005
Memorandum and Articles of Association
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street, london, W1U 2HQ
dot icon16/02/2005
Location of register of members
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon30/06/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon17/05/2004
Secretary resigned
dot icon11/03/2004
Full accounts made up to 2002-12-31
dot icon08/02/2004
Return made up to 24/01/04; full list of members
dot icon13/11/2003
Secretary's particulars changed;director's particulars changed
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon18/09/2003
Secretary's particulars changed;director's particulars changed
dot icon03/09/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon22/04/2003
Full accounts made up to 2001-12-31
dot icon27/03/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon28/02/2003
Return made up to 24/01/03; full list of members
dot icon08/01/2003
Location of register of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: nations house 9TH floor, 103 wigmore street, london, W1U 1QS
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/05/2002
New secretary appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon17/07/2001
Certificate of change of name
dot icon02/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon25/01/2001
Secretary's particulars changed
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street, london, W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford square, london, WC1B 3RA
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon26/07/1996
Auditor's resignation
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon20/07/1995
Full accounts made up to 1995-01-01
dot icon10/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-01-02
dot icon09/08/1994
Director's particulars changed
dot icon27/02/1994
Return made up to 24/01/94; full list of members
dot icon14/10/1993
Full accounts made up to 1993-01-03
dot icon08/07/1993
Return made up to 31/05/93; full list of members
dot icon03/08/1992
Full accounts made up to 1991-12-29
dot icon24/06/1992
Return made up to 31/05/92; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon19/05/1992
Ad 06/05/92--------- £ si 20700@1=20700 £ ic 500/21200
dot icon19/05/1992
Nc inc already adjusted 06/05/92
dot icon19/05/1992
Resolutions
dot icon19/05/1992
Resolutions
dot icon14/08/1991
Full accounts made up to 1990-12-30
dot icon27/07/1991
Memorandum and Articles of Association
dot icon20/06/1991
Return made up to 31/05/91; change of members
dot icon19/06/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon30/07/1990
Director's particulars changed
dot icon25/07/1990
Return made up to 13/07/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/09/1989
Director resigned
dot icon20/06/1989
Return made up to 09/06/89; full list of members
dot icon17/05/1989
Full accounts made up to 1989-01-01
dot icon16/03/1989
New director appointed
dot icon13/10/1988
Director resigned
dot icon28/06/1988
Return made up to 03/06/88; full list of members
dot icon26/05/1988
Full accounts made up to 1988-01-03
dot icon10/05/1988
Registered office changed on 10/05/88 from: 14 hanover square, london, N1
dot icon30/06/1987
Return made up to 03/06/87; full list of members
dot icon12/06/1987
Full accounts made up to 1986-12-28
dot icon11/04/1987
Director resigned;new director appointed
dot icon30/05/1985
Accounts made up to 1984-12-30
dot icon05/06/1984
Accounts made up to 1984-01-01
dot icon25/05/1983
Accounts made up to 1983-01-02
dot icon03/01/1982
Accounts made up to 1982-01-03
dot icon29/05/1981
Accounts made up to 1980-12-28
dot icon03/06/1980
Accounts made up to 1979-12-30
dot icon12/05/1979
Accounts made up to 1978-12-31
dot icon09/05/1978
Accounts made up to 1978-01-01
dot icon08/07/1977
Accounts made up to 1977-01-02
dot icon06/07/1976
Accounts made up to 1975-12-28
dot icon30/05/1975
Annual return made up to 29/05/75
dot icon14/05/1973
Accounts made up to 2072-12-31
dot icon10/10/1955
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEGUSSA KNOTTINGLEY LIMITED

DEGUSSA KNOTTINGLEY LIMITED is an(a) Liquidation company incorporated on 10/10/1955 with the registered office located at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. 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 DEGUSSA KNOTTINGLEY LIMITED?

toggle

DEGUSSA KNOTTINGLEY LIMITED is currently Liquidation. It was registered on 10/10/1955 .

Where is DEGUSSA KNOTTINGLEY LIMITED located?

toggle

DEGUSSA KNOTTINGLEY LIMITED is registered at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG.

What does DEGUSSA KNOTTINGLEY LIMITED do?

toggle

DEGUSSA KNOTTINGLEY LIMITED operates in the Manufacture of other organic basic chemicals (24.14 - SIC 2003) sector.

What is the latest filing for DEGUSSA KNOTTINGLEY LIMITED?

toggle

The latest filing was on 27/07/2018: Second filing for the termination of Nigel Macleod as a director.