DYSTAR UK LIMITED

Register to unlock more data on OkredoRegister

DYSTAR UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03059065

Incorporation date

15/05/1995

Size

-

Contacts

Registered address

Registered address

Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon19/07/2015
Final Gazette dissolved following liquidation
dot icon19/04/2015
Return of final meeting in a members' voluntary winding up
dot icon04/09/2014
Declaration of solvency
dot icon04/09/2014
Appointment of a voluntary liquidator
dot icon04/09/2014
Resolutions
dot icon02/09/2014
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 2014-09-03
dot icon12/08/2014
Termination of appointment of Shankrbhai Rugnathbhai Patel as a director on 2014-08-12
dot icon12/08/2014
Termination of appointment of Sureshkumar Savajibhai Gondalia as a director on 2014-08-12
dot icon29/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/12/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon09/07/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon19/01/2012
Registered office address changed from Rhodia Uk Ltd Burrwood Way Holywell Green Halifax Yorkshire HX4 9BH on 2012-01-20
dot icon20/11/2011
Auditor's resignation
dot icon10/11/2011
Miscellaneous
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon24/05/2011
Appointment of Catherine Perrodo as a secretary
dot icon23/05/2011
Termination of appointment of Nicholas Dewhirst as a secretary
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon25/05/2010
Registered office address changed from C/O Mcintyre Group Ltd Burrwood Way Holywell Green Halifax Yorkshire HX4 9BH on 2010-05-26
dot icon24/05/2010
Director's details changed for Peter Glen Simpson on 2010-05-16
dot icon30/03/2010
Appointment of Mr Shankrbhai Rugnathbhai Patel as a director
dot icon30/03/2010
Appointment of Mr Sureshkumar Savajibhai Gondalia as a director
dot icon25/03/2010
Termination of appointment of Eve Kalawski as a director
dot icon25/03/2010
Termination of appointment of Ian Downie as a director
dot icon25/03/2010
Termination of appointment of James Allan as a director
dot icon17/05/2009
Return made up to 16/05/09; full list of members
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Auditor's resignation
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 16/05/08; full list of members
dot icon15/05/2008
Location of register of members
dot icon24/02/2008
Registered office changed on 25/02/2008 from unit 2 pennine business park bradley road, bradley huddersfield west yorkshire HD2 1RA
dot icon30/12/2007
New director appointed
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 16/05/07; full list of members
dot icon03/10/2006
New director appointed
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Director resigned
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon15/06/2005
Return made up to 16/05/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon25/01/2005
£ ic 2000000/500000 30/12/04 £ sr 1500000@1=1500000
dot icon16/01/2005
Declaration of shares redemption:auditor's report
dot icon16/01/2005
Resolutions
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Secretary resigned
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New secretary appointed
dot icon04/01/2005
Auditor's resignation
dot icon23/11/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon03/06/2004
Return made up to 16/05/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon01/06/2003
Return made up to 16/05/03; no change of members
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon16/03/2003
New director appointed
dot icon27/08/2002
Director's particulars changed
dot icon20/07/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Auditor's resignation
dot icon11/06/2002
Return made up to 16/05/02; no change of members
dot icon04/03/2002
New director appointed
dot icon24/02/2002
Director resigned
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 16/05/01; full list of members
dot icon11/06/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/03/2001
Miscellaneous
dot icon22/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 16/05/00; no change of members
dot icon18/01/2000
Registered office changed on 19/01/00 from: stainland works holywell green halifax west yorkshire,HX4 9DL
dot icon08/06/1999
Return made up to 16/05/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Auditor's resignation
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 16/05/98; full list of members
dot icon03/06/1998
Location of register of members
dot icon01/06/1998
Director's particulars changed
dot icon01/06/1998
Director's particulars changed
dot icon15/02/1998
Secretary's particulars changed
dot icon15/01/1998
Certificate of reduction of issued capital
dot icon15/01/1998
Reduction of iss capital and minute (oc) £ ic 4138507/ 2000000
dot icon15/01/1998
Resolutions
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 16/05/97; no change of members
dot icon29/06/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 19/05/96; full list of members
dot icon09/05/1996
New director appointed
dot icon07/05/1996
Director resigned
dot icon23/03/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon22/01/1996
Director resigned
dot icon15/08/1995
Certificate of re-registration from Unlimited to Limited
dot icon15/08/1995
Re-registration of Memorandum and Articles
dot icon15/08/1995
Application for reregistration from UNLTD to LTD
dot icon15/08/1995
Resolutions
dot icon15/08/1995
Resolutions
dot icon10/08/1995
Memorandum and Articles of Association
dot icon10/08/1995
Resolutions
dot icon03/08/1995
New director appointed
dot icon16/07/1995
New director appointed
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
£ nc 1000/10000000 15/06/95
dot icon11/07/1995
New director appointed
dot icon11/07/1995
New director appointed
dot icon11/07/1995
Director resigned
dot icon11/07/1995
New director appointed
dot icon02/07/1995
Location of register of members (non legible)
dot icon15/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downie, Ian Michael Stuart
Director
31/12/2004 - 04/02/2010
168
Stickings, Barry John
Director
04/12/2000 - 01/03/2002
14
Penter, Nicholas Trevor
Director
31/12/2004 - 19/07/2006
22
Allan, James Mark
Director
01/12/2007 - 04/02/2010
25
Jensen, Torben Berlin
Director
01/01/2004 - 05/08/2004
41

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 DYSTAR UK LIMITED

DYSTAR UK LIMITED is an(a) Dissolved company incorporated on 15/05/1995 with the registered office located at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TG. There are currently 2 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 DYSTAR UK LIMITED?

toggle

DYSTAR UK LIMITED is currently Dissolved. It was registered on 15/05/1995 and dissolved on 19/07/2015.

Where is DYSTAR UK LIMITED located?

toggle

DYSTAR UK LIMITED is registered at Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield HD3 4TG.

What does DYSTAR UK LIMITED do?

toggle

DYSTAR UK LIMITED operates in the Manufacture of dyes and pigments (20.12 - SIC 2007) sector.

What is the latest filing for DYSTAR UK LIMITED?

toggle

The latest filing was on 19/07/2015: Final Gazette dissolved following liquidation.