EVONIK DEGUSSA STANLOW LIMITED

Register to unlock more data on OkredoRegister

EVONIK DEGUSSA STANLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00041213

Incorporation date

24/05/1894

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 08/07/1977)
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 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
Appointment of a voluntary liquidator
dot icon15/12/2009
Declaration of solvency
dot icon15/12/2009
Resolutions
dot icon01/12/2009
Termination of appointment of Susan Wilcox as a director
dot icon24/11/2009
Termination of appointment of Heinrich Lufen as a director
dot icon24/11/2009
Termination of appointment of Dirk Reese as a director
dot icon11/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-11
dot icon11/11/2009
Director's details changed for Dr Dirk Johannes Georg Reese on 2009-11-11
dot icon11/11/2009
Director's details changed for Susan Wilcox on 2009-11-11
dot icon11/11/2009
Director's details changed for Heinrich Wilhelm Lufen on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Nigel Macleod on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-11
dot icon02/02/2009
Return made up to 24/01/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon20/11/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon10/10/2007
Memorandum and Articles of Association
dot icon05/10/2007
Certificate of change of name
dot icon17/08/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon07/02/2007
Return made up to 24/01/07; full list of members
dot icon15/11/2006
Director resigned
dot icon05/11/2006
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 icon17/06/2005
Return made up to 24/01/05; full list of members
dot icon15/06/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon09/03/2005
Full accounts made up to 2004-05-31
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 icon17/05/2004
Secretary resigned
dot icon13/05/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon16/03/2004
Memorandum and Articles of Association
dot icon16/03/2004
Ad 09/03/04-09/03/04 £ si 52000000@1=52000000 £ ic 7000000/59000000
dot icon16/03/2004
Resolutions
dot icon11/03/2004
Full accounts made up to 2002-12-31
dot icon05/03/2004
Director resigned
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 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 icon13/01/2003
Nc inc already adjusted 20/12/02
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 icon03/01/2003
Memorandum and Articles of Association
dot icon03/01/2003
Ad 20/12/02--------- £ si 6856000@1=6856000 £ ic 144000/7000000
dot icon03/01/2003
Resolutions
dot icon03/01/2003
Resolutions
dot icon04/11/2002
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 icon07/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon23/08/2001
Full accounts made up to 2000-12-31
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 icon18/07/2000
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 icon09/02/1995
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 icon28/09/1994
Full accounts made up to 1994-01-02
dot icon10/08/1994
Director's particulars changed
dot icon01/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon23/09/1993
Declaration of satisfaction of mortgage/charge
dot icon12/07/1993
Full accounts made up to 1993-01-03
dot icon09/07/1993
Return made up to 31/05/93; full list of members
dot icon31/07/1992
Full accounts made up to 1991-12-29
dot icon29/06/1992
Return made up to 31/05/92; full list of members
dot icon05/06/1992
Director resigned;new director appointed
dot icon09/08/1991
Full accounts made up to 1990-12-30
dot icon28/07/1991
Memorandum and Articles of Association
dot icon15/07/1991
Memorandum and Articles of Association
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon30/07/1990
Director's particulars changed
dot icon26/07/1990
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 icon31/05/1989
Full accounts made up to 1989-01-01
dot icon16/03/1989
New director appointed
dot icon19/10/1988
Director resigned
dot icon27/06/1988
Return made up to 03/06/88; full list of members
dot icon25/05/1988
Full accounts made up to 1988-01-03
dot icon10/05/1988
Registered office changed on 10/05/88 from: hanover house 14 hanover square london W1R 0BE
dot icon29/06/1987
Return made up to 03/06/87; full list of members
dot icon22/06/1987
Full accounts made up to 1986-12-28
dot icon11/04/1987
Director resigned;new director appointed
dot icon21/05/1986
Return made up to 30/04/86; full list of members
dot icon20/05/1986
Full accounts made up to 1985-12-29
dot icon30/05/1985
Accounts made up to 1984-12-30
dot icon25/05/1983
Accounts made up to 1983-01-02
dot icon06/05/1982
Accounts made up to 1982-01-03
dot icon29/05/1981
Accounts made up to 1980-12-28
dot icon02/05/1980
Accounts made up to 2079-12-30
dot icon12/05/1979
Accounts made up to 2078-12-31
dot icon09/05/1978
Accounts made up to 2078-01-01
dot icon09/07/1977
Accounts made up to 2077-01-02
dot icon08/07/1977
Accounts made up to 2075-12-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
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
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

17
psc login icon

Officers

This information is available in our reports to registered users.

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 EVONIK DEGUSSA STANLOW LIMITED

EVONIK DEGUSSA STANLOW LIMITED is an(a) Dissolved company incorporated on 24/05/1894 with the registered office located at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. 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 EVONIK DEGUSSA STANLOW LIMITED?

toggle

EVONIK DEGUSSA STANLOW LIMITED is currently Dissolved. It was registered on 24/05/1894 and dissolved on 28/04/2011.

Where is EVONIK DEGUSSA STANLOW LIMITED located?

toggle

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

What does EVONIK DEGUSSA STANLOW LIMITED do?

toggle

EVONIK DEGUSSA STANLOW LIMITED operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for EVONIK DEGUSSA STANLOW LIMITED?

toggle

The latest filing was on 28/04/2011: Final Gazette dissolved following liquidation.