EVONIK SPECIALITY ORGANICS LIMITED

Register to unlock more data on OkredoRegister

EVONIK SPECIALITY ORGANICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709572

Incorporation date

24/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

- Clayton Lane, Clayton, Manchester M11 4SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1992)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon20/03/2024
Application to strike the company off the register
dot icon02/02/2024
Termination of appointment of Matthias Kittler as a director on 2024-01-24
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon24/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-11-23
dot icon06/11/2023
Solvency Statement dated 26/10/23
dot icon06/11/2023
Statement by Directors
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Solvency Statement dated 26/10/23
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Matthias Kittler as a director on 2023-06-09
dot icon04/04/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-04-04
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon28/10/2021
Appointment of Dr Andrew Timothy Boam as a director on 2021-10-26
dot icon02/07/2021
Director's details changed for Mrs Anh Tu Luu on 2021-07-02
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon20/01/2021
Termination of appointment of Julio Diniz Pereira De Almeida as a director on 2020-12-31
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Dr Liane Monika Deusser as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Julio Diniz Peirera De Almeida as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Vera Iris Wruck as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Matthias Kittler as a director on 2020-06-30
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Appointment of Mrs Vera Iris Wruck as a director on 2018-07-06
dot icon12/07/2018
Termination of appointment of Johannes Georg Mey as a director on 2018-07-06
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Kim Tibbles as a director on 2015-12-31
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Hans Frans Aline Maria Van Impe as a director on 2014-07-02
dot icon07/07/2014
Appointment of Miss Kim Tibbles as a director on 2014-07-04
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Resolutions
dot icon23/05/2013
Appointment of Mr Johannes Georg Mey as a director on 2013-05-02
dot icon08/05/2013
Appointment of Mr Hans Frans Aline Maria Van Impe as a director on 2013-05-02
dot icon08/05/2013
Appointment of Mrs Anh Tu Luu as a director on 2013-05-02
dot icon08/05/2013
Termination of appointment of Bernard George Harvey as a director on 2013-05-02
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon25/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Nigel Macleod as a director on 2012-02-29
dot icon30/03/2012
Appointment of Mr Matthias Kittler as a director on 2012-03-27
dot icon27/01/2012
Statement of company's objects
dot icon23/09/2011
Director's details changed for Mr Bernard George Harvey on 2011-09-23
dot icon01/08/2011
Statement by directors
dot icon01/08/2011
Solvency statement dated 28/07/11
dot icon01/08/2011
Statement of capital on 2011-08-01
dot icon01/08/2011
Resolutions
dot icon18/07/2011
Resolutions
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Memorandum and Articles of Association
dot icon18/06/2010
Redenomination of shares. Statement of capital 2010-03-30
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Director's details changed for Mr Bernard George Harvey on 2010-03-09
dot icon18/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Nigel Macleod on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Bernard George Harvey on 2009-11-18
dot icon18/11/2009
Secretary's details changed for Miss Geneva Angela Stapleton on 2009-11-18
dot icon07/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Memorandum and Articles of Association
dot icon04/06/2009
Resolutions
dot icon29/05/2009
Certificate of change of name
dot icon22/05/2009
Return made up to 24/04/09; full list of members
dot icon22/01/2009
Director's change of particulars / bernard harvey / 19/01/2009
dot icon27/10/2008
Director appointed mr bernard george harvey
dot icon20/10/2008
Appointment terminated director donald andrews
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 24/04/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon26/04/2007
Return made up to 24/04/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 24/04/06; full list of members
dot icon03/10/2005
Auditor's resignation
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
New director appointed
dot icon18/05/2005
Return made up to 24/04/05; full list of members
dot icon30/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon16/02/2005
Location of register of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: 66 wigmore street london W1U 2HQ
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 24/04/04; full list of members
dot icon25/11/2003
Director resigned
dot icon13/11/2003
Director's particulars changed
dot icon18/09/2003
Director's particulars changed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 24/04/03; full list of members
dot icon27/03/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
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 icon16/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/05/2002
New director appointed
dot icon03/05/2002
Return made up to 24/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/10/2001
Director resigned
dot icon04/10/2001
Director's particulars changed
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
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 icon12/06/2001
Secretary resigned
dot icon12/06/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon14/05/2001
Return made up to 24/04/01; full list of members
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon18/09/2000
Director resigned
dot icon16/08/2000
Registered office changed on 16/08/00 from: 103 wigmore street london W1H 9AB
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 24/04/00; full list of members
dot icon26/11/1999
Director resigned
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Certificate of change of name
dot icon24/09/1999
Secretary's particulars changed
dot icon04/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/05/1999
Registered office changed on 28/05/99 from: charleston road hardley hythe southampton hampshire SO45 3ZG
dot icon11/05/1999
Director's particulars changed
dot icon11/05/1999
Return made up to 24/04/99; full list of members
dot icon28/04/1999
Location of register of members
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
New secretary appointed
dot icon07/04/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon07/04/1999
Re-registration of Memorandum and Articles
dot icon07/04/1999
Application for reregistration from PLC to private
dot icon07/04/1999
Resolutions
dot icon07/04/1999
Resolutions
dot icon08/01/1999
Director resigned
dot icon22/12/1998
Location of register of members
dot icon12/11/1998
Ad 06/11/98--------- £ si [email protected]=2 £ ic 3890958/3890960
dot icon10/11/1998
Ad 04/11/98--------- £ si [email protected]=222 £ ic 3890736/3890958
dot icon10/11/1998
Ad 04/11/98--------- £ si [email protected]=40 £ ic 3890696/3890736
dot icon29/10/1998
Ad 23/10/98--------- £ si [email protected]=358 £ ic 3890338/3890696
dot icon29/10/1998
Ad 23/10/98--------- £ si [email protected]=1074 £ ic 3889264/3890338
dot icon29/10/1998
Ad 23/10/98--------- £ si [email protected]=1041 £ ic 3888223/3889264
dot icon14/10/1998
Auditor's resignation
dot icon13/10/1998
Auditor's resignation
dot icon13/10/1998
Ad 05/10/98--------- £ si [email protected]=2151 £ ic 3886072/3888223
dot icon12/10/1998
Ad 05/10/98--------- £ si [email protected]=88 £ ic 3885984/3886072
dot icon12/10/1998
Ad 05/10/98--------- £ si [email protected]=64 £ ic 3885920/3885984
dot icon12/10/1998
Ad 05/10/98--------- £ si [email protected]=239 £ ic 3885681/3885920
dot icon12/10/1998
Ad 05/10/98--------- £ si [email protected]=2844 £ ic 3882837/3885681
dot icon09/10/1998
Director's particulars changed
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=58 £ ic 3882779/3882837
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=346 £ ic 3882433/3882779
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=966 £ ic 3881467/3882433
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=949 £ ic 3880518/3881467
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=107 £ ic 3880411/3880518
dot icon30/09/1998
Ad 21/09/98--------- £ si [email protected]=4952 £ ic 3875459/3880411
dot icon23/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Ad 04/09/98--------- £ si [email protected]=316926 £ ic 3558533/3875459
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon24/07/1998
Ad 19/06/98--------- £ si [email protected]=133 £ ic 3558400/3558533
dot icon24/07/1998
Ad 19/06/98--------- £ si [email protected]=44 £ ic 3558356/3558400
dot icon24/07/1998
Ad 15/07/98--------- £ si [email protected]=5 £ ic 3558351/3558356
dot icon15/06/1998
Ad 01/06/98--------- £ si [email protected]=2790 £ ic 3555561/3558351
dot icon15/06/1998
Ad 11/05/98--------- £ si [email protected]=1069 £ ic 3554492/3555561
dot icon05/06/1998
Ad 29/05/98--------- £ si [email protected]=115 £ ic 3555486/3555601
dot icon01/06/1998
New director appointed
dot icon01/06/1998
Return made up to 24/04/98; bulk list available separately
dot icon31/05/1998
Ad 19/05/98--------- £ si [email protected]=1069 £ ic 3554417/3555486
dot icon31/05/1998
Ad 19/05/98--------- £ si [email protected]=1826 £ ic 3552591/3554417
dot icon31/05/1998
Ad 14/05/98--------- £ si [email protected]=1041 £ ic 3551550/3552591
dot icon31/05/1998
Ad 11/05/98--------- £ si [email protected]=1109 £ ic 3550441/3551550
dot icon31/05/1998
Ad 13/05/98--------- £ si [email protected]=6536 £ ic 3543905/3550441
dot icon14/05/1998
Ad 06/05/98--------- £ si [email protected]=24671 £ ic 3519234/3543905
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Full group accounts made up to 1997-12-31
dot icon10/05/1998
Ad 30/04/98--------- £ si [email protected]=120 £ ic 3494443/3494563
dot icon06/05/1998
Location of register of members (non legible)
dot icon20/04/1998
Ad 26/03/98--------- £ si [email protected]=18 £ ic 3494425/3494443
dot icon16/03/1998
Ad 26/02/98--------- £ si [email protected]=182 £ ic 3494243/3494425
dot icon10/03/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: charleston industrial estate hardley hythe southampton hampshire SO45 3ZG
dot icon20/11/1997
Ad 05/11/97--------- £ si [email protected]=4809 £ ic 3489434/3494243
dot icon01/10/1997
Director's particulars changed
dot icon29/05/1997
Director resigned
dot icon21/05/1997
Ad 09/05/97--------- £ si [email protected]=511 £ ic 3488923/3489434
dot icon21/05/1997
Director's particulars changed
dot icon15/05/1997
Return made up to 24/04/97; bulk list available separately
dot icon09/05/1997
Full group accounts made up to 1996-12-31
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon14/03/1997
New director appointed
dot icon14/02/1997
Director's particulars changed
dot icon07/11/1996
Ad 06/11/96--------- £ si [email protected]=189 £ ic 3489795/3489984
dot icon22/10/1996
Ad 12/09/96--------- £ si [email protected]=1162911 £ ic 2326884/3489795
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
New secretary appointed
dot icon09/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Nc inc already adjusted 21/08/96
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon05/09/1996
Resolutions
dot icon02/09/1996
Listing of particulars
dot icon01/08/1996
Listing of particulars
dot icon12/06/1996
Return made up to 24/04/96; bulk list available separately
dot icon12/06/1996
Location of debenture register address changed
dot icon05/06/1996
Ad 12/05/96--------- £ si [email protected]=702 £ ic 2326182/2326884
dot icon21/05/1996
Director's particulars changed
dot icon20/05/1996
Resolutions
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon31/03/1996
Ad 15/03/96--------- £ si [email protected]=1076 £ ic 2325106/2326182
dot icon22/12/1995
Secretary resigned
dot icon18/07/1995
Ad 09/06/95--------- £ si [email protected]=620028 £ ic 1705078/2325106
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 24/04/95; bulk list available separately
dot icon05/05/1995
Director resigned;new director appointed
dot icon05/05/1995
New director appointed
dot icon21/04/1995
Resolutions
dot icon22/03/1995
Listing of particulars
dot icon17/11/1994
Ad 27/10/94--------- £ si [email protected] £ ic 1705078/1705078
dot icon30/09/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Memorandum and Articles of Association
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon22/07/1994
Registered office changed on 22/07/94 from: charleston ind.est. Hythe southampton SO4 6ZG
dot icon17/06/1994
Memorandum and Articles of Association
dot icon17/06/1994
Ad 30/03/94--------- £ si [email protected]
dot icon14/06/1994
Return made up to 24/04/94; bulk list available separately
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon18/04/1994
£ nc 2068947/3100000 30/03/94
dot icon18/04/1994
S-div 30/03/94
dot icon18/04/1994
£ ic 1958047/608047 30/03/94 £ sr [email protected]=1350000
dot icon18/04/1994
£ nc 2088947/2068947 30/03/94
dot icon17/04/1994
Location of register of members (non legible)
dot icon17/04/1994
New director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Director's particulars changed
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon11/04/1994
Declaration of satisfaction of mortgage/charge
dot icon24/03/1994
Listing of particulars
dot icon17/03/1994
Full group accounts made up to 1993-12-31
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
New secretary appointed;new director appointed
dot icon16/03/1994
New director appointed
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Director resigned
dot icon15/03/1994
Return made up to 24/04/93; full list of members; amend
dot icon14/03/1994
Certificate of re-registration from Private to Public Limited Company
dot icon14/03/1994
Re-registration of Memorandum and Articles
dot icon14/03/1994
Balance Sheet
dot icon14/03/1994
Auditor's statement
dot icon14/03/1994
Auditor's report
dot icon14/03/1994
Declaration on reregistration from private to PLC
dot icon14/03/1994
Application for reregistration from private to PLC
dot icon14/03/1994
Resolutions
dot icon09/03/1994
Ad 15/02/94--------- £ si [email protected]=6850 £ ic 2062097/2068947
dot icon06/01/1994
Particulars of mortgage/charge
dot icon16/11/1993
Ad 28/10/93--------- £ si [email protected]=2250 £ ic 2059847/2062097
dot icon11/11/1993
Director's particulars changed
dot icon05/09/1993
Memorandum and Articles of Association
dot icon02/09/1993
Return made up to 24/04/93; full list of members
dot icon31/08/1993
Full group accounts made up to 1992-12-31
dot icon28/04/1993
Memorandum and Articles of Association
dot icon28/04/1993
Nc inc already adjusted 07/04/93
dot icon28/04/1993
Conso 07/04/93
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon16/12/1992
New director appointed
dot icon11/12/1992
Accounting reference date notified as 31/12
dot icon17/11/1992
New director appointed
dot icon16/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon16/09/1992
Registered office changed on 16/09/92 from: 100 new bridge street london EC4V 6JA
dot icon05/08/1992
Director resigned
dot icon05/08/1992
Director resigned
dot icon05/08/1992
New director appointed
dot icon05/08/1992
New director appointed
dot icon14/07/1992
Registered office changed on 14/07/92 from: aldwych house aldwych london WC2B 4JP
dot icon10/06/1992
Location of register of members (non legible)
dot icon10/06/1992
Registered office changed on 10/06/92 from: 83 leonard st london EC2A 4QS
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Memorandum and Articles of Association
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Director resigned
dot icon04/06/1992
Certificate of change of name
dot icon24/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luu, Anh Tu
Director
02/05/2013 - Present
8
Kittler, Matthias
Director
09/06/2023 - 24/01/2024
5
Dr Liane Monika Deusser
Director
30/06/2020 - Present
4
Boam, Andrew Timothy, Dr
Director
26/10/2021 - Present
13
Stapleton, Geneva Angela
Secretary
01/06/2001 - Present
-

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 SPECIALITY ORGANICS LIMITED

EVONIK SPECIALITY ORGANICS LIMITED is an(a) Dissolved company incorporated on 24/04/1992 with the registered office located at - Clayton Lane, Clayton, Manchester M11 4SR. There are currently 4 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 SPECIALITY ORGANICS LIMITED?

toggle

EVONIK SPECIALITY ORGANICS LIMITED is currently Dissolved. It was registered on 24/04/1992 and dissolved on 18/06/2024.

Where is EVONIK SPECIALITY ORGANICS LIMITED located?

toggle

EVONIK SPECIALITY ORGANICS LIMITED is registered at - Clayton Lane, Clayton, Manchester M11 4SR.

What does EVONIK SPECIALITY ORGANICS LIMITED do?

toggle

EVONIK SPECIALITY ORGANICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EVONIK SPECIALITY ORGANICS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.