KRATON POLYMERS UK LIMITED

Register to unlock more data on OkredoRegister

KRATON POLYMERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888597

Incorporation date

02/12/1999

Size

Full

Contacts

Registered address

Registered address

Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2011
Director's details changed for John Michael Hulse on 2011-03-11
dot icon19/04/2011
Director's details changed for Susanne Christine Albert on 2011-03-11
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon15/03/2011
Register(s) moved to registered office address
dot icon13/03/2011
Application to strike the company off the register
dot icon10/03/2011
Registered office address changed from Ground Floor 57 Hoole Road Chester CH2 2NJ on 2011-03-11
dot icon02/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/12/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon15/12/2009
Director's details changed for Susanne Christine Albert on 2009-12-03
dot icon14/12/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon03/12/2009
Director's details changed for Susanne Christine Albert on 2009-10-01
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for John Michael Hulse on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed susanne christine albert
dot icon27/05/2008
Registered office changed on 28/05/2008 from stellar house barbour square tattenhall chester CH3 9RF
dot icon26/05/2008
Appointment Terminated Director nicholas dekker
dot icon14/05/2008
Return made up to 03/12/07; full list of members
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon02/05/2007
Full accounts made up to 2005-12-31
dot icon01/02/2007
Registered office changed on 02/02/07 from: 26 worple road wimbledon london SW19 4EE
dot icon15/01/2007
Return made up to 03/12/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon29/01/2006
Director resigned
dot icon09/01/2006
Return made up to 03/12/05; full list of members
dot icon09/01/2006
Director resigned
dot icon10/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/01/2005
Return made up to 03/12/04; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Full accounts made up to 2002-12-31
dot icon19/01/2004
Amended full accounts made up to 2001-12-31
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon19/08/2003
Secretary's particulars changed
dot icon05/05/2003
Full accounts made up to 2001-12-31
dot icon12/12/2002
Return made up to 03/12/02; full list of members
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/03/2002
Secretary resigned
dot icon10/03/2002
New secretary appointed
dot icon15/01/2002
Particulars of mortgage/charge
dot icon23/12/2001
Full accounts made up to 2000-12-31
dot icon23/12/2001
Return made up to 03/12/01; full list of members
dot icon23/12/2001
Secretary's particulars changed;director's particulars changed
dot icon20/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/09/2001
Director resigned
dot icon02/08/2001
Registered office changed on 03/08/01 from: shell centre york road london SE1 7NA
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New secretary appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon20/12/2000
Return made up to 03/12/00; full list of members
dot icon19/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon16/04/2000
Registered office changed on 17/04/00 from: 35 basinghall street london EC2V 5DE
dot icon16/04/2000
New secretary appointed
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon11/04/2000
Certificate of change of name
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/11/2009 - Present
634
A G SECRETARIAL LIMITED
Corporate Secretary
26/02/2002 - 29/11/2009
1337
Gaskell, Ralph Neil
Director
05/04/2000 - 28/02/2001
64
Morgan, Roger Philip, Dr
Director
28/02/2001 - 06/10/2005
14
Hyman, Alan Neil
Director
07/02/2000 - 05/04/2000
30

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 KRATON POLYMERS UK LIMITED

KRATON POLYMERS UK LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF. There are currently 3 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 KRATON POLYMERS UK LIMITED?

toggle

KRATON POLYMERS UK LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 04/07/2011.

Where is KRATON POLYMERS UK LIMITED located?

toggle

KRATON POLYMERS UK LIMITED is registered at Webber House, 26-28 Market Street, Altrincham, Cheshire WA14 1PF.

What does KRATON POLYMERS UK LIMITED do?

toggle

KRATON POLYMERS UK LIMITED operates in the Wholesale of chemical products (51.55 - SIC 2003) sector.

What is the latest filing for KRATON POLYMERS UK LIMITED?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.