LUCITE INTERNATIONAL FINCO LIMITED

Register to unlock more data on OkredoRegister

LUCITE INTERNATIONAL FINCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830160

Incorporation date

23/08/1999

Size

Full

Contacts

Registered address

Registered address

C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon23/05/2023
Final Gazette dissolved following liquidation
dot icon23/02/2023
Return of final meeting in a members' voluntary winding up
dot icon03/02/2023
Liquidators' statement of receipts and payments to 2022-12-13
dot icon23/12/2021
Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-12-23
dot icon22/12/2021
Declaration of solvency
dot icon22/12/2021
Appointment of a voluntary liquidator
dot icon22/12/2021
Resolutions
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon02/08/2021
Change of details for Mitsubishi Chemical Lucite Group Limited as a person with significant control on 2021-04-01
dot icon08/06/2021
Satisfaction of charge 3 in full
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon01/04/2021
Appointment of Ms Melanie Jane Jury as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Philip James Bailey as a director on 2021-04-01
dot icon10/12/2020
Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon10/01/2020
Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon31/05/2019
Memorandum and Articles of Association
dot icon11/04/2019
Resolutions
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon25/03/2019
Statement by Directors
dot icon25/03/2019
Statement of capital on 2019-03-25
dot icon25/03/2019
Solvency Statement dated 22/03/19
dot icon25/03/2019
Resolutions
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon28/12/2018
Termination of appointment of Nigel Scott Jackson as a director on 2018-12-28
dot icon18/12/2018
Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon15/12/2017
Termination of appointment of Annie Sophia Veerman as a secretary on 2017-12-08
dot icon15/12/2017
Appointment of Mr Colin Neil Cuthill as a secretary on 2017-12-08
dot icon15/12/2017
Appointment of Mr Nigel Scott Jackson as a director on 2017-12-08
dot icon11/12/2017
Termination of appointment of Annie Sophia Veerman as a director on 2017-12-08
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon23/08/2017
Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 2017-04-03
dot icon21/04/2017
Appointment of Mr Dai Oyama as a director on 2017-04-12
dot icon21/04/2017
Termination of appointment of Marie Anne Rowland as a director on 2017-04-12
dot icon04/04/2017
Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT
dot icon04/04/2017
Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT
dot icon03/04/2017
Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 2017-04-03
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Annie Sophia Veerman on 2016-08-24
dot icon01/09/2016
Director's details changed for Annie Sophia Veerman on 2016-08-24
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon17/06/2016
Appointment of Mr Colin Neil Cuthill as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of Janette Louise Denison as a director on 2016-06-15
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Philip James Bailey as a director on 2015-08-20
dot icon25/08/2015
Termination of appointment of Ian Robin Lambert as a director on 2015-08-20
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon10/07/2014
Appointment of Janette Louise Denison as a director
dot icon10/07/2014
Termination of appointment of Neil Sayers as a director
dot icon10/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/11/2013
Director's details changed for Ian Robin Lambert on 2013-11-11
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mrs Marie Anne Rowland on 2012-10-03
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 2011-09-20
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon15/08/2011
Director's details changed for Annie Sophia Veerman on 2011-07-31
dot icon01/06/2011
Director's details changed for Annie Sophia Veerman on 2011-03-01
dot icon20/10/2010
Auditor's resignation
dot icon12/10/2010
Miscellaneous
dot icon13/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Director's details changed for Annie Sophia Veerman on 2009-10-01
dot icon24/08/2010
Director's details changed for Neil Lawson Sayers on 2009-10-01
dot icon24/08/2010
Director's details changed for Mrs Marie Anne Rowland on 2009-10-01
dot icon24/08/2010
Director's details changed for Ian Robin Lambert on 2009-10-01
dot icon24/08/2010
Secretary's details changed for Annie Sophia Veerman on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 23/08/09; full list of members
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Director's change of particulars / ian lambert / 08/05/2009
dot icon08/05/2009
Director appointed mrs marie anne rowland
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 23/08/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Director's particulars changed
dot icon22/09/2006
Return made up to 23/08/06; full list of members
dot icon01/08/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
Resolutions
dot icon24/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 23/08/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
Return made up to 23/08/04; full list of members
dot icon20/11/2003
Secretary's particulars changed;director's particulars changed
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Return made up to 23/08/03; full list of members
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon12/03/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 23/08/02; full list of members
dot icon08/05/2002
Certificate of change of name
dot icon29/03/2002
Registered office changed on 29/03/02 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
dot icon20/09/2001
Secretary's particulars changed;director's particulars changed
dot icon20/09/2001
Return made up to 23/08/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Director resigned
dot icon15/09/2000
Return made up to 23/08/00; full list of members
dot icon15/09/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon15/09/2000
Director's particulars changed
dot icon15/09/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned;director resigned
dot icon14/03/2000
Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New director appointed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon15/10/1999
Resolutions
dot icon14/10/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New secretary appointed;new director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon30/09/1999
Certificate of change of name
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/08/1999 - 13/09/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/08/1999 - 13/09/1999
43699
James Arthur Ratcliffe
Director
13/09/1999 - 26/09/2000
85
Sayers, Neil Lawson
Director
27/03/2003 - 29/06/2014
16
Arbuthnott, Geoffrey James
Director
13/09/1999 - 22/11/1999
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LUCITE INTERNATIONAL FINCO LIMITED

LUCITE INTERNATIONAL FINCO LIMITED is an(a) Dissolved company incorporated on 23/08/1999 with the registered office located at C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 LUCITE INTERNATIONAL FINCO LIMITED?

toggle

LUCITE INTERNATIONAL FINCO LIMITED is currently Dissolved. It was registered on 23/08/1999 and dissolved on 23/05/2023.

Where is LUCITE INTERNATIONAL FINCO LIMITED located?

toggle

LUCITE INTERNATIONAL FINCO LIMITED is registered at C/O Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does LUCITE INTERNATIONAL FINCO LIMITED do?

toggle

LUCITE INTERNATIONAL FINCO LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for LUCITE INTERNATIONAL FINCO LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved following liquidation.