LUCITE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LUCITE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03830184

Incorporation date

22/08/1999

Size

Full

Contacts

Registered address

Registered address

Queens Gate, 15-17 Queens Terrace, Southampton, Hampshire SO14 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1999)
dot icon22/09/2011
Final Gazette dissolved following liquidation
dot icon14/08/2011
Director's details changed for Annie Sophia Veerman on 2011-07-31
dot icon22/06/2011
Return of final meeting in a members' voluntary winding up
dot icon31/05/2011
Director's details changed for Annie Sophia Veerman on 2011-03-01
dot icon18/01/2011
Declaration of solvency
dot icon18/01/2011
Appointment of a voluntary liquidator
dot icon18/01/2011
Resolutions
dot icon09/01/2011
Statement by Directors
dot icon09/01/2011
Statement of capital on 2011-01-10
dot icon09/01/2011
Solvency Statement dated 10/01/11
dot icon09/01/2011
Resolutions
dot icon19/10/2010
Auditor's resignation
dot icon11/10/2010
Miscellaneous
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon19/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Annie Sophia Veerman on 2009-10-01
dot icon23/08/2010
Director's details changed for Ian Robin Lambert on 2009-10-01
dot icon23/08/2010
Secretary's details changed for Annie Sophia Veerman on 2009-10-01
dot icon29/03/2010
Termination of appointment of Neil Sayers as a director
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Return made up to 23/08/09; full list of members
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon10/05/2009
Director's Change of Particulars / ian lambert / 08/05/2009 / Post Code was: SO51 9BY, now: SO51 6FE
dot icon07/05/2009
Director's Change of Particulars / ian lambert / 08/05/2009 / HouseName/Number was: , now: grove cottage; Street was: the white cottage, now: the frenches; Area was: hook road, now: ; Post Town was: ampfield, now: west wellow; Region was: hampshire, now: romsey
dot icon26/08/2008
Return made up to 23/08/08; full list of members
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 23/08/07; full list of members
dot icon06/03/2007
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Director's particulars changed
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Resolutions
dot icon23/07/2006
Particulars of mortgage/charge
dot icon23/07/2006
Particulars of mortgage/charge
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Director resigned
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Return made up to 23/08/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 23/08/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon19/11/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 23/08/03; full list of members
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon11/03/2003
Auditor's resignation
dot icon15/12/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon07/05/2002
Certificate of change of name
dot icon28/03/2002
Registered office changed on 29/03/02 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP
dot icon05/03/2002
Director resigned
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon04/11/2001
Nc inc already adjusted 21/10/99
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon27/10/2001
Director resigned
dot icon23/09/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Secretary's particulars changed;director's particulars changed
dot icon19/09/2001
Return made up to 23/08/01; full list of members
dot icon19/09/2001
Director resigned
dot icon25/10/2000
Director resigned
dot icon24/09/2000
New director appointed
dot icon14/09/2000
Return made up to 23/08/00; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon14/09/2000
Location of debenture register address changed
dot icon14/09/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon14/09/2000
Director's particulars changed
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
Secretary resigned
dot icon24/07/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New director appointed
dot icon26/04/2000
Certificate of change of name
dot icon13/03/2000
Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon08/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Certificate of change of name
dot icon13/10/1999
Ad 30/09/99--------- £ si 16699@1=16699 £ ic 1/16700
dot icon13/10/1999
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon13/10/1999
Nc inc already adjusted 30/09/99
dot icon13/10/1999
Resolutions
dot icon13/10/1999
Resolutions
dot icon30/09/1999
Secretary resigned
dot icon29/09/1999
Certificate of change of name
dot icon26/09/1999
Certificate of change of name
dot icon22/09/1999
Director resigned
dot icon22/09/1999
New secretary appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/09/1999
Memorandum and Articles of Association
dot icon22/09/1999
Resolutions
dot icon22/08/1999
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

14
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 - 24/03/2010
16
Currie, Andrew Christopher
Director
04/07/2000 - 13/02/2002
58

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 LUCITE INTERNATIONAL HOLDINGS LIMITED

LUCITE INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/08/1999 with the registered office located at Queens Gate, 15-17 Queens Terrace, Southampton, Hampshire SO14 3BP. 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 LUCITE INTERNATIONAL HOLDINGS LIMITED?

toggle

LUCITE INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 22/08/1999 and dissolved on 22/09/2011.

Where is LUCITE INTERNATIONAL HOLDINGS LIMITED located?

toggle

LUCITE INTERNATIONAL HOLDINGS LIMITED is registered at Queens Gate, 15-17 Queens Terrace, Southampton, Hampshire SO14 3BP.

What does LUCITE INTERNATIONAL HOLDINGS LIMITED do?

toggle

LUCITE INTERNATIONAL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LUCITE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2011: Final Gazette dissolved following liquidation.