LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED

Register to unlock more data on OkredoRegister

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00272076

Incorporation date

12/01/1933

Size

Full

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon05/04/2024
Final Gazette dissolved following liquidation
dot icon05/01/2024
Return of final meeting in a members' voluntary winding up
dot icon13/02/2023
Liquidators' statement of receipts and payments to 2023-01-10
dot icon17/01/2022
Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-01-17
dot icon17/01/2022
Appointment of a voluntary liquidator
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Declaration of solvency
dot icon08/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon22/11/2021
Statement of capital on 2021-11-22
dot icon22/11/2021
Statement by Directors
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Solvency Statement dated 19/11/21
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
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 icon19/03/2021
Change of details for Lucite International Holdco Limited as a person with significant control on 2021-02-01
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 icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon04/02/2020
Full accounts made up to 2019-03-31
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 icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
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 icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon23/05/2018
Termination of appointment of Ann-Marie Stannard as a director on 2018-05-18
dot icon15/03/2018
Appointment of Mrs Caroline Prior as a director on 2018-03-08
dot icon18/12/2017
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 icon11/12/2017
Termination of appointment of Annie Sophia Veerman as a director on 2017-12-08
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon20/04/2017
Appointment of Mr Dirk Cornelis Hoogerdijk 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 icon28/12/2016
Full accounts made up to 2016-03-31
dot icon01/09/2016
Director's details changed for Annie Sophia Veerman on 2016-08-24
dot icon15/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Appointment of Mr Colin Neil Cuthill as a director on 2015-08-20
dot icon27/08/2015
Termination of appointment of Ian Robin Lambert as a director on 2015-08-20
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon29/07/2014
Director's details changed for Ann-Marie Stannard on 2014-07-17
dot icon10/07/2014
Appointment of Ann-Marie Stannard as a director
dot icon10/07/2014
Termination of appointment of Neil Sayers as a director
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
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 icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO143BP on 2011-09-20
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Director's details changed for Annie Sophia Veerman on 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon08/06/2011
Director's details changed for Annie Sophia Veerman on 2011-03-01
dot icon17/03/2011
Appointment of Mr Philip James Bailey as a director
dot icon20/10/2010
Auditor's resignation
dot icon12/10/2010
Miscellaneous
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Annie Sophia Veerman on 2009-10-01
dot icon28/05/2010
Director's details changed for Ian Robin Lambert on 2009-10-01
dot icon28/05/2010
Director's details changed for Neil Lawson Sayers on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Annie Sophia Veerman on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/05/2009
Return made up to 22/05/09; full list of members
dot icon08/05/2009
Director's change of particulars / ian lambert / 08/05/2009
dot icon06/06/2008
Return made up to 22/05/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-12-31
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 22/05/07; no change 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 icon24/07/2006
Particulars of mortgage/charge
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon15/06/2006
Director resigned
dot icon13/06/2006
Return made up to 22/05/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 22/05/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 22/05/04; full list of members
dot icon20/11/2003
Secretary's particulars changed;director's particulars changed
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
New secretary appointed;new director appointed
dot icon24/06/2003
Secretary resigned
dot icon28/05/2003
Return made up to 22/05/03; full list of members
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 icon13/09/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Return made up to 22/05/02; full list of members
dot icon18/07/2002
New secretary appointed
dot icon18/07/2002
Secretary resigned;director resigned
dot icon08/07/2002
Certificate of change of name
dot icon08/05/2002
Certificate of change of name
dot icon29/03/2002
Registered office changed on 29/03/02 from: horndale avenue newton aycliffe county durham DL5 6DR
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon21/06/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Return made up to 22/05/01; full list of members
dot icon23/11/2000
Director resigned
dot icon31/07/2000
Memorandum and Articles of Association
dot icon27/07/2000
Certificate of change of name
dot icon26/07/2000
Auditor's resignation
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon25/05/2000
Full accounts made up to 1999-11-27
dot icon25/05/2000
Return made up to 22/05/00; full list of members
dot icon11/10/1999
Director resigned
dot icon23/06/1999
Full accounts made up to 1998-11-28
dot icon23/06/1999
Return made up to 22/05/99; no change of members
dot icon15/06/1998
Return made up to 22/05/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-11-29
dot icon19/06/1997
Full accounts made up to 1996-11-30
dot icon19/06/1997
Auditor's resignation
dot icon19/06/1997
Return made up to 22/05/97; full list of members
dot icon29/05/1996
Full accounts made up to 1995-12-02
dot icon29/05/1996
Return made up to 22/05/96; no change of members
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon21/11/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-03
dot icon25/05/1995
Return made up to 22/05/95; no change of members
dot icon14/06/1994
Full accounts made up to 1993-11-27
dot icon14/06/1994
Return made up to 09/06/94; full list of members
dot icon25/04/1994
Director resigned
dot icon17/06/1993
Full accounts made up to 1992-11-28
dot icon17/06/1993
Return made up to 11/06/93; no change of members
dot icon17/07/1992
Full accounts made up to 1991-11-30
dot icon17/07/1992
Return made up to 26/06/92; no change of members
dot icon15/07/1992
New director appointed
dot icon04/07/1991
Full accounts made up to 1990-12-01
dot icon04/07/1991
Return made up to 26/06/91; full list of members
dot icon09/07/1990
Return made up to 25/05/90; full list of members
dot icon02/07/1990
Full accounts made up to 1989-12-02
dot icon02/07/1990
New director appointed
dot icon09/05/1990
Director resigned
dot icon09/02/1990
New director appointed
dot icon22/06/1989
Full accounts made up to 1988-12-03
dot icon22/06/1989
Return made up to 30/05/89; full list of members
dot icon13/07/1988
Return made up to 03/06/88; full list of members
dot icon30/06/1988
Full accounts made up to 1987-11-28
dot icon09/06/1988
New director appointed
dot icon12/05/1988
New director appointed
dot icon07/05/1988
Declaration of satisfaction of mortgage/charge
dot icon07/05/1988
Declaration of satisfaction of mortgage/charge
dot icon05/04/1988
Certificate of change of name
dot icon28/03/1988
Secretary resigned;new secretary appointed
dot icon28/03/1988
Registered office changed on 28/03/88 from: 686 mitcham road croydon surrey CR9 3BG
dot icon16/07/1987
Full accounts made up to 1986-11-29
dot icon16/07/1987
Return made up to 10/06/87; full list of members
dot icon19/06/1987
New director appointed
dot icon25/02/1987
Declaration of satisfaction of mortgage/charge
dot icon31/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 29/09/86; full list of members
dot icon23/10/1986
Accounting reference date shortened from 31/12 to 30/11
dot icon11/09/1986
New director appointed
dot icon06/09/1986
Registered office changed on 06/09/86 from: whitecliff hse 852 brighton rd purley surrey CR2 2UY
dot icon29/08/1986
New director appointed
dot icon21/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1986
Certificate of change of name

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Neil Lawson
Director
28/03/2003 - 30/06/2014
16
Maclean, Calum Grigor
Director
12/07/2000 - 02/05/2001
31
Lambert, Ian Robin
Director
21/05/2001 - 20/08/2015
18
Bailey, Philip James
Director
15/03/2011 - 01/04/2021
12
Bartlett, Peter Andrew
Director
16/02/1996 - 22/09/1999
5

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 SPECIALITY POLYMERS AND RESINS LIMITED

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED is an(a) Dissolved company incorporated on 12/01/1933 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 5 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 SPECIALITY POLYMERS AND RESINS LIMITED?

toggle

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED is currently Dissolved. It was registered on 12/01/1933 and dissolved on 05/04/2024.

Where is LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED located?

toggle

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED do?

toggle

LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED?

toggle

The latest filing was on 05/04/2024: Final Gazette dissolved following liquidation.