VISKASE LIMITED

Register to unlock more data on OkredoRegister

VISKASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00522553

Incorporation date

10/08/1953

Size

-

Contacts

Registered address

Registered address

C/O MCGRIGORS LLP, 5 Old Bailey, London EC4M 7BACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1953)
dot icon14/01/2010
Miscellaneous
dot icon14/01/2010
Miscellaneous
dot icon11/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/09/2009
Miscellaneous
dot icon16/09/2009
Registered office changed on 16/09/2009 from suite 660 456-458 strand london WC2R 0DZ
dot icon15/01/2009
Return made up to 11/01/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment Terminated Director henry palacci
dot icon14/04/2008
Director appointed director john O. cunningham
dot icon08/04/2008
Return made up to 11/01/08; full list of members
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2007
Return made up to 11/01/07; full list of members
dot icon26/06/2007
First Gazette notice for compulsory strike-off
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon07/07/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/03/2006
Return made up to 11/01/06; full list of members
dot icon21/07/2005
Return made up to 11/01/05; full list of members
dot icon22/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
Secretary resigned;director resigned
dot icon04/05/2004
Registered office changed on 04/05/04 from: siemens way enterprise park swansea west glamorgan SA7 9BB
dot icon27/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 11/01/04; full list of members
dot icon02/02/2004
Secretary's particulars changed;director's particulars changed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon21/11/2003
Director resigned
dot icon21/11/2003
Secretary resigned;director resigned
dot icon23/07/2003
Auditor's resignation
dot icon01/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 11/01/03; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2002
Full accounts made up to 2000-12-31
dot icon15/03/2002
Return made up to 11/01/02; full list of members
dot icon15/03/2002
Director resigned
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon16/01/2001
Return made up to 11/01/01; full list of members
dot icon16/01/2001
Secretary resigned;director resigned
dot icon16/01/2001
New secretary appointed
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon02/02/2000
Return made up to 11/01/00; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 11/01/99; no change of members
dot icon24/01/1999
Full accounts made up to 1997-12-31
dot icon16/11/1998
New director appointed
dot icon29/07/1998
Auditor's resignation
dot icon09/02/1998
Return made up to 11/01/98; no change of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: salters lan sedgefield stockton on tees cleveland TS21 3EA
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
New secretary appointed
dot icon20/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Ad 10/01/97--------- £ si 8100000@1
dot icon17/04/1997
Recon 10/01/97
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Nc inc already adjusted 10/01/97
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon26/03/1997
Declaration of mortgage charge released/ceased
dot icon11/02/1997
Return made up to 11/01/97; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
New secretary appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Return made up to 11/01/96; no change of members
dot icon26/03/1996
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Registered office changed on 19/07/95 from: kingsway fforestfach swansea W. glam.SA5 4DL
dot icon19/07/1995
Director resigned
dot icon17/01/1995
Return made up to 11/01/95; no change of members
dot icon05/01/1995
Full accounts made up to 1993-12-31
dot icon03/05/1994
New director appointed
dot icon30/03/1994
Return made up to 11/01/94; full list of members
dot icon08/10/1993
Secretary resigned;new secretary appointed
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon08/06/1993
Particulars of mortgage/charge
dot icon22/04/1993
New director appointed
dot icon01/04/1993
Director resigned
dot icon25/01/1993
Return made up to 11/01/93; no change of members
dot icon25/01/1993
Director's particulars changed
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 11/01/92; no change of members
dot icon11/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Particulars of mortgage/charge
dot icon15/10/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Return made up to 11/01/91; full list of members
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Director resigned
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon12/02/1991
Registered office changed on 12/02/91 from: filmco international salters lane sedgefield stockton cleveland TS21 3EE
dot icon12/12/1990
Return made up to 31/10/90; full list of members
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon21/08/1990
Particulars of contract relating to shares
dot icon21/08/1990
Ad 10/06/90--------- £ si 4895620@1=4895620 £ ic 2000000/6895620
dot icon09/08/1990
Nc inc already adjusted 10/06/90
dot icon09/08/1990
Resolutions
dot icon03/07/1990
New director appointed
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Ad 04/06/90--------- £ si 1900000@1=1900000 £ ic 100000/2000000
dot icon20/06/1990
£ nc 100000/2000000 04/06/90
dot icon19/06/1990
Particulars of mortgage/charge
dot icon30/05/1990
Certificate of change of name
dot icon23/02/1990
New secretary appointed
dot icon23/02/1990
Return made up to 11/01/90; full list of members
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Accounts made up to 1988-12-31
dot icon02/08/1989
Director resigned;new director appointed
dot icon10/03/1989
Full accounts made up to 1987-12-31
dot icon08/03/1989
Accounts made up to 1987-12-31
dot icon03/03/1989
Return made up to 07/12/88; full list of members
dot icon28/02/1989
Annual return made up to 07/12/88
dot icon09/11/1988
Director resigned;new director appointed
dot icon25/01/1988
New secretary appointed;new director appointed
dot icon25/01/1988
Registered office changed on 25/01/88 from: kingsway fforestfach swansea west glamorgan SA5 4DL
dot icon05/01/1988
Certificate of change of name
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 20/10/87; full list of members
dot icon04/11/1987
Registered office changed on 04/11/87 from: 185 london road croydon surrey
dot icon06/08/1987
Resolutions
dot icon06/08/1987
Resolutions
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon28/11/1986
Return made up to 21/10/86; full list of members
dot icon22/05/1986
New director appointed
dot icon10/08/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Ian Michael
Secretary
21/01/2000 - 01/01/2001
3
Scanlon, Michael John
Secretary
30/09/1993 - 08/12/1995
1
Palacci, Henry Marc
Director
10/01/2007 - 21/05/2008
3
Tillon, Jean Luc
Director
16/08/2000 - 30/11/2003
3
Duttlinger, Kimberley
Director
16/08/2000 - 30/11/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VISKASE LIMITED

VISKASE LIMITED is an(a) Converted / Closed company incorporated on 10/08/1953 with the registered office located at C/O MCGRIGORS LLP, 5 Old Bailey, London EC4M 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VISKASE LIMITED?

toggle

VISKASE LIMITED is currently Converted / Closed. It was registered on 10/08/1953 and dissolved on 14/01/2010.

Where is VISKASE LIMITED located?

toggle

VISKASE LIMITED is registered at C/O MCGRIGORS LLP, 5 Old Bailey, London EC4M 7BA.

What does VISKASE LIMITED do?

toggle

VISKASE LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for VISKASE LIMITED?

toggle

The latest filing was on 14/01/2010: Miscellaneous.