VISKASE (UK) LIMITED

Register to unlock more data on OkredoRegister

VISKASE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02380797

Incorporation date

07/05/1989

Size

-

Contacts

Registered address

Registered address

KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1989)
dot icon18/06/2010
Final Gazette dissolved following liquidation
dot icon18/03/2010
Return of final meeting in a members' voluntary winding up
dot icon26/08/2009
Registered office changed on 27/08/2009 from suite 660 456-458 strand london WC2R 0DZ
dot icon26/08/2009
Declaration of solvency
dot icon26/08/2009
Resolutions
dot icon26/08/2009
Appointment of a voluntary liquidator
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/10/2008
Director appointed director john cunningham
dot icon27/05/2008
Appointment Terminated Director henry palacci
dot icon07/04/2008
Return made up to 31/12/07; full list of members
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/09/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2007
New director appointed
dot icon11/06/2007
First Gazette notice for compulsory strike-off
dot icon10/01/2007
Director resigned
dot icon28/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon20/07/2005
Return made up to 31/12/04; full list of members
dot icon03/01/2005
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon03/05/2004
Registered office changed on 04/05/04 from: jacksons solicitors innovation house yarm road stockton on tees TS18 3TN
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/03/2004
Director resigned
dot icon07/03/2004
Secretary resigned
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon13/12/2003
New secretary appointed
dot icon13/12/2003
New director appointed
dot icon22/07/2003
Auditor's resignation
dot icon09/03/2003
Return made up to 31/12/02; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2002
New secretary appointed
dot icon25/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/04/2002
Full accounts made up to 2000-12-31
dot icon03/03/2002
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Secretary resigned
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 23/01/01
dot icon01/01/2001
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon06/08/2000
Director resigned
dot icon30/07/2000
Secretary resigned
dot icon30/07/2000
New secretary appointed
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Registered office changed on 31/01/00
dot icon27/01/2000
Registered office changed on 28/01/00 from: viskase LTD, siemens way enterprise park, llansamlet swansea west glamorgan SA7 9BB
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
Secretary resigned
dot icon23/01/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Registered office changed on 28/07/99 from: unit 1 fujitsu way heighington lane business park newton aycliffe county durham DL5 6JW
dot icon07/03/1999
Director resigned
dot icon07/03/1999
New director appointed
dot icon03/01/1999
Return made up to 31/12/98; full list of members
dot icon09/12/1998
Accounts made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon17/02/1998
Registered office changed on 18/02/98 from: salters lane sedgefield stockton-on-tees cleveland TS21 3EA
dot icon05/02/1998
Return made up to 11/01/98; no change of members
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Secretary resigned
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Return made up to 11/01/97; no change of members
dot icon18/11/1996
Declaration of satisfaction of mortgage/charge
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
New secretary appointed
dot icon25/03/1996
Secretary resigned;new secretary appointed
dot icon25/03/1996
Return made up to 28/02/96; full list of members
dot icon05/11/1995
Director resigned
dot icon05/11/1995
New director appointed
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 08/05/95; no change of members
dot icon08/06/1995
Director resigned
dot icon04/01/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 08/05/94; no change of members
dot icon07/05/1994
Memorandum and Articles of Association
dot icon02/05/1994
New director appointed
dot icon04/04/1994
Certificate of change of name
dot icon22/12/1993
Full accounts made up to 1992-12-31
dot icon16/05/1993
Return made up to 08/05/93; full list of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon21/05/1992
Return made up to 08/05/92; no change of members
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 08/05/91; full list of members
dot icon27/01/1991
Accounts made up to 1989-12-31
dot icon27/01/1991
Resolutions
dot icon27/01/1991
Accounting reference date shortened from 31/03 to 01/01
dot icon20/12/1990
Return made up to 31/10/90; full list of members
dot icon27/08/1990
Memorandum and Articles of Association
dot icon27/08/1990
Resolutions
dot icon27/08/1990
Resolutions
dot icon17/08/1990
Particulars of mortgage/charge
dot icon02/07/1990
New director appointed
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Ad 04/06/90--------- £ si 6308112@1=6308112 £ ic 2/6308114
dot icon14/06/1990
Nc inc already adjusted 04/06/90
dot icon14/06/1990
Resolutions
dot icon12/06/1990
Memorandum and Articles of Association
dot icon29/05/1990
Certificate of change of name
dot icon22/05/1990
Resolutions
dot icon14/05/1990
Registered office changed on 15/05/90 from: 2 baches street london N1 6UB
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Director resigned;new director appointed
dot icon07/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
White, Randall
Director
26/10/1995 - 30/09/2000
10
Smith, David Alexander
Director
01/01/1998 - 29/01/1999
5
Littlewood, Brian David
Director
29/01/1999 - 21/01/2000
3
Pullin, Charles
Director
21/12/2004 - 19/11/2007
4
Breese, Robert Craig
Director
02/02/1994 - 30/09/2000
2

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 VISKASE (UK) LIMITED

VISKASE (UK) LIMITED is an(a) Dissolved company incorporated on 07/05/1989 with the registered office located at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD. 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 (UK) LIMITED?

toggle

VISKASE (UK) LIMITED is currently Dissolved. It was registered on 07/05/1989 and dissolved on 18/06/2010.

Where is VISKASE (UK) LIMITED located?

toggle

VISKASE (UK) LIMITED is registered at KPMG LLP, Arlington Business Park Theale, Reading, Berkshire RG7 4SD.

What does VISKASE (UK) LIMITED do?

toggle

VISKASE (UK) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for VISKASE (UK) LIMITED?

toggle

The latest filing was on 18/06/2010: Final Gazette dissolved following liquidation.