Company NameCognis Speciality Organics Far East Limited
Company StatusDissolved
Company Number02723173
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(19 years after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(19 years after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressEarl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 September 2011(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleChairman
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Secretary NameMr Gary Stephen Corsi
NationalityBritish
StatusResigned
Appointed13 June 1995(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebourn
Shirley Holms Road
Lymington
Hampshire
SO41 8NH
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed19 September 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameYoo Chan Yang
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed20 December 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleManaging Director
Correspondence Address202 Hansol Village
508-102 Jungneung 2 Dong Sungbuk-Ku
Seoul
Korea
Director NameAndrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1999)
RoleSales & Marketing Director
Correspondence AddressSouth Marden
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameJohn James Lakin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2003)
RoleInternational Sales Manager
Correspondence Address7 Goldmead Close
Lymington
Hampshire
SO41 3FQ
Secretary NameDaniel Francis Toner
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Southwood Mansions
Southwood Lane
London
N6 5SZ
Director NameDerek Harry Warner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2003)
RoleDivisional Managing Director
Country of ResidenceHampshire
Correspondence AddressEfford Lodge
Milford Road
Lymington
Hampshire
SO41 0JD
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameSung Heon Song
Date of BirthMay 1959 (Born 65 years ago)
NationalityKorea Republic Of
StatusResigned
Appointed14 May 2001(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 June 2012)
RoleSales Manager
Country of ResidenceKorea
Correspondence Address308-402 Shinsung Apartments
Palum Maeul Bundang-Ku
Sung Nam-Si
Kongki-Do
Korea Republic Of
Secretary NameMiss Geneva Angela Stapleton
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address38 Malthouse Green
Wigmore Park
Luton
Bedfordshire
LU2 8SN
Director NameMr Steven Leslie Catchpole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2007)
RoleDirector General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellbrook
Hubert Road
Winchester
Hampshire
SO23 9RG
Secretary NameMark Spicer
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address9 Depden Gardens
Dibden Purlieu
Hampshire
SO45 4RX
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Director NameNicholas Liptrot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Secretary NameAdrian Paul Holland
NationalityBritish
StatusResigned
Appointed31 December 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybank Road
Southampton
Hampshire
SO45 5FJ
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 September 1992(3 months after company formation)
Appointment Duration2 weeks (resigned 28 September 1992)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed14 September 1992(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

500k at £1Cognis Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Statement by Directors (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 500,000
(4 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
(4 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 June 2012Termination of appointment of Sung Song as a director (1 page)
27 June 2012Termination of appointment of Sung Song as a director (1 page)
5 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 November 2011Appointment of Mr Stephen Hatton as a secretary (1 page)
23 November 2011Appointment of Mr Stephen Hatton as a secretary (1 page)
22 November 2011Termination of appointment of Adrian Holland as a secretary (1 page)
22 November 2011Termination of appointment of Adrian Holland as a secretary (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley Hythe Southampton Hampshire SO45 3ZG on 3 October 2011 (1 page)
28 June 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
28 June 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
23 June 2011Appointment of Mr Stephen Hatton as a director (2 pages)
23 June 2011Appointment of Mr Thomas Urwin as a director (2 pages)
23 June 2011Appointment of Mr Stephen Hatton as a director (2 pages)
23 June 2011Appointment of Mr Thomas Urwin as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Sung Heon Song on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Sung Heon Song on 30 September 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Return made up to 30/09/07; no change of members (7 pages)
25 October 2007Return made up to 30/09/07; no change of members (7 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2003 (15 pages)
20 July 2005Full accounts made up to 31 December 2003 (15 pages)
10 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 6 wigmore street london W1U 2HQ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 6 wigmore street london W1U 2HQ (1 page)
21 October 2003Company name changed laporte speciality organics far east LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed laporte speciality organics far east LIMITED\certificate issued on 21/10/03 (2 pages)
29 April 2003Full accounts made up to 31 December 2002 (15 pages)
29 April 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 February 2003Return made up to 24/01/03; full list of members (6 pages)
28 February 2003Return made up to 24/01/03; full list of members (6 pages)
13 January 2003Location of register of members (1 page)
13 January 2003Location of register of members (1 page)
13 January 2003Registered office changed on 13/01/03 from: nations house 9TH floor 103 wigmore street london W1U 0WH (1 page)
13 January 2003Registered office changed on 13/01/03 from: nations house 9TH floor 103 wigmore street london W1U 0WH (1 page)
3 January 2003Full accounts made up to 31 December 2001 (13 pages)
3 January 2003Full accounts made up to 31 December 2001 (13 pages)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2002Ad 17/09/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
23 September 2002Memorandum and Articles of Association (28 pages)
23 September 2002Memorandum and Articles of Association (28 pages)
23 September 2002Ad 17/09/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
23 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Return made up to 24/01/02; full list of members (6 pages)
11 February 2002Return made up to 24/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2001Return made up to 16/06/01; full list of members (6 pages)
26 September 2001Return made up to 16/06/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Return made up to 16/06/00; full list of members (5 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Return made up to 16/06/00; full list of members (5 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
2 February 2000Full accounts made up to 31 December 1998 (13 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 September 1999Secretary's particulars changed (1 page)
14 September 1999Secretary's particulars changed (1 page)
20 August 1999Return made up to 16/06/99; full list of members (6 pages)
20 August 1999Location of register of members (1 page)
20 August 1999Location of register of members (1 page)
20 August 1999Return made up to 16/06/99; full list of members (6 pages)
3 June 1999Company name changed inspec far east LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed inspec far east LIMITED\certificate issued on 04/06/99 (2 pages)
1 June 1999Registered office changed on 01/06/99 from: charleston road hardley hythe southampton hampshire SO45 3ZG (1 page)
1 June 1999Director's particulars changed (1 page)
1 June 1999Registered office changed on 01/06/99 from: charleston road hardley hythe southampton hampshire SO45 3ZG (1 page)
1 June 1999Director's particulars changed (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
8 January 1998Registered office changed on 08/01/98 from: charleston industrial estate hardley hythe southampton hampshire SO45 3ZG (1 page)
8 January 1998Registered office changed on 08/01/98 from: charleston industrial estate hardley hythe southampton hampshire SO45 3ZG (1 page)
8 January 1998Location of register of members (1 page)
8 January 1998Location of register of members (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
23 June 1997Return made up to 16/06/97; no change of members (4 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996Secretary resigned (2 pages)
24 June 1996Return made up to 16/06/96; full list of members (6 pages)
24 June 1996Return made up to 16/06/96; full list of members (6 pages)
9 January 1996Location of register of members (non legible) (1 page)
9 January 1996Location of register of members (non legible) (1 page)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
29 June 1995Return made up to 16/06/95; full list of members (14 pages)
29 June 1995Return made up to 16/06/95; full list of members (14 pages)
26 June 1995Ad 19/06/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
26 June 1995Ad 19/06/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 June 1995Secretary resigned;new secretary appointed (4 pages)
20 June 1995Secretary resigned;new secretary appointed (4 pages)
8 June 1995Company name changed oceanfloor LIMITED\certificate issued on 08/06/95 (2 pages)
8 June 1995Company name changed oceanfloor LIMITED\certificate issued on 08/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 November 1992Ad 30/09/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 November 1992Ad 30/09/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1992Incorporation (9 pages)
16 June 1992Incorporation (9 pages)