Company NameCitrus Colloids Limited
DirectorsPer Birk-Sorensen and John Charles Forbes Murray
Company StatusDissolved
Company Number02796710
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePer Birk-Sorensen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressNaeb Alle 1
Praestp
4720
Director NameDr John Charles Forbes Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleFood Gums Sale Manager
Country of ResidenceEngland
Correspondence Address6 Quaggy Walk
London
SE3 9EL
Secretary NameDr John Charles Forbes Murray
NationalityBritish
StatusCurrent
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleFood Gums Sale Manager
Country of ResidenceEngland
Correspondence Address6 Quaggy Walk
London
SE3 9EL
Director NameStuart Alan Randall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belgravia Gardens
Hereford
Herefordshire
HR1 1RB
Wales
Director NameMr Brian Victor Carver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Leys Hill Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameDr George Warwick Littlecott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1998)
RoleCommercial Director
Correspondence Address16 Newcourt Park
Charlton Kings
Cheltenham
Gloucestershire
GL53 9AY
Wales
Secretary NameStuart Alan Randall
NationalityBritish
StatusResigned
Appointed12 October 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Belgravia Gardens
Hereford
Herefordshire
HR1 1RB
Wales
Director NameGerald Brian Nelson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration4 years (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressPentwyn
Poston
Vowchurch
Hereford And Worcester
HR2 0RJ
Wales
Director NameJohn Edward Breese
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 September 1995)
RoleOperations Director
Correspondence AddressBryn Tirion
Ffordd Y Rhos
Treuddyn
Clwyd
CH7 4NJ
Wales
Director NameLorna Catherine Macfadyen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 1998)
RoleTechnical Dir
Correspondence Address6 Leys Farm
Tarrington
Hereford
Herefordshire
HR41 4EX
Wales
Director NameJohn Edward Breese
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressBracken House Saddlebow
Orcop
Hereford
HR2 8HD
Wales
Director NameMatthias Sonneveld
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address3 Beeson Court
Landenberg
Pa
19350
Director NameMr Edward Ronald William Prescott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 January 1999)
RoleManaging Director
Correspondence Address66 Framley Road
Tonbridge
Kent
TN10 4HT
Director NameKlaus Petersen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2000)
RolePresident
Correspondence AddressRue Victor Lefevre 45
Brussels
B1040
Director NameHans Henrik Hjorth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2000)
RolePresident Hercules Europe & Md
Correspondence AddressBrokso Vej 60
Herlufmagle
4160
Director NameMr Israel John Floyd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2000)
RoleCorporate Secretary  Assistant
Correspondence Address5 Blueberry Court
Hockessin
Delaware 19707
Foreign
Secretary NameMr Israel John Floyd
NationalityAmerican
StatusResigned
Appointed16 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2000)
RoleCorporate Secretary  Assistant
Correspondence Address5 Blueberry Court
Hockessin
Delaware 19707
Foreign
Director NameMr Andrew Robert Charles Mears
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eddington Close
Maidstone
Kent
ME15 9XG
Director NameGeorge Warwick Littlecott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2003)
RoleFood Gums Manager
Correspondence Address49 Rue Du Docteur Blancue
75016 Paris
Foreign
Director NameJan Leonardus Martinus Bogers
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2001)
RoleFood Gum Manager
Correspondence AddressHammavskjoldlaan 7
Em Middleburg
4334
Director NameDavid Scott Benson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2001)
RolePlant Manager
Correspondence Address17 Mawson Close
Old Hall
Warrington
Cheshire
WA5 5PH
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 1993)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 1993)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressC/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£141,000
Current Liabilities£277,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2003Statement of affairs (5 pages)
9 December 2003Appointment of a voluntary liquidator (1 page)
20 November 2003Registered office changed on 20/11/03 from: cp kelco uk LIMITED site penrhyn road, knowsley business park south, liverpool merseyside L34 9HY (1 page)
26 October 2003Director resigned (1 page)
10 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Full accounts made up to 30 June 2001 (9 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
26 November 2001Full accounts made up to 30 June 2000 (16 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: hercules LTD 31 london road reigate surrey RH2 9YA (1 page)
7 November 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
11 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 October 2000Ad 07/08/00--------- £ si 175000@1=175000 £ ic 326633/501633 (2 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Full accounts made up to 30 June 1999 (20 pages)
31 May 2000Full accounts made up to 30 June 1998 (24 pages)
22 May 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
5 January 2000Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998New secretary appointed;new director appointed (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
28 April 1998Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (25 pages)
23 March 1998Return made up to 28/02/98; full list of members (9 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (5 pages)
23 January 1998Particulars of mortgage/charge (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (24 pages)
12 March 1997Return made up to 28/02/97; full list of members (11 pages)
30 December 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (24 pages)
19 June 1996Director's particulars changed (1 page)
28 March 1996Return made up to 05/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 1996Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (24 pages)
10 October 1995Particulars of mortgage/charge (6 pages)