Background WavePink WaveYellow Wave

COGNIS PERFORMANCE CHEMICALS UK LIMITED (03823580)

COGNIS PERFORMANCE CHEMICALS UK LIMITED (03823580) is an active UK company. incorporated on 11 August 1999. with registered office in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COGNIS PERFORMANCE CHEMICALS UK LIMITED has been registered for 26 years. Current directors include HATTON, Stephen, URWIN, Thomas.

Company Number
03823580
Status
active
Type
ltd
Incorporated
11 August 1999
Age
26 years
Address
PO BOX 4 Earl Road, Cheadle, SK8 6QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HATTON, Stephen, URWIN, Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNIS PERFORMANCE CHEMICALS UK LIMITED

COGNIS PERFORMANCE CHEMICALS UK LIMITED is an active company incorporated on 11 August 1999 with the registered office located in Cheadle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COGNIS PERFORMANCE CHEMICALS UK LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03823580

LTD Company

Age

26 Years

Incorporated 11 August 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

10 years overdue

Last Filed

Made up to 31 December 2013 (12 years ago)
Submitted on 29 September 2014 (11 years ago)
Period: 1 January 2013 - 31 December 2013(13 months)

Next Due

Due by 30 September 2015
Period: 1 January 2014 - 31 December 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 25 August 2016
For period ending 11 August 2016

Previous Company Names

COGNIS UK LIMITED
From: 11 August 1999To: 9 January 2006
Contact
Address

PO BOX 4 Earl Road Cheadle Hulme Cheadle, SK8 6QG,

Previous Addresses

Charleston Road Hardley Hythe Southampton SO45 3ZG .
From: 11 August 1999To: 3 October 2011
Timeline

6 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Feb 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HATTON, Stephen

Active
Earl Road, CheadleSK8 6QG
Secretary
Appointed 01 Sept 2011

HATTON, Stephen

Active
Earl Road, CheadleSK8 6QG
Born September 1956
Director
Appointed 21 Jun 2011

URWIN, Thomas

Active
Earl Road, CheadleSK8 6QG
Born December 1966
Director
Appointed 21 Jun 2011

FERNEYHOUGH, Robert James

Resigned
Flowerwood, BerkhamstedHP4 2RY
Secretary
Appointed 28 Apr 2000
Resigned 10 Jul 2002

FREESTONE, Robin Anthony David

Resigned
80 Strand, LondonWC2R ORL
Secretary
Appointed 05 Nov 1999
Resigned 28 Apr 2000

HOLLAND, Adrian Paul

Resigned
1 Hollybank Road, SouthamptonSO45 5FJ
Secretary
Appointed 31 Dec 2007
Resigned 31 Aug 2011

LIPTROT, Nicholas

Resigned
1 Hardacre, CheritonSO24 0QG
Secretary
Appointed 24 Apr 2006
Resigned 31 Dec 2007

SPICER, Mark

Resigned
9 Depden Gardens, Dibden PurlieuSO45 4RX
Secretary
Appointed 07 Apr 2005
Resigned 24 Apr 2006

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 10 Jul 2002
Resigned 07 Apr 2005

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 11 Aug 1999
Resigned 14 Apr 2000

ALLEN, Paul

Resigned
5175 Indian Heights Drive, Cincinnati
Born November 1951
Director
Appointed 13 Jan 2006
Resigned 01 Apr 2011

BENNETT, Ronald, Dr

Resigned
16 Church Avenue, SidcupDA14 6BU
Born April 1944
Director
Appointed 05 Nov 1999
Resigned 28 Apr 2000

CATCHPOLE, Steven Leslie

Resigned
Dellbrook, WinchesterSO23 9RG
Born February 1960
Director
Appointed 01 Sept 2003
Resigned 31 Dec 2007

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Director
Appointed 05 Nov 1999
Resigned 17 Sept 2007

HEIDRICH, Jochen, Dr

Resigned
Begijnhofstraat 39, Gw Roermond
Born September 1941
Director
Appointed 23 Jun 2000
Resigned 28 Feb 2002

KAHLER, Jens Axel

Resigned
No.1 A Zijdeweg, 2244 Bc Wassenaar
Born July 1946
Director
Appointed 05 Nov 1999
Resigned 01 Sept 2003

LIPTROT, Nicholas

Resigned
1 Hardacre, CheritonSO24 0QG
Born July 1960
Director
Appointed 31 Dec 2007
Resigned 22 Jun 2011

SCHEEL, Albrecht

Resigned
2 Bishops Square, HatfieldAL10 9EY
Born December 1947
Director
Appointed 28 Apr 2000
Resigned 23 Jun 2000

SCHULENBURG, Michael, Doctor

Resigned
Fliederweg 8, 40822 Mettmann
Born February 1945
Director
Appointed 28 Feb 2002
Resigned 30 Jun 2004

SOEHNGEN, Joachim

Resigned
Beginhofstraat 39, Gw Roermond
Born March 1947
Director
Appointed 23 Jun 2000
Resigned 30 Jun 2004

WILLEMS, Auguste

Resigned
Amlangen Weinger 42, DusseldorfFOREIGN
Born February 1959
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2005

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 11 Aug 1999
Resigned 14 Apr 2000
Fundings
Financials
Latest Activities

Filing History

101

Restoration Order Of Court
19 September 2019
AC92AC92
Gazette Dissolved Voluntary
4 August 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 April 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 April 2015
DS01DS01
Legacy
18 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2015
SH19Statement of Capital
Legacy
18 February 2015
CAP-SSCAP-SS
Resolution
18 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
244244
Legacy
14 August 2003
363aAnnual Return
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
20 August 2002
363aAnnual Return
Legacy
20 August 2002
288cChange of Particulars
Legacy
20 August 2002
353353
Legacy
10 August 2002
287Change of Registered Office
Auditors Resignation Company
23 July 2002
AUDAUD
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
244244
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
88(3)88(3)
Legacy
22 August 2000
88(2)R88(2)R
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
123Notice of Increase in Nominal Capital
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Incorporation Company
11 August 1999
NEWINCIncorporation