About

Registered Number: 01123968
Date of Incorporation: 20/07/1973 (50 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2020 (3 years and 10 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Dsm United Kingdom Ltd was registered on 20 July 1973 and has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Dsm United Kingdom Ltd. The organisation has 19 directors listed as Reece, Leslie, Allison, Kim Donald, Atsma, Robert Jan, Drs, Broekman, Peteus Gerardus Marie, De-beer, Joris Franciscus Maria Angela, Dijkman, Henricus Augustinus Leonardus Maria, Dohmen, Willem Hubert, Doll, Andre Michael, Eggleston, Harry, Gerardu, Nicolaas Hubertus, Groen, Siemen Hendrik, Kouer, Otto, Leroy, Sebastien Jean, Melgarejo Guirado, Gustavo Javier, Rollings, Ian Edward, Van Helmond, Franciscus, Van Kooten, Bernardus Adrianus, Wolters, Hendrik Jan, Woudenberg, Cornelis Willem.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Kim Donald 01 June 2009 30 August 2013 1
ATSMA, Robert Jan, Drs 08 October 1992 01 January 1998 1
BROEKMAN, Peteus Gerardus Marie 01 January 2009 10 December 2013 1
DE-BEER, Joris Franciscus Maria Angela 02 January 2003 01 January 2009 1
DIJKMAN, Henricus Augustinus Leonardus Maria 19 February 1992 11 September 1995 1
DOHMEN, Willem Hubert 01 January 1998 14 April 2001 1
DOLL, Andre Michael 01 January 2009 10 December 2013 1
EGGLESTON, Harry 02 September 2013 17 September 2018 1
GERARDU, Nicolaas Hubertus 01 July 1994 23 May 1995 1
GROEN, Siemen Hendrik N/A 01 July 1994 1
KOUER, Otto 02 January 2003 01 January 2009 1
LEROY, Sebastien Jean 10 December 2013 01 January 2017 1
MELGAREJO GUIRADO, Gustavo Javier 01 January 2017 17 September 2018 1
ROLLINGS, Ian Edward 02 January 2003 31 May 2013 1
VAN HELMOND, Franciscus N/A 19 February 1992 1
VAN KOOTEN, Bernardus Adrianus N/A 15 May 1992 1
WOLTERS, Hendrik Jan 10 December 2013 17 September 2018 1
WOUDENBERG, Cornelis Willem 02 January 2003 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
REECE, Leslie N/A 01 October 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2020
LIQ13 - N/A 16 April 2020
AD01 - Change of registered office address 23 April 2019
RESOLUTIONS - N/A 19 April 2019
LIQ01 - N/A 19 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA01 - Change of accounting reference date 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 19 September 2016
AUD - Auditor's letter of resignation 13 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 28 September 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 28 July 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 22 June 1999
RESOLUTIONS - N/A 09 November 1998
123 - Notice of increase in nominal capital 09 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
363s - Annual Return 24 November 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 01 November 1996
287 - Change in situation or address of Registered Office 15 January 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 09 November 1994
288 - N/A 06 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 04 December 1992
363s - Annual Return 30 October 1992
AA - Annual Accounts 30 October 1992
288 - N/A 30 October 1992
288 - N/A 27 May 1992
363a - Annual Return 27 May 1992
288 - N/A 18 March 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 30 January 1991
363 - Annual Return 20 December 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 24 November 1989
288 - N/A 14 June 1989
288 - N/A 23 February 1989
288 - N/A 06 February 1989
363 - Annual Return 13 December 1988
AA - Annual Accounts 22 November 1988
288 - N/A 31 March 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 10 December 1987
363 - Annual Return 04 December 1986
288 - N/A 04 December 1986
288 - N/A 03 November 1986
AA - Annual Accounts 18 October 1986
288 - N/A 27 June 1986
NEWINC - New incorporation documents 20 July 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.