About

Registered Number: 04421656
Date of Incorporation: 22/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB

 

Based in Cambridge, Bayer Cropscience Holdings Ltd was established in 2002. The business has 5 directors listed as Barker, Colin Andrew, Wilkinson, Mark Alistair, Dupuy, Jacques, Kusgen, Kurt, Naaf, Bernd Harald at Companies House. We don't currently know the number of employees at Bayer Cropscience Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Mark Alistair 27 November 2014 - 1
DUPUY, Jacques 11 June 2004 01 July 2011 1
KUSGEN, Kurt 03 September 2003 11 June 2004 1
NAAF, Bernd Harald 01 July 2011 24 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Colin Andrew 27 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 06 August 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 April 2015
RESOLUTIONS - N/A 02 January 2015
SH01 - Return of Allotment of shares 02 January 2015
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 28 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
353 - Register of members 01 May 2008
AA - Annual Accounts 01 April 2008
353 - Register of members 26 July 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 04 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363a - Annual Return 20 May 2004
363(353) - N/A 20 May 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
RESOLUTIONS - N/A 20 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363a - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
AA - Annual Accounts 24 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AUD - Auditor's letter of resignation 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
225 - Change of Accounting Reference Date 06 September 2002
CERTNM - Change of name certificate 28 August 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.