About

Registered Number: 00671330
Date of Incorporation: 29/09/1960 (64 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2018 (7 years and 3 months ago)
Registered Address: Ernst & Young Llp, 2 St Peter's Square, Manchester, M2 3EY

 

Having been setup in 1960, Dsm Composite Resins Uk Ltd are based in Manchester, it's status is listed as "Dissolved". The companies directors are listed as Bratt, Colin Douglas, Schmeitz, Ralf, Mcloughlin, Steven, Williams, Joy Louise, Williams, Paul George, Bakker, Albert Jan, De Boer, Geert Willem, De Vries, Roelof Sietze, Dingemans, Simon, Dopper, Jan Gerrit, Gambade, Wilfrid Alain, Kochen, Leo Hubertus Pierre Jozef Maria, Lansbergen, Ivo Constantijn, Mchugh, Anthony, Prooi, Jacob Jan, Tipping, Geoffrey, Van Binsbergen, Gerardus Hendrikus, Van Leur, Johannes Lambertus Fransiscus, Van Loon, Krienus Adriaan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMEITZ, Ralf 01 July 2015 - 1
BAKKER, Albert Jan 17 February 2014 01 July 2015 1
DE BOER, Geert Willem N/A 19 November 1991 1
DE VRIES, Roelof Sietze 28 November 1997 01 January 2001 1
DINGEMANS, Simon 19 November 1991 31 March 1993 1
DOPPER, Jan Gerrit 31 March 1993 01 March 1994 1
GAMBADE, Wilfrid Alain 28 March 2013 17 February 2014 1
KOCHEN, Leo Hubertus Pierre Jozef Maria 01 January 2001 01 October 2002 1
LANSBERGEN, Ivo Constantijn 01 September 2001 10 October 2003 1
MCHUGH, Anthony 30 January 2007 13 September 2011 1
PROOI, Jacob Jan 19 November 1991 01 January 1998 1
TIPPING, Geoffrey 03 January 2006 30 January 2007 1
VAN BINSBERGEN, Gerardus Hendrikus 01 March 2007 13 September 2011 1
VAN LEUR, Johannes Lambertus Fransiscus 13 September 2011 28 March 2013 1
VAN LOON, Krienus Adriaan 13 September 2011 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BRATT, Colin Douglas 18 July 2012 - 1
MCLOUGHLIN, Steven 20 March 2000 31 August 2004 1
WILLIAMS, Joy Louise 11 November 2010 18 July 2012 1
WILLIAMS, Paul George 06 June 2005 03 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2018
LIQ13 - N/A 06 October 2017
AD01 - Change of registered office address 01 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2016
AD01 - Change of registered office address 26 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2016
RESOLUTIONS - N/A 21 October 2016
4.70 - N/A 21 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2016
CS01 - N/A 27 September 2016
AUD - Auditor's letter of resignation 06 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
CH01 - Change of particulars for director 15 April 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 18 July 2012
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 18 July 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
AA - Annual Accounts 23 April 2012
DISS16(SOAS) - N/A 23 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AP01 - Appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 11 November 2010
AP03 - Appointment of secretary 11 November 2010
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 19 July 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 07 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 October 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
AA - Annual Accounts 18 September 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 12 July 2000
CERTNM - Change of name certificate 11 July 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
363s - Annual Return 11 October 1999
CERTNM - Change of name certificate 23 August 1999
AA - Annual Accounts 08 June 1999
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 06 August 1998
RESOLUTIONS - N/A 20 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
CERTNM - Change of name certificate 29 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
363s - Annual Return 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 26 August 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 31 October 1993
288 - N/A 31 October 1993
288 - N/A 08 April 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 03 November 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
RESOLUTIONS - N/A 03 December 1991
RESOLUTIONS - N/A 03 December 1991
RESOLUTIONS - N/A 03 December 1991
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 29 March 1990
288 - N/A 20 January 1990
288 - N/A 28 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 07 November 1989
288 - N/A 16 October 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 1988
288 - N/A 14 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1988
288 - N/A 21 March 1988
363 - Annual Return 09 November 1987
AA - Annual Accounts 03 November 1987
288 - N/A 22 October 1987
288 - N/A 22 October 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
363 - Annual Return 06 May 1986
CERTNM - Change of name certificate 26 March 1966
NEWINC - New incorporation documents 29 September 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.