About

Registered Number: 02614566
Date of Incorporation: 24/05/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2019 (4 years and 11 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

 

Lonza Wokingham Ltd was registered on 24 May 1991 and has its registered office in Leeds in Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Kennedy, Gerry, Wilson, Deborah Ann, Baines, Alan Christopher, Burger, Juerg, Dr, Buterbaugh, Noel Lee, Divito, Vincent, Fridlander, Gerard Alexandre Zeki, Staples, Fitzhugh Dudley are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Alan Christopher N/A 06 February 2007 1
BURGER, Juerg, Dr 06 February 2007 01 January 2013 1
BUTERBAUGH, Noel Lee N/A 01 November 1999 1
DIVITO, Vincent 06 February 2007 25 May 2010 1
FRIDLANDER, Gerard Alexandre Zeki N/A 08 March 1996 1
STAPLES, Fitzhugh Dudley 11 March 1996 15 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Gerry 14 March 2007 - 1
WILSON, Deborah Ann 27 June 1994 15 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2019
LIQ13 - N/A 03 April 2019
LIQ03 - N/A 12 June 2018
AD01 - Change of registered office address 28 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2017
RESOLUTIONS - N/A 20 April 2017
4.70 - N/A 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA01 - Change of accounting reference date 18 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
CERTNM - Change of name certificate 07 February 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 16 June 2006
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 29 October 2002
CERTNM - Change of name certificate 25 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 04 June 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
287 - Change in situation or address of Registered Office 14 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
AUD - Auditor's letter of resignation 11 December 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 22 May 1998
AUD - Auditor's letter of resignation 23 January 1998
225 - Change of Accounting Reference Date 10 November 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 28 May 1996
288 - N/A 28 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 04 April 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
363s - Annual Return 20 June 1995
AA - Annual Accounts 15 March 1995
288 - N/A 06 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 20 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 03 June 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 1993
363a - Annual Return 15 July 1992
288 - N/A 20 September 1991
MEM/ARTS - N/A 10 September 1991
CERTNM - Change of name certificate 03 September 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
287 - Change in situation or address of Registered Office 29 August 1991
CERTNM - Change of name certificate 22 August 1991
RESOLUTIONS - N/A 15 July 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.