About

Registered Number: 01851869
Date of Incorporation: 01/10/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES,

 

Based in Manchester, Rockwood Lithium (UK) Ltd was registered on 01 October 1984, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are 9 directors listed as Brown, Wayne, Clever, Michael, Ghasemi, Seifollah, Gordon, David Campbell, Haber, Steffen Hermann, Dr, Jones, Edward Simon, Sondermann, Jorg Peter, Von Arnim, Clemens, Dr, Wright, Frank Brian John for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVER, Michael 01 October 2004 30 June 2010 1
GHASEMI, Seifollah 26 October 2012 30 June 2014 1
GORDON, David Campbell 01 January 1996 22 February 2002 1
HABER, Steffen Hermann, Dr 26 October 2012 03 December 2015 1
JONES, Edward Simon 26 October 2012 12 January 2015 1
SONDERMANN, Jorg Peter N/A 05 November 1993 1
VON ARNIM, Clemens, Dr N/A 17 June 1993 1
WRIGHT, Frank Brian John 26 October 2012 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wayne 01 October 2015 01 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
CS01 - N/A 19 June 2017
RESOLUTIONS - N/A 14 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2017
SH19 - Statement of capital 14 June 2017
CAP-SS - N/A 14 June 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP04 - Appointment of corporate secretary 01 July 2016
TM02 - Termination of appointment of secretary 01 October 2015
AP03 - Appointment of secretary 01 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
CERTNM - Change of name certificate 09 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 June 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 18 May 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 20 June 2003
225 - Change of Accounting Reference Date 22 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 June 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 05 July 2000
CERTNM - Change of name certificate 30 June 2000
287 - Change in situation or address of Registered Office 29 March 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 01 July 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 11 July 1994
288 - N/A 31 January 1994
288 - N/A 01 December 1993
363s - Annual Return 13 July 1993
CERTNM - Change of name certificate 09 July 1993
CERTNM - Change of name certificate 09 July 1993
288 - N/A 06 July 1993
AA - Annual Accounts 06 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 13 July 1992
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1991
123 - Notice of increase in nominal capital 24 September 1991
AA - Annual Accounts 05 August 1991
363b - Annual Return 05 August 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 26 January 1990
288 - N/A 18 July 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
288 - N/A 21 December 1988
288 - N/A 28 October 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 23 August 1988
288 - N/A 23 May 1988
PUC 2 - N/A 18 April 1988
PUC 2 - N/A 29 January 1988
288 - N/A 13 November 1987
AA - Annual Accounts 05 September 1987
363 - Annual Return 05 September 1987
363 - Annual Return 13 October 1986
288 - N/A 27 September 1986
AA - Annual Accounts 13 August 1986
CERTNM - Change of name certificate 07 April 1986
MISC - Miscellaneous document 01 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.