CYANAMID AGRICULTURE LIMITED
Overview
| Company Name | CYANAMID AGRICULTURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02476244 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CYANAMID AGRICULTURE LIMITED?
- (7499) /
Where is CYANAMID AGRICULTURE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYANAMID AGRICULTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYANAMID PRODUCTS LIMITED | Aug 01, 1990 | Aug 01, 1990 |
| SHULTON (GREAT BRITAIN) LIMITED | Jun 14, 1990 | Jun 14, 1990 |
| CYANAMID PRODUCTS LIMITED | Jun 14, 1990 | Jun 14, 1990 |
| ALNERY NO. 968 LIMITED | Mar 01, 1990 | Mar 01, 1990 |
What are the latest accounts for CYANAMID AGRICULTURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What is the status of the latest annual return for CYANAMID AGRICULTURE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CYANAMID AGRICULTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2013 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2012 | 8 pages | 4.68 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2011
| 4 pages | SH01 | ||||||||||
Registered office address changed from * Pfizer Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Andre Nel as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Cullen as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Franklin as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Anne Lucille Verrinder on May 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Richard Samuel Cullen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Ruth Evans as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Mr Andre Jacques Nel on May 20, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Louis Philip Jones as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH* on May 24, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 15 pages | AA | ||||||||||
Termination of appointment of Benjamin Holgate as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Palle Christensen as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CYANAMID AGRICULTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Louis Philip | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 153970520001 | |||||
| VERRINDER, Anne Lucille | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | United Kingdom | 98092950001 | |||||
| BARWELL, David Michael | Secretary | 41 The Ridings Waltham Chase SO32 2TR Southampton Hampshire | British | 8939540001 | ||||||
| HOLGATE, Benjamin James Michael | Secretary | Huntercombe Lane South, Taplow Maidenhead SL6 0PH Berkshire | 146028750001 | |||||||
| MCEVOY, Liam Francis | Secretary | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 76324970002 | ||||||
| ASHPITZ, Jeffrey Paul | Director | 46 Western Way Alverstoke PO12 2NQ Gosport Hampshire | Canadian | 47951180001 | ||||||
| BAKSHI, Kanwaljit | Director | 63 Stonebridge Road Montclair 07042 New Jersey Usa | American | 68625240001 | ||||||
| BARWELL, David Michael | Director | 41 The Ridings Waltham Chase SO32 2TR Southampton Hampshire | British | 8939540001 | ||||||
| BELL, Mark | Director | 6 Stanley Close PO15 5DF Fareham Hampshire | British | 45703730001 | ||||||
| BROWN, William George | Director | The Cottage Dunt Lane Hurst RG10 0TB Reading Berkshire | British | 33821150001 | ||||||
| CHRISTENSEN, Palle Michael | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | Danish | 126015800001 | |||||
| CULLEN, Richard Samuel | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | Uk | Uk | 162814380001 | |||||
| EDH, Mats Rune Peter | Director | 17 Shear Hill GU31 4BB Petersfield Hampshire | Swedish | 78396580002 | ||||||
| EVANS, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | Uk | British | 159483620001 | |||||
| FELOT, Adrian Raymond | Director | La Chenaie 14 1390 Grez Doiceau FOREIGN Belgium | Belgian | 45771940001 | ||||||
| FONSECA, Marco Antonio | Director | 382 Lavelle Court 07481 Wyckoff New Jersey Usa | Us | 46150440001 | ||||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent United Kingdom | United Kingdom | British | 134851960001 | |||||
| HIGGINS, Stephen John | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | British | 111140710001 | ||||||
| HOLGATE, Benjamin James Michael | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | British | 78597460002 | |||||
| JACKSON, Brian John, Dr | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 12008960004 | ||||||
| JAMES, Kevin | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 81234070001 | ||||||
| JORDAN, Wadih Samuel | Director | 298 Freeman Lane 07417 Franklin Lakes Nj 07417 Bergin Usa | American | 37131690001 | ||||||
| LILLEY, David | Director | 719 Clove Lane Franklin Lakes New Jersey 07417 United States Of America | British | 8939560001 | ||||||
| LUKER, Elizabeth Ann | Director | 36 Cuthberts Lane Locks Heath SO31 6TE Southampton Hampshire | British | 65817840002 | ||||||
| MICHAEL, Gregory Morris | Director | 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 78703660001 | ||||||
| NEL, Andre Jacques | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | South African | 139066040012 | |||||
| PEPPER, Clive James | Director | 8 Beechcroft Road Alverstoke PO12 2ER Gosport Hampshire | British | 43534920001 | ||||||
| REACHER, Paul Anthony | Director | Temple Chambers 4 Corporation Street HP13 6TH High Wycombe Buckinghamshire | British | 1495260009 | ||||||
| ROBERTS, Christopher John | Director | 5 Glenda Close Warsash SO31 9HQ Southampton | England | British | 58553340001 | |||||
| RUSSELL, Ronald Joseph | Director | 700 Wyandotte Drive Franklin Lakes New Jersey 07417 United States Of America | American | 8587940001 | ||||||
| SCHLUMPF, Michael Rudolph | Director | Londolozi Webbs Green SO32 3PY Soberton Hampshire | Swiss | 29700810002 | ||||||
| SENNER, Christopher Joseph | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | American | 111141770001 | ||||||
| SISAK, Neil | Director | Huntercombe Lane South Taplow SL6 0PH Maidenhead Berkshire | United Kingdom | Other | 125013980001 | |||||
| STAFFORD, John Rogers | Director | 11 Arden Lane FOREIGN Essex Fells New Jersey Usa | American | 9799930001 | ||||||
| VONACH, Martin August | Director | 63 Coriander Way Whiteley PO15 7HG Fareham Hampshire | Austrian | 64936370002 |
Does CYANAMID AGRICULTURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0