CYTEC INDUSTRIES UK LIMITED

CYTEC INDUSTRIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYTEC INDUSTRIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02851422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CYTEC INDUSTRIES UK LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is CYTEC INDUSTRIES UK LIMITED located?

    Registered Office Address
    4 Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Undeliverable Registered Office AddressNo

    What were the previous names of CYTEC INDUSTRIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMCO 559 LIMITEDSep 08, 1993Sep 08, 1993

    What are the latest accounts for CYTEC INDUSTRIES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CYTEC INDUSTRIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 29, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Ms Alison Murphy on Nov 01, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Ms Alison Murphy as a secretary on Sep 06, 2016

    2 pagesAP03

    Termination of appointment of Roy Douglas Smith as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Aug 23, 2016

    1 pagesTM02

    Termination of appointment of Simon Marcel Delpech as a director on Sep 06, 2016

    1 pagesTM01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 13,300,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 13,300,000
    SH01

    Appointment of Simon Marcel Delpech as a director on May 31, 2014

    2 pagesAP01

    Termination of appointment of Michael Hulligan as a director on May 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 13,300,000
    SH01

    Who are the officers of CYTEC INDUSTRIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214821110001
    SCHIEBROEK, Ad
    2811 Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Director
    2811 Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Dutch105096460003
    GOYENS, Mark
    Van Almondepad 13a
    4818 RG Breda
    Holland
    Secretary
    Van Almondepad 13a
    4818 RG Breda
    Holland
    British45255230001
    SCHIEBROEK, Ad
    Waterdekmos 19
    Reeuwijk
    2811 Gs
    Secretary
    Waterdekmos 19
    Reeuwijk
    2811 Gs
    Dutch105096460001
    SCHRODER, Johannes Hendrick
    Bosweg 26
    Noord Wyk 2202 Nv
    FOREIGN Netherlands
    Secretary
    Bosweg 26
    Noord Wyk 2202 Nv
    FOREIGN Netherlands
    Dutch36896390001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    SIMCO COMPANY SERVICES LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004040001
    BARKER, Andrew William
    86 St Davids Road
    LS21 2RQ Otley
    West Yorkshire
    Director
    86 St Davids Road
    LS21 2RQ Otley
    West Yorkshire
    EnglandBritish121687010001
    CAMERON, Andrew Michael
    Craigmore 19 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    Director
    Craigmore 19 West Bank Road
    BD23 1QT Skipton
    North Yorkshire
    British51834860002
    CRONIN, James Patrick
    33 Tower Hill Lane
    Kinnelon
    New Jersey 07405
    Usa
    Director
    33 Tower Hill Lane
    Kinnelon
    New Jersey 07405
    Usa
    American36896430003
    DELPECH, Simon Marcel
    Abenbury Way
    LL13 9UZ Wrexham
    Unit 2
    United Kingdom
    Director
    Abenbury Way
    LL13 9UZ Wrexham
    Unit 2
    United Kingdom
    United KingdomBritish190784520001
    HULLIGAN, Michael
    16 Townsend Avenue
    Borras Park
    LL12 7UB Wrexham
    Clwyd
    Director
    16 Townsend Avenue
    Borras Park
    LL12 7UB Wrexham
    Clwyd
    British125794030001
    SMITH, Richard Charles
    36 Barhouse Lane
    Utley
    BD20 6HQ Keighley
    West Yorkshire
    Director
    36 Barhouse Lane
    Utley
    BD20 6HQ Keighley
    West Yorkshire
    British36897740001
    SMITH, Roy Douglas
    447 North Ridgewood Rd
    FOREIGN South Orange
    New Jersey Nj 07079
    Usa
    Director
    447 North Ridgewood Rd
    FOREIGN South Orange
    New Jersey Nj 07079
    Usa
    UsaUsa170877010001
    SWADDLE, Raymond
    1 Sherbourne Drive
    Dennison Park, Meanwood
    LS6 4QX Leeds
    Director
    1 Sherbourne Drive
    Dennison Park, Meanwood
    LS6 4QX Leeds
    British127082180001
    WISEMAN, Frank
    7 Kroner Farm Court
    Upper Saddle River
    New Jersey
    07458
    Usa
    Director
    7 Kroner Farm Court
    Upper Saddle River
    New Jersey
    07458
    Usa
    British8948320005
    SIMCO DIRECTOR A LIMITED
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    West Yorkshire
    900004030001

    Who are the persons with significant control of CYTEC INDUSTRIES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    Wales
    Apr 06, 2016
    Abenbury Way
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    Clwyd
    Wales
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02834414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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