DEGUSSA SKW CO

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDEGUSSA SKW CO
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04127447
    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 DEGUSSA SKW CO?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DEGUSSA SKW CO located?

    Registered Office Address
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEGUSSA SKW CO?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for DEGUSSA SKW CO?

    Annual Return
    Last Annual Return

    What are the latest filings for DEGUSSA SKW CO?

    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

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Appointment of Miss Kim Tibbles as a director

    2 pagesAP01

    Termination of appointment of Ulrich Papst as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 12, 2014A Second Filed TM01 is registered on 12/06/2014

    Annual return made up to Dec 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Hans Frans Aline Maria Van Impe as a director

    2 pagesAP01

    Appointment of Mrs Anh Tu Luu as a director

    2 pagesAP01

    Termination of appointment of Bernard Harvey as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 14, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Nigel Macleod as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Dr Ulrich Papst as a director

    2 pagesAP01

    Annual return made up to Dec 14, 2011 with full list of shareholders

    3 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mr Bernard George Harvey on Sep 23, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    14 pagesAR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Consolidation 01/09/2010
    RES13

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of DEGUSSA SKW CO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    LUU, Anh Tu
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish167485430001
    TIBBLES, Kim
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish182866000001
    VAN IMPE, Hans Frans Aline Maria
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    BelgiumBelgian178064620001
    LEBERT, Helmut
    Hub 2
    Unterreit
    83567
    Germany
    Secretary
    Hub 2
    Unterreit
    83567
    Germany
    German73653390001
    WOBBE, Rainer
    Platanenring 47
    61352 Bad Homburg V.D.H
    Germany
    Secretary
    Platanenring 47
    61352 Bad Homburg V.D.H
    Germany
    German73412770001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    GRAMBOW, Clemens, Dr
    Niederheinstrasse 363
    FOREIGN Dusseldorf
    D 40489
    Germany
    Director
    Niederheinstrasse 363
    FOREIGN Dusseldorf
    D 40489
    Germany
    German75183020001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    LEBERT, Helmut
    Hub 2
    Unterreit
    83567
    Germany
    Director
    Hub 2
    Unterreit
    83567
    Germany
    German73653390001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    PAPST, Ulrich, Dr
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman165507990001
    POHLMANN, Peter, Dr Rer Oec
    Wopfnerstrasse 14
    Seebruck 83358
    Germany
    Director
    Wopfnerstrasse 14
    Seebruck 83358
    Germany
    German65752000001
    SCHMIDT, Walter Erich Alfred
    Smithy Farm
    School Lane Eaton
    CW12 2NG Congleton
    Cheshire
    Director
    Smithy Farm
    School Lane Eaton
    CW12 2NG Congleton
    Cheshire
    German60848640002
    WAGNER, Heint - Joachim
    Im Sichler 34
    61231 Bad Nauheim
    Hessen
    Germany
    Director
    Im Sichler 34
    61231 Bad Nauheim
    Hessen
    Germany
    German73412760001
    WOBBE, Rainer
    Platanenring 47
    61352 Bad Homburg V.D.H
    Germany
    Director
    Platanenring 47
    61352 Bad Homburg V.D.H
    Germany
    German73412770001

    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