Company NameLucite International Finco Limited
Company StatusDissolved
Company Number03830160
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NamesUserstyle Limited and Ineos Acrylics UK Finco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Colin Neil Cuthill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(16 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Dai Oyama
Date of BirthMarch 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed12 April 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 23 May 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Colin Neil Cuthill
StatusClosed
Appointed08 December 2017(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Melanie Jane Jury
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameGeoffrey James Arbuthnott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 23 November 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Secretary NameGeoffrey James Arbuthnott
NationalityBritish
StatusResigned
Appointed14 September 1999(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 July 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLamer Hill Lower Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8RX
Director NameMr Scott Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2003)
RoleChief Executive Office
Correspondence Address54 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EJ
Director NameIan Robin Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(3 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Secretary NameIan Robin Lambert
NationalityBritish
StatusResigned
Appointed05 July 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressThe White Cottage
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameMr Neil Lawson Sayers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameAndrew Paul Henderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressOverton Coach House
Overton Lane, Heaton
Bolton
Lancashire
BL1 5BZ
Director NameAnnie Sophia Veerman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2003(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2017)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Secretary NameAnnie Sophia Veerman
NationalityDutch
StatusResigned
Appointed16 June 2003(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 December 2017)
RoleChief Finance Officer
Country of ResidenceAustralia
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMrs Marie Anne Rowland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameJanette Louise Denison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 15-17 Cumberland Place
Southampton
Hampshire
SO15 2BG
Director NameMr Philip James Bailey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(16 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2021)
RoleChemical Site Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameMr Nigel Scott Jackson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 December 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCassel Works New Road
Billingham
TS23 1LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelucite.com
Telephone023 80248150
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Mitsubishi Rayon Lucite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£275,237,381
Cash£19,177,911
Current Liabilities£504,685,157

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 July 2009Delivered on: 28 July 2009
Persons entitled: Deutsche Bank Ag London Branch (The Secured Party)

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever.
Particulars: All sums (including interest ) from time to time standing to the credit of the chargors account no:0412268 account name db london blocked deposit account re:li finco LTD open or to be opened in the secured party's books including any sub-account and redesignation of that account and any account substituted for it.
Outstanding
7 July 2006Delivered on: 24 July 2006
Satisfied on: 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent")

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the chargee and/or the secured parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 9 November 1999
Satisfied on: 11 July 2006
Persons entitled: Deutsche Bank Ag London Branch,as Security Agent

Classification: Composite debenture
Secured details: All money and liabilities now or hereafter due,owing or incurred to the secured parties (as defined),or any of them,by the charging company and each of the other obligors (as defined) under the senior finance documents (as defined),or any of them,and under the deed in any currency whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 May 2023Final Gazette dissolved following liquidation (1 page)
23 February 2023Return of final meeting in a members' voluntary winding up (12 pages)
3 February 2023Liquidators' statement of receipts and payments to 13 December 2022 (11 pages)
23 December 2021Registered office address changed from Cassel Works New Road Billingham TS23 1LE England to C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 December 2021 (2 pages)
22 December 2021Appointment of a voluntary liquidator (3 pages)
22 December 2021Declaration of solvency (5 pages)
22 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-14
(1 page)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
2 August 2021Change of details for Mitsubishi Chemical Lucite Group Limited as a person with significant control on 1 April 2021 (2 pages)
8 June 2021Satisfaction of charge 3 in full (1 page)
13 April 2021Full accounts made up to 31 March 2020 (26 pages)
1 April 2021Termination of appointment of Philip James Bailey as a director on 1 April 2021 (1 page)
1 April 2021Appointment of Ms Melanie Jane Jury as a director on 1 April 2021 (2 pages)
10 December 2020Register inspection address has been changed from Cassel Works New Road Billingham TS23 1LE England to Monomer House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees TS18 2AD (1 page)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
10 January 2020Register inspection address has been changed from Fusion House Haslingden Road Blackburn BB1 2FD England to Cassel Works New Road Billingham TS23 1LE (1 page)
6 January 2020Full accounts made up to 31 March 2019 (23 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
31 May 2019Memorandum and Articles of Association (6 pages)
11 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 2
(8 pages)
25 March 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 22/03/2019
(2 pages)
25 March 2019Statement by Directors (2 pages)
25 March 2019Solvency Statement dated 22/03/19 (2 pages)
25 March 2019Statement of capital on 25 March 2019
  • GBP 2
(4 pages)
28 December 2018Full accounts made up to 31 March 2018 (23 pages)
28 December 2018Termination of appointment of Nigel Scott Jackson as a director on 28 December 2018 (1 page)
18 December 2018Register inspection address has been changed from Orchard Mill Duckworth Street Darwen BB3 1AT England to Fusion House Haslingden Road Blackburn BB1 2FD (1 page)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Appointment of Mr Nigel Scott Jackson as a director on 8 December 2017 (2 pages)
15 December 2017Termination of appointment of Annie Sophia Veerman as a secretary on 8 December 2017 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
15 December 2017Appointment of Mr Nigel Scott Jackson as a director on 8 December 2017 (2 pages)
15 December 2017Full accounts made up to 31 March 2017 (23 pages)
15 December 2017Appointment of Mr Colin Neil Cuthill as a secretary on 8 December 2017 (2 pages)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Annie Sophia Veerman as a director on 8 December 2017 (1 page)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 3 April 2017 (2 pages)
23 August 2017Change of details for Mitsubishi Rayon Lucite Group Limited as a person with significant control on 3 April 2017 (2 pages)
21 April 2017Appointment of Mr Dai Oyama as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of Marie Anne Rowland as a director on 12 April 2017 (1 page)
21 April 2017Termination of appointment of Marie Anne Rowland as a director on 12 April 2017 (1 page)
21 April 2017Appointment of Mr Dai Oyama as a director on 12 April 2017 (2 pages)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register(s) moved to registered inspection location Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
4 April 2017Register inspection address has been changed to Orchard Mill Duckworth Street Darwen BB3 1AT (1 page)
3 April 2017Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG to Cassel Works New Road Billingham TS23 1LE on 3 April 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (22 pages)
29 December 2016Full accounts made up to 31 March 2016 (22 pages)
2 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
2 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
1 September 2016Director's details changed for Annie Sophia Veerman on 24 August 2016 (2 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 June 2016Termination of appointment of Janette Louise Denison as a director on 15 June 2016 (1 page)
17 June 2016Termination of appointment of Janette Louise Denison as a director on 15 June 2016 (1 page)
17 June 2016Appointment of Mr Colin Neil Cuthill as a director on 15 June 2016 (2 pages)
17 June 2016Appointment of Mr Colin Neil Cuthill as a director on 15 June 2016 (2 pages)
27 November 2015Full accounts made up to 31 March 2015 (22 pages)
27 November 2015Full accounts made up to 31 March 2015 (22 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
25 August 2015Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages)
25 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Mr Philip James Bailey as a director on 20 August 2015 (2 pages)
25 August 2015Termination of appointment of Ian Robin Lambert as a director on 20 August 2015 (1 page)
23 December 2014Full accounts made up to 31 March 2014 (23 pages)
23 December 2014Full accounts made up to 31 March 2014 (23 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
10 July 2014Termination of appointment of Neil Sayers as a director (1 page)
10 July 2014Appointment of Janette Louise Denison as a director (2 pages)
10 July 2014Appointment of Janette Louise Denison as a director (2 pages)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Ian Robin Lambert on 11 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(5 pages)
17 October 2012Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages)
17 October 2012Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages)
17 October 2012Director's details changed for Mrs Marie Anne Rowland on 3 October 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
25 September 2012Full accounts made up to 31 December 2011 (23 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Queens Gate 15-17 Queens Terrace Southampton Hampshire SO14 3BP on 20 September 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
15 August 2011Director's details changed for Annie Sophia Veerman on 31 July 2011 (2 pages)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
1 June 2011Director's details changed for Annie Sophia Veerman on 1 March 2011 (2 pages)
20 October 2010Auditor's resignation (2 pages)
20 October 2010Auditor's resignation (2 pages)
12 October 2010Section 519 (1 page)
12 October 2010Section 519 (1 page)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 December 2009 (24 pages)
9 September 2010Full accounts made up to 31 December 2009 (24 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mrs Marie Anne Rowland on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Marie Anne Rowland on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Annie Sophia Veerman on 1 October 2009 (2 pages)
24 August 2010Secretary's details changed for Annie Sophia Veerman on 1 October 2009 (1 page)
24 August 2010Director's details changed for Mrs Marie Anne Rowland on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Neil Lawson Sayers on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ian Robin Lambert on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 September 2009Return made up to 23/08/09; full list of members (4 pages)
21 September 2009Return made up to 23/08/09; full list of members (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2009Director appointed mrs marie anne rowland (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
8 May 2009Director appointed mrs marie anne rowland (1 page)
8 May 2009Director's change of particulars / ian lambert / 08/05/2009 (1 page)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (16 pages)
20 June 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 October 2007Full accounts made up to 31 December 2006 (17 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
14 September 2007Return made up to 23/08/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
22 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 August 2006Declaration of assistance for shares acquisition (14 pages)
1 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 August 2006Declaration of assistance for shares acquisition (14 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
24 July 2006Particulars of mortgage/charge (87 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Director resigned (2 pages)
15 June 2006Director resigned (2 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
20 October 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Return made up to 23/08/05; full list of members (8 pages)
8 September 2005Return made up to 23/08/05; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Full accounts made up to 31 December 2002 (15 pages)
10 September 2003Return made up to 23/08/03; full list of members (8 pages)
10 September 2003Return made up to 23/08/03; full list of members (8 pages)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed;new director appointed (3 pages)
24 June 2003Secretary resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (2 pages)
18 April 2003Director resigned (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
6 September 2002Return made up to 23/08/02; full list of members (7 pages)
8 May 2002Company name changed ineos acrylics uk finco LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed ineos acrylics uk finco LIMITED\certificate issued on 08/05/02 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor queens gate 15-17 queens terrace southampton hampshire SO14 3BP (1 page)
20 September 2001Secretary's particulars changed;director's particulars changed (1 page)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
26 June 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000Director's particulars changed (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Return made up to 23/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 September 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page)
14 March 2000Registered office changed on 14/03/00 from: 30 bell street romsey hampshire SO51 8GW (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
9 November 1999Particulars of mortgage/charge (17 pages)
9 November 1999Particulars of mortgage/charge (17 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
14 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
14 October 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (3 pages)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 October 1999New director appointed (3 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 September 1999Company name changed userstyle LIMITED\certificate issued on 30/09/99 (2 pages)
30 September 1999Company name changed userstyle LIMITED\certificate issued on 30/09/99 (2 pages)
23 August 1999Incorporation (13 pages)
23 August 1999Incorporation (13 pages)