Company NameHuntsman Investments (UK) Limited
Company StatusDissolved
Company Number09318192
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Rachel Hall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Director NameGary Robert Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2021)
RoleCompensation & Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Secretary NameKaren Rachel Hall
StatusClosed
Appointed27 July 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Location

Registered AddressConcordia House Glenarm Road
Wynyard Business Park
Billingham
TS22 5FB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (1 page)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2020Statement of capital on 16 December 2020
  • USD 30,000.00
(3 pages)
16 December 2020Solvency Statement dated 02/12/20 (1 page)
16 December 2020Statement by Directors (1 page)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (16 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
15 January 2018Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Concordia House Glenarm Road Wynyard Business Park Billingham TS22 5FB on 15 January 2018 (1 page)
22 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Richard Justin James Phillipson as a secretary on 7 August 2017 (1 page)
31 July 2017Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a secretary on 27 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Karen Rachel Hall as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages)
31 July 2017Appointment of Gary Robert Hodgson as a director on 21 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (15 pages)
3 August 2016Full accounts made up to 31 December 2015 (15 pages)
25 November 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 November 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • USD 1,500,000,000
(4 pages)
25 November 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 November 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • USD 1,500,000,000
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 2 December 2014
  • USD 1,500,000,000
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 2 December 2014
  • USD 1,500,000,000
(3 pages)
9 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 February 2015Statement of capital following an allotment of shares on 2 December 2014
  • USD 1,500,000,000
(3 pages)
19 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-19
  • USD 1
(20 pages)
19 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-19
  • USD 1
(20 pages)