Company NameCroda Gelatin Limited
Company StatusDissolved
Company Number00089765
CategoryPrivate Limited Company
Incorporation Date3 August 1906(117 years, 9 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Roy Ainger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(92 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 10 January 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(92 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(97 years, 5 months after company formation)
Appointment Duration2 years (closed 10 January 2006)
RoleChartered Secretary
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameBarry Lloyd Blyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address9 The Beeches
Plas Newton Lane
Chester
CH2 1PE
Wales
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameAlbert Roy Fenney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pear Tree Park
Howden
Goole
East Yorkshire
DN14 7BG
Director NameTom Ronald Helcke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2001)
RoleResearch Director
Correspondence Address12 Southern Road
London
N2 9LE
Director NamePeter Donald Henson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address37 Church Road
Hale
Liverpool
Merseyside
L24 4AY
Director NameRoger Trevor Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleResearch Director
Correspondence Address38 Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Director NameBrian James Michael Woods
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1999)
RoleChemist
Correspondence Address55 The Ridgeway
Enfield
Middlesex
EN2 8PG
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed09 April 1992(85 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameEdward John Haughey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(92 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2002)
RoleManaging Director-Croda Colloi
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxgrove
Knutsford
Cheshire
WA16 8BD

Location

Registered AddressCowick Hall
Snaith
Goole
East Yorkshire
DN14 9AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£261,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
18 August 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Return made up to 09/04/04; full list of members (7 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
7 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 September 2002Director resigned (1 page)
8 May 2002Return made up to 09/04/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 September 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
9 May 2001Return made up to 09/04/01; full list of members (7 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 May 2000Return made up to 09/04/00; no change of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 July 1999Director resigned (1 page)
28 April 1999Return made up to 09/04/99; full list of members (7 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Return made up to 09/04/98; no change of members (7 pages)
13 June 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 May 1997Return made up to 09/04/97; full list of members (8 pages)
1 May 1996Return made up to 09/04/96; no change of members (7 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 April 1996Director resigned (1 page)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 May 1995Return made up to 09/04/95; no change of members (16 pages)