Company NameCroda (KE) Limited
Company StatusDissolved
Company Number00580945
CategoryPrivate Limited Company
Incorporation Date27 March 1957(67 years, 1 month ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameCroda Cosmetics England Limited

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
Appointed30 October 1995(38 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMonks Meadow
Fox Lane Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAmanda Margaret McIntyre
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(41 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Secretary NameAmanda Margaret McIntyre
NationalityBritish
StatusClosed
Appointed04 March 1999(41 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2000)
RoleCompany Director
Correspondence AddressAschilebi Main Street
Asselby
Goole
East Yorkshire
DN14 7HE
Director NameMr George Edwin Bates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY
Director NameGunter Eggerstedt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1992(35 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressHainer Weg 244 A D-6000
Frankfurt/M70
Foreign
Director NameTrevor Denis Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(35 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address2a Beech Close
Rufford
Lancashire
L40 1TH
Secretary NameMr George Edwin Bates
NationalityBritish
StatusResigned
Appointed06 June 1992(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Baffam Gardens
Selby
North Yorkshire
YO8 9AY

Location

Registered AddressCowick Hall
Snaith
Goole
North Humberside
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

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
3 November 1999Application for striking-off (1 page)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 June 1999Return made up to 06/06/99; change of members (5 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
11 June 1998Return made up to 06/06/98; no change of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997Return made up to 06/06/97; full list of members (6 pages)
3 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Full accounts made up to 31 December 1995 (12 pages)
28 June 1996Return made up to 06/06/96; no change of members (5 pages)
30 November 1995Director resigned (4 pages)
30 November 1995New director appointed (4 pages)
4 July 1995Return made up to 06/06/95; no change of members (12 pages)
4 July 1995Full accounts made up to 31 December 1994 (12 pages)