Company NameCyanamid Agriculture Limited
Company StatusDissolved
Company Number02476244
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameAnne Lucille Verrinder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameLouis Philip Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr William George Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleFinance Director
Correspondence AddressThe Cottage Dunt Lane
Hurst
Reading
Berkshire
RG10 0TB
Director NameMr David Lilley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleBusiness Executive
Correspondence Address719 Clove Lane
Franklin Lakes
New Jersey 07417
United States
Director NameMr Ronald Joseph Russell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address700 Wyandotte Drive
Franklin Lakes
New Jersey 07417
United States
Director NameMr David Michael Barwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleSecretary
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameMr Jeffrey Paul Ashpitz
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1991)
RoleManaging Director
Correspondence Address46 Western Way
Alverstoke
Gosport
Hampshire
PO12 2NQ
Secretary NameMr David Michael Barwell
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 23 May 2001)
RoleCompany Director
Correspondence Address41 The Ridings
Waltham Chase
Southampton
Hampshire
SO32 2TR
Director NameMr Michael Rudolph Schlumpf
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed10 August 1992(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleDeputy Managing Director
Correspondence AddressLondolozi
Webbs Green
Soberton
Hampshire
SO32 3PY
Director NameWadih Samuel Jordan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleBusiness Executive
Correspondence Address298 Freeman Lane
Franklin Lakes Nj 07417
Bergin
07417
Director NameClive James Pepper
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 24 November 1995)
RoleBusiness Executive
Correspondence Address8 Beechcroft Road
Alverstoke
Gosport
Hampshire
PO12 2ER
Director NameMark Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2000)
RoleSenior Manager
Correspondence Address6 Stanley Close
Fareham
Hampshire
PO15 5DF
Director NameMr John Rogers Stafford
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2002)
RoleBusiness Executive
Correspondence Address11 Arden Lane
Essex Fells
New Jersey
Foreign
Director NameElizabeth Ann Luker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleFinancial Controller
Correspondence Address36 Cuthberts Lane
Locks Heath
Southampton
Hampshire
SO31 6TE
Director NameAdrian Raymond Felot
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed24 November 1995(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 December 1999)
RoleVice President Europe
Correspondence AddressLa Chenaie 14
1390 Grez Doiceau
Belgium
Foreign
Director NameMarco Antonio Fonseca
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2000)
RoleBusiness Executive
Correspondence Address382 Lavelle Court
Wyckoff
New Jersey
07481
Director NameMats Rune Peter Edh
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1999(8 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address17 Shear Hill
Petersfield
Hampshire
GU31 4BB
Director NameMartin August Vonach
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed28 June 1999(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2000)
RoleBusiness Executive
Correspondence Address63 Coriander Way
Whiteley
Fareham
Hampshire
PO15 7HG
Director NameMr Christopher John Roberts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2000)
RoleFinance
Country of ResidenceEngland
Correspondence Address5 Glenda Close
Warsash
Southampton
SO31 9HQ
Director NameKanwaljit Bakshi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1999(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2000)
RoleSenior Vice President
Correspondence Address63 Stonebridge Road
Montclair
New Jersey
07042
Director NameDr Brian John Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NamePaul Anthony Reacher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2001)
RoleLegal Director
Correspondence AddressTemple Chambers
4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Secretary NameLiam Francis McEvoy
NationalityBritish
StatusResigned
Appointed23 May 2001(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Benjamin James Michael Holgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameGregory Morris Michael
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2005)
RoleFinance Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameKevin James
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
RoleManaging Director
Correspondence Address4 Corporation Street
High Wycombe
Buckinghamshire
HP13 6TH
Director NameStephen John Higgins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleManaging Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameChristopher Joseph Senner
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2007)
RoleFinance Director
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Neil Sisak
Date of BirthAugust 1971 (Born 52 years ago)
StatusResigned
Appointed25 September 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Palle Michael Christensen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2007(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PH
Secretary NameMr Benjamin James Michael Holgate
StatusResigned
Appointed07 October 2009(19 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressHuntercombe Lane South, Taplow
Maidenhead
Berkshire
SL6 0PH
Director NameMr Andre Jacques Nel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameRuth Amy Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameMr Ian Eric Franklin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ
Director NameRichard Samuel Cullen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(21 years, 5 months after company formation)
Appointment Duration4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfizer Ramsgate Road
Sandwich
Kent
CT13 9NJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1American Home Products Holdings (Uk) LTD
50.00%
Ordinary
1 at £1Cyanamid Of Great Britain LTD
50.00%
Ordinary

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a members' voluntary winding up (8 pages)
26 February 2014Liquidators statement of receipts and payments to 20 December 2013 (8 pages)
26 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
27 February 2013Liquidators statement of receipts and payments to 20 December 2012 (8 pages)
27 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (8 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 14,077,670
(4 pages)
11 January 2012Registered office address changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ on 11 January 2012 (2 pages)
5 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2012Appointment of a voluntary liquidator (2 pages)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2011Termination of appointment of Richard Cullen as a director (2 pages)
22 December 2011Termination of appointment of Andre Nel as a director (2 pages)
22 December 2011Termination of appointment of Ian Franklin as a director (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
11 October 2011Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages)
6 September 2011Appointment of Richard Samuel Cullen as a director (3 pages)
16 August 2011Termination of appointment of Ruth Evans as a director (1 page)
5 July 2011Full accounts made up to 30 November 2010 (15 pages)
7 June 2011Director's details changed for Mr Andre Jacques Nel on 20 May 2011 (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
20 July 2010Appointment of Louis Philip Jones as a director (3 pages)
24 May 2010Registered office address changed from Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH on 24 May 2010 (1 page)
26 April 2010Full accounts made up to 30 November 2009 (15 pages)
7 April 2010Termination of appointment of Benjamin Holgate as a director (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of Palle Christensen as a director (1 page)
22 February 2010Termination of appointment of Neil Sisak as a director (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 February 2010Statement of company's objects (2 pages)
10 February 2010Termination of appointment of Benjamin Holgate as a secretary (1 page)
8 December 2009Appointment of Mr Andre Jacques Nel as a director (2 pages)
8 December 2009Appointment of Anne Lucille Verrinder as a director (2 pages)
8 December 2009Appointment of Mr Ian Eric Franklin as a director (2 pages)
8 December 2009Appointment of Ruth Amy Evans as a director (2 pages)
20 November 2009Auditor's resignation (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
8 October 2009Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
7 October 2009Termination of appointment of Liam Mcevoy as a secretary (1 page)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (12 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
20 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Director resigned (1 page)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 March 2003Auditor's resignation (1 page)
12 August 2002Re section 394 (1 page)
1 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
2 November 2001New director appointed (1 page)
1 November 2001New director appointed (1 page)
1 November 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 154 fareham road gosport hampshire PO13 0AS (1 page)
12 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
23 May 2001Director's particulars changed (1 page)
15 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Director's particulars changed (1 page)
5 April 2001Full accounts made up to 31 December 2000 (15 pages)
11 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 30 November 1999 (14 pages)
9 May 2000Return made up to 30/04/00; full list of members (8 pages)
29 February 2000New director appointed (4 pages)
11 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
28 September 1999Full accounts made up to 30 November 1998 (14 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
1 October 1998Full accounts made up to 30 November 1997 (14 pages)
15 May 1998Return made up to 30/04/98; full list of members (8 pages)
26 September 1997Full accounts made up to 30 November 1996 (15 pages)
28 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: cyanamid house fareham road gosport hampshire PO13 0AS (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 30 November 1995 (11 pages)
13 August 1996Director's particulars changed (1 page)
30 May 1996Return made up to 30/04/96; full list of members (8 pages)
29 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
28 November 1995Company name changed cyanamid products LIMITED\certificate issued on 28/11/95 (4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 30/04/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 March 1995Director resigned (2 pages)
15 June 1990Memorandum and Articles of Association (19 pages)
15 June 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 March 1990Incorporation (18 pages)