Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSMETIC RHEOLOGIES LIMITED
Company Information for

COSMETIC RHEOLOGIES LIMITED

CHEADLE, CHESHIRE, SK8,
Company Registration Number
03572487
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Cosmetic Rheologies Ltd
COSMETIC RHEOLOGIES LIMITED was founded on 1998-05-29 and had its registered office in Cheadle. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
COSMETIC RHEOLOGIES LIMITED
 
Legal Registered Office
CHEADLE
CHESHIRE
 
Filing Information
Company Number 03572487
Date formed 1998-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-04
Type of accounts FULL
Last Datalog update: 2015-09-07 20:14:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COSMETIC RHEOLOGIES LIMITED
The following companies were found which have the same name as COSMETIC RHEOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cosmetic Rheologies Inc Delaware Unknown

Company Officers of COSMETIC RHEOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HATTON
Company Secretary 2011-09-01
STEPHEN HATTON
Director 2011-06-22
THOMAS URWIN
Director 2011-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NICHOLAS HOLDEN
Director 1999-11-01 2014-12-31
ADRIAN PAUL HOLLAND
Company Secretary 2007-12-31 2011-08-31
MARKUS SCHUNKE
Director 2006-03-21 2011-06-23
NICHOLAS LIPTROT
Director 2007-12-31 2011-04-12
NICHOLAS LIPTROT
Company Secretary 2006-04-24 2007-12-31
STEVEN LESLIE CATCHPOLE
Director 2006-04-01 2007-12-31
MARK SPICER
Company Secretary 2006-03-21 2006-04-24
MARK GARY SPENCE
Company Secretary 1999-03-03 2006-03-21
MARK GARY SPENCE
Director 1999-03-03 2006-03-21
SARAH DOROTHY SPENCE
Director 1999-06-01 2000-06-16
ON LINE REGISTRARS LIMITED
Nominated Secretary 1998-05-29 1998-05-29
ON LINE FORMATIONS LIMITED
Nominated Director 1998-05-29 1998-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HATTON HYTHE CHEMICALS LIMITED Company Secretary 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON COGNIS PERFORMANCE CHEMICALS UK LIMITED Company Secretary 2011-09-01 CURRENT 1999-08-11 Active
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Company Secretary 2011-09-01 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON BASF UK LIMITED Company Secretary 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Company Secretary 2010-12-16 CURRENT 1997-05-07 Dissolved 2014-12-30
STEPHEN HATTON METALFX TECHNOLOGY LIMITED Company Secretary 2010-03-01 CURRENT 2002-02-12 Dissolved 2015-07-21
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON BASF CONTROLS LIMITED Company Secretary 2009-04-09 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON SOREX LIMITED Company Secretary 2009-04-06 CURRENT 1949-06-17 Dissolved 2015-08-04
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Company Secretary 2008-01-01 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Company Secretary 2008-01-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Director 2014-07-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Director 2013-09-16 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON BASF UK LIMITED Director 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON COGNIS PERFORMANCE CHEMICALS UK LIMITED Director 2011-06-21 CURRENT 1999-08-11 Active
STEPHEN HATTON BASF CONTROLS LIMITED Director 2010-07-06 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON METALFX TECHNOLOGY LIMITED Director 2010-03-01 CURRENT 2002-02-12 Dissolved 2015-07-21
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Director 2009-07-01 CURRENT 1997-05-07 Dissolved 2014-12-30
PAMELA JANE PALMER THE BEADWORKERS GUILD Director 2007-04-21 - 2008-06-30 RESIGNED 2007-03-29 Active
THOMAS URWIN BASF UK FINANCE LLC Director 2016-06-08 CURRENT 2016-04-08 Active
THOMAS URWIN BASF BUSINESS SERVICES HOLDING LIMITED Director 2013-07-01 CURRENT 1979-08-09 Active - Proposal to Strike off
THOMAS URWIN BASF BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 1998-03-26 Active - Proposal to Strike off
THOMAS URWIN BASF PHARMA (CALLANISH) LIMITED Director 2012-05-08 CURRENT 2005-07-13 Active
THOMAS URWIN MASTER BUILDERS SOLUTIONS UK LIMITED Director 2011-12-12 CURRENT 1952-12-10 Active
THOMAS URWIN HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
THOMAS URWIN COGNIS HOLDINGS UK LIMITED Director 2011-09-01 CURRENT 2003-01-17 Active
THOMAS URWIN COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
THOMAS URWIN COGNIS PERFORMANCE CHEMICALS UK LIMITED Director 2011-06-21 CURRENT 1999-08-11 Active
THOMAS URWIN CIBA UK INVESTMENT LIMITED Director 2010-03-01 CURRENT 1997-12-17 Active
THOMAS URWIN BASF PERFORMANCE PRODUCTS LIMITED Director 2010-03-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF PUBLIC LIMITED COMPANY Director 2010-02-01 CURRENT 1960-08-18 Active
THOMAS URWIN BASF CONTROLS LIMITED Director 2010-01-15 CURRENT 1998-02-11 Dissolved 2014-02-18
THOMAS URWIN SOREX LIMITED Director 2010-01-15 CURRENT 1949-06-17 Dissolved 2015-08-04
THOMAS URWIN SOREX HOLDINGS LIMITED Director 2010-01-15 CURRENT 1996-02-07 Active - Proposal to Strike off
THOMAS URWIN SHEFFIELD SMELTING COMPANY,LIMITED.(THE) Director 2008-01-01 CURRENT 1890-01-27 Active
THOMAS URWIN BASF CATALYSTS UK HOLDINGS LIMITED Director 2007-08-01 CURRENT 1930-06-27 Active
THOMAS URWIN BASF U.K. HOLDINGS LIMITED Director 2004-09-03 CURRENT 1997-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0129/05/15 FULL LIST
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-12DS01APPLICATION FOR STRIKING-OFF
2015-02-18SH20STATEMENT BY DIRECTORS
2015-02-18CAP-SSSOLVENCY STATEMENT DATED 12/02/15
2015-02-18SH1918/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-18RES13CANCEL SHARE PREM A/C 12/02/2015
2015-02-18RES06REDUCE ISSUED CAPITAL 12/02/2015
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLDEN
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 16.51
2014-07-04AR0129/05/14 FULL LIST
2013-05-29AR0129/05/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0129/05/12 FULL LIST
2011-11-23AP03SECRETARY APPOINTED MR STEPHEN HATTON
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HOLLAND
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM COSRHEO HOUSE UNIT C2 WATERFOLD BUSINESS PARK BURY LANCASHIRE BL9 7BR
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS SCHUNKE
2011-06-23AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2011-06-23AP01DIRECTOR APPOINTED MR THOMAS URWIN
2011-05-31AR0129/05/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LIPTROT
2010-07-28AR0129/05/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKUS SCHUNKE / 29/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LIPTROT / 29/05/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS HOLDEN / 29/05/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2008-01-10288bDIRECTOR RESIGNED
2008-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-06363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O COGNIS UK LTD CHARLESTON ROAD HARDLEY HYTHE SOUTHAMPTON HAMPSHIRE SO45 3ZG
2006-12-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-11-06363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-11-06288bSECRETARY RESIGNED
2006-11-06288aNEW SECRETARY APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 8 FULWITH MILL LANE HARROGATE NORTH YORKSHIRE HG2 8HJ
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-26363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-18363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-1388(2)RAD 24/04/02--------- £ SI 115@.01
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-27122S-DIV 12/10/01
2001-10-15MISCAMEND 882 AD06/09/01 RESCINDING
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-05-15122DIV 26/04/01
2001-05-09169£ IC 752/362 23/04/01 £ SR 390@1=390
2001-04-30122DIV 24/01/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COSMETIC RHEOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSMETIC RHEOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COSMETIC RHEOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSMETIC RHEOLOGIES LIMITED
Trademarks
We have not found any records of COSMETIC RHEOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSMETIC RHEOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COSMETIC RHEOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COSMETIC RHEOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSMETIC RHEOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSMETIC RHEOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.