Company NameROHM And Haas Electronic Materials Holdings UK Ltd.
Company StatusDissolved
Company Number00839717
CategoryPrivate Limited Company
Incorporation Date4 March 1965(59 years, 2 months ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)
Previous NamesLea-Ronal (U.K.) Limited and Learonal (U.K.) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Nicola Jayne Ephgrave
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2016)
RoleFinance Manager
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
Director NameMrs Johanna West
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(47 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2016)
RoleSales Director
Country of ResidenceSwitzerland
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
Secretary NameMrs Kim Lesley Fox
StatusClosed
Appointed11 November 2013(48 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 08 September 2016)
RoleCompany Director
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
Director NameDavid Brinley Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1997)
RoleManufacturing Director
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameKeith John Whitlaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 March 2006)
RoleChemist
Correspondence Address94 Green Lane
Buxton
SK17 9DJ
Director NameEric Winston Thompson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 10 November 1999)
RoleChemist
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NamePaul Kevin Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 1999)
RoleManaging Director
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameSimon John Deas Richards
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 October 1999)
RoleAccountant
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameRonald Ostrow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 November 1999)
RoleChief Executive Officer
Correspondence Address272 Buffalo Avenue
Freeport
11520 New York
Foreign
Director NameBarnet David Ostrow
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 1997)
RoleChemist
Correspondence Address272 Buffalo Avenue
Freeport
11520 New York
Foreign
Director NameDavid Anthony Luke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 November 1999)
RoleChemist
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameProf John David Huckett
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1999)
RoleUniversity Professor
Correspondence AddressHigh Peak Laboratories
Ashbourne Road Buxton
Buxton
Derbyshire
ST17 9SS
Secretary NameSimon John Deas Richards
NationalityBritish
StatusResigned
Appointed29 October 1992(27 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressHigh Peak Laboratories
Ashbourne Road
Buxton
Derbyshire
SK17 9SS
Director NameMr Alex Gordon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleSales Director
Correspondence Address50 Northampton Lane
Dunchurch
Rugby
Warwickshire
CV22 6PR
Director NameMr Edward Paul Alexander Ashfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1998)
RoleManufacturing Director
Correspondence Address25 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameDavid Schram
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(32 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2006)
RoleV P Marketing
Correspondence Address12 Moonedge Road
Northport
New York
11768
Director NameAndrew Paul Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(32 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2001)
RoleCustomer Services Director
Correspondence Address25 Mason Close
Great Sutton
South Wirral
L66 2GU
Director NamePeter Sims
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(33 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2000)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Cherville Street
Romsey
Hampshire
SO51 8FD
Secretary NameSimon Beswick
NationalityBritish
StatusResigned
Appointed01 November 1999(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2004)
RoleCompany Director
Correspondence AddressMeadow Farm Home Farm Court
Holdenby
Northampton
Northamptonshire
NN6 8EE
Director NameRobert Charles Linsdell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Biser Lane
Huitieme Avenue
Le Lys
Lamorlaye 60260
France
Director NameCarol Eicher
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(37 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleManagement
Correspondence Address14 Fox Court
Stow
Ma
01775
United States
Director NameJohn Kenneth Dagley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(38 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2006)
RoleBus Serv Dir
Correspondence Address23 Woodheys Drive
Sale
Cheshire
M33 4JB
Secretary NameEmma Irons
NationalityBritish
StatusResigned
Appointed01 May 2004(39 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2005)
RoleEuropean Finance Mgr
Correspondence Address23 Clark Walk
Ettlington
Stratford Upon Avon
Warwickshire
CV37 7SE
Director NameSally Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleAccountant
Correspondence Address15 Barbara Avenue
New Boldverdon
Leicestershire
LE9 9NS
Director NameJean Pierre Robic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2007)
RoleEuropean V-P
Correspondence Address41 Rue De Brie
Mandres Les Roses
94520
France
Secretary NameAshley John Brown
NationalityBritish
StatusResigned
Appointed07 July 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2007)
RoleAccountant
Correspondence Address10 Shreres Dyche
Warwick
Warwickshire
CV34 6BX
Director NameDr James Mooney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Coach House
Compton Verney
Warwickshire
CV35 9HJ
Director NameMr Paul Emberson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(42 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 St James Meadow Road
Leamington Spa
Warwickshire
CV32 6BZ
Secretary NameSimon Agar
NationalityBritish
StatusResigned
Appointed01 May 2007(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2009)
RoleAccountant
Correspondence Address63 Wandsworth Road
Birmingham
Midlands
B44 9LA
Director NameDaryl Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(42 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2014)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
Director NameMr Paul Emberson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2009(44 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRohm And Haas Electronic
Materials Europe Ltd Herald Way
Binley Industrial Estate
Coventry West Midlands
CV3 2RQ
Secretary NameMrs Louise Cracknell
StatusResigned
Appointed20 July 2010(45 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
Director NameMr Keith Alan Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG

Location

Registered AddressDiamond House Lotus Park
Kingsbury Crescent
Staines
Middx
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2012
Net Worth£15,227,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
27 August 2015Liquidators statement of receipts and payments to 29 June 2015 (8 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (8 pages)
27 August 2015Liquidators' statement of receipts and payments to 29 June 2015 (8 pages)
7 July 2014Appointment of a voluntary liquidator (2 pages)
7 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2014Declaration of solvency (3 pages)
7 July 2014Declaration of solvency (3 pages)
7 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2014Appointment of a voluntary liquidator (2 pages)
13 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2014Statement of capital on 13 June 2014
  • GBP 100
(4 pages)
13 June 2014Statement of capital on 13 June 2014
  • GBP 100
(4 pages)
13 June 2014Statement by directors (1 page)
13 June 2014Statement by directors (1 page)
13 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2014Satisfaction of charge 4 in full (1 page)
19 May 2014Satisfaction of charge 4 in full (1 page)
14 May 2014Satisfaction of charge 3 in full (1 page)
14 May 2014Satisfaction of charge 3 in full (1 page)
14 May 2014Satisfaction of charge 2 in full (1 page)
14 May 2014Satisfaction of charge 2 in full (1 page)
2 April 2014Satisfaction of charge 5 in full (1 page)
2 April 2014Satisfaction of charge 6 in full (2 pages)
2 April 2014Satisfaction of charge 6 in full (2 pages)
2 April 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Termination of appointment of Daryl Morgan as a director (1 page)
5 March 2014Termination of appointment of Daryl Morgan as a director (1 page)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
27 November 2013Appointment of Mrs Kim Lesley Fox as a secretary (1 page)
27 November 2013Appointment of Mrs Kim Lesley Fox as a secretary (1 page)
26 November 2013Termination of appointment of Louise Cracknell as a secretary (1 page)
26 November 2013Termination of appointment of Louise Cracknell as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (178 pages)
16 September 2013Full accounts made up to 31 December 2012 (178 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mrs Johanna West as a director (2 pages)
19 December 2012Termination of appointment of Keith Wiggins as a director (1 page)
19 December 2012Termination of appointment of Keith Wiggins as a director (1 page)
19 December 2012Appointment of Mrs Johanna West as a director (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (256 pages)
5 September 2012Full accounts made up to 31 December 2011 (256 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Daryl Morgan on 25 January 2012 (2 pages)
26 January 2012Director's details changed for Daryl Morgan on 25 January 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
16 February 2011Full accounts made up to 31 December 2009 (194 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 31 December 2009 (194 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 February 2011Appointment of Mr Keith Alan Wiggins as a director (2 pages)
2 February 2011Appointment of Mr Keith Alan Wiggins as a director (2 pages)
28 July 2010Registered office address changed from Rohm and Haas Electronic Materials Europe Ltd Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Rohm and Haas Electronic Materials Europe Ltd Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ on 28 July 2010 (1 page)
27 July 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
27 July 2010Termination of appointment of Paul Emberson as a director (1 page)
27 July 2010Termination of appointment of Paul Emberson as a director (1 page)
27 July 2010Appointment of Mrs Louise Cracknell as a secretary (1 page)
27 July 2010Appointment of Miss Nicola Jayne Ephgrave as a director (2 pages)
27 July 2010Appointment of Miss Nicola Jayne Ephgrave as a director (2 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Simon Agar as a secretary (1 page)
23 April 2010Appointment of Mr Paul Emberson as a director (2 pages)
23 April 2010Termination of appointment of Simon Agar as a secretary (1 page)
23 April 2010Appointment of Mr Paul Emberson as a director (2 pages)
3 December 2009Section 519 (1 page)
3 December 2009Section 519 (1 page)
30 November 2009Auditor's resignation (1 page)
30 November 2009Auditor's resignation (1 page)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
3 December 2007Full accounts made up to 31 December 2006 (14 pages)
3 December 2007Full accounts made up to 31 December 2006 (14 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
20 April 2007Return made up to 06/02/07; full list of members (3 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Return made up to 06/02/07; full list of members (3 pages)
20 April 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
7 February 2006Return made up to 06/02/06; full list of members (4 pages)
7 February 2006Return made up to 06/02/06; full list of members (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 June 2005Full accounts made up to 31 December 2003 (12 pages)
20 June 2005Full accounts made up to 31 December 2003 (12 pages)
29 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
29 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/04
(8 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/04
(8 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
15 April 2004Memorandum and Articles of Association (6 pages)
15 April 2004Memorandum and Articles of Association (6 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
21 January 2004Company name changed learonal (U.K.) LIMITED\certificate issued on 21/01/04 (2 pages)
21 January 2004Company name changed learonal (U.K.) LIMITED\certificate issued on 21/01/04 (2 pages)
29 November 2003Return made up to 29/10/03; full list of members (8 pages)
29 November 2003Return made up to 29/10/03; full list of members (8 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
12 June 2003Full accounts made up to 31 December 2002 (11 pages)
12 June 2003Full accounts made up to 31 December 2002 (11 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary's particulars changed (1 page)
29 May 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
28 February 2001Return made up to 29/10/00; full list of members (8 pages)
28 February 2001Return made up to 29/10/00; full list of members (8 pages)
15 November 2000Ad 01/05/00--------- £ si 20443995@1=20443995 £ ic 53550/20497545 (2 pages)
15 November 2000Ad 01/05/00--------- £ si 20443995@1=20443995 £ ic 53550/20497545 (2 pages)
15 November 2000Statement of affairs (11 pages)
15 November 2000Statement of affairs (11 pages)
6 November 2000Re-registration of Memorandum and Articles (18 pages)
6 November 2000Application for reregistration from PLC to private (1 page)
6 November 2000Application for reregistration from PLC to private (1 page)
6 November 2000Re-registration of Memorandum and Articles (18 pages)
6 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 November 2000Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2000Full accounts made up to 31 December 1999 (32 pages)
30 October 2000Full accounts made up to 31 December 1999 (32 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
20 July 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 July 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 July 2000Registered office changed on 20/07/00 from: high peak laboratories ashbourne road buxton derbyshire SK17 9SS (1 page)
20 July 2000Registered office changed on 20/07/00 from: high peak laboratories ashbourne road buxton derbyshire SK17 9SS (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Nc inc already adjusted 28/04/00 (1 page)
30 June 2000Nc inc already adjusted 28/04/00 (1 page)
29 February 2000Ad 29/10/99--------- £ si 13893595@1 (2 pages)
29 February 2000Statement of affairs (5 pages)
29 February 2000Ad 29/10/99--------- £ si 13893595@1 (2 pages)
29 February 2000Statement of affairs (5 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 1999£ nc 53550/13947145 01/11/99 (1 page)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1999£ nc 53550/13947145 01/11/99 (1 page)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
1 September 1999Full group accounts made up to 31 January 1999 (24 pages)
1 September 1999Full group accounts made up to 31 January 1999 (24 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
19 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
19 February 1999Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
21 October 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 1998Full group accounts made up to 28 February 1998 (20 pages)
6 August 1998Full group accounts made up to 28 February 1998 (20 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
30 October 1997Return made up to 29/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(8 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 29/10/97; no change of members
  • 363(287) ‐ Registered office changed on 30/10/97
(8 pages)
30 October 1997Director resigned (1 page)
22 July 1997Full group accounts made up to 28 February 1997 (22 pages)
22 July 1997Full group accounts made up to 28 February 1997 (22 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
30 October 1996Return made up to 29/10/96; no change of members (6 pages)
30 October 1996Return made up to 29/10/96; no change of members (6 pages)
3 October 1996Full group accounts made up to 29 February 1996 (20 pages)
3 October 1996Full group accounts made up to 29 February 1996 (20 pages)
16 November 1995Return made up to 29/10/95; full list of members (8 pages)
16 November 1995Return made up to 29/10/95; full list of members (8 pages)
20 July 1995Full group accounts made up to 28 February 1995 (21 pages)
20 July 1995Full group accounts made up to 28 February 1995 (21 pages)