Company NameCancer Research Technology Transfer Limited
Company StatusDissolved
Company Number00892798
CategoryPrivate Limited Company
Incorporation Date25 November 1966(57 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(36 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 08 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(45 years, 6 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Clare Marie Ann Shepherd
StatusClosed
Appointed08 June 2012(45 years, 6 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameDavid Alexander Caruth
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 1996)
RoleSolicitor
Correspondence Address37 Lennox Gardens
London
SW1X 0DF
Director NameMr Adrian John Laurence Randall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1994)
RoleFinance Director
Correspondence Address23 Plumberow Mount Avenue
Hockley
Essex
SS5 5AU
Director NameJacqueline Thornton McDougall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 1997)
RoleAppeals Director
Correspondence Address9 Cricket Way
Weybridge
Surrey
KT13 9LP
Director NamePeter John Manser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameBasil David Barton
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 1993)
RoleRetired
Correspondence AddressLoafers Bosham Lane
Bosham
Chichester
West Sussex
PO18 8HL
Secretary NameMr Harold Roger Feather
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years after company formation)
Appointment Duration9 years, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address71 Hall Drive
London
SE26 6XL
Director NameEdward Roy Whithear
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleDirector Finance & Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThatches
Village Way
Little Chalfont
Buckinghamshire
HP7 9PX
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Director NameHelen Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2003)
RoleMarketing Director
Correspondence Address192 Grangehill Road
Eltham
London
SE9 1ST
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed19 January 2001(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 June 2002(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleDirector Of Legal Services And
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameMs Diane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameRosanna Roughley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(42 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD

Contact

Websitewww.cancerresearchuk.org/
Telephone0808 8004040
Telephone regionFreephone

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Cancer Research Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director on 8 June 2012 (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012 (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012 (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director (2 pages)
6 July 2012Termination of appointment of Rosanna Roughley as a director (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX Uk on 1 October 2010 (1 page)
27 September 2010Appointment of Rosanna Roughley as a director (1 page)
27 September 2010Appointment of Rosanna Roughley as a director (1 page)
15 June 2010Termination of appointment of Diane Scott as a director (1 page)
15 June 2010Termination of appointment of Diane Scott as a director (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 January 2010Appointment of Rosanna Roughley as a secretary (2 pages)
12 January 2010Appointment of Rosanna Roughley as a secretary (2 pages)
12 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Diane Scott as a secretary (1 page)
11 January 2010Termination of appointment of Diane Scott as a secretary (1 page)
11 January 2010Termination of appointment of Diane Scott as a secretary (1 page)
11 January 2010Termination of appointment of Diane Scott as a secretary (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounts made up to 31 March 2009 (6 pages)
29 April 2009Accounts made up to 31 March 2008 (6 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Director's Change of Particulars / lynne robb / 31/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Street was: cancer research uk, now: lincoln's inn fields; Area was: 61 lincoln's inn fields, now: ; Occupation was: finance director, now: chief financial officer; Secure Officer was: false, now: true (2 pages)
3 November 2008Director and Secretary's Change of Particulars / diane scott / 31/10/2008 / (1 page)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
3 November 2008Director and secretary's change of particulars / diane scott / 31/10/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
21 July 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
21 July 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Secure Officer was: false, now: true (1 page)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 May 2007Accounts made up to 31 March 2007 (6 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Accounts made up to 31 March 2006 (6 pages)
18 November 2005Return made up to 31/10/05; full list of members (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 July 2005Accounts made up to 31 March 2005 (6 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 February 2005Accounts made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
18 January 2005Return made up to 29/11/04; full list of members (7 pages)
18 January 2005Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 29/11/03; full list of members (7 pages)
23 December 2003Return made up to 29/11/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
13 December 2002Return made up to 29/11/02; full list of members (6 pages)
13 December 2002Return made up to 29/11/02; full list of members (6 pages)
1 October 2002Company name changed cancer research technology limit ed\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed cancer research technology limit ed\certificate issued on 01/10/02 (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Secretary resigned (1 page)
13 September 2002Company name changed cancer research technology trans fer LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed cancer research technology trans fer LIMITED\certificate issued on 13/09/02 (2 pages)
28 August 2002Company name changed cancer research campaign cards l imited\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed cancer research campaign cards l imited\certificate issued on 28/08/02 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 June 2002Accounts made up to 31 March 2002 (5 pages)
2 February 2002Return made up to 29/11/01; full list of members (6 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Accounts made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Return made up to 29/11/01; full list of members (6 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
13 December 2000Accounts made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Return made up to 29/11/00; full list of members (6 pages)
6 December 1999Return made up to 29/11/99; full list of members (6 pages)
6 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 November 1999Accounts made up to 31 March 1999 (5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
18 November 1998Return made up to 29/11/98; no change of members (4 pages)
18 November 1998Return made up to 29/11/98; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 October 1998Accounts made up to 31 March 1998 (5 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Accounts made up to 31 March 1997 (5 pages)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Return made up to 29/11/97; full list of members (6 pages)
2 January 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Return made up to 29/11/96; full list of members (8 pages)
27 November 1996Return made up to 29/11/96; full list of members
  • 363(287) ‐ Registered office changed on 27/11/96
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1995Return made up to 29/11/95; no change of members (8 pages)
29 November 1995Return made up to 29/11/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)