Bunbury
Tarporley
Cheshire
CW6 9SH
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2006(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 December 2013) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Glen Nicholas Travers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Olb Blue School Lower Square Isleworth Middlesex TW7 6RL |
Director Name | Dr Thomas Smith Shepherd |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1993) |
Role | Alternative Company Director |
Correspondence Address | 20 Turpins Rise Windleshams Surrey GU20 6NG |
Director Name | Herve Rudaux |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 63 Rue De L'Assomption Paris 75016 |
Director Name | Mr Leon Ivory |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Apartment 3 51 Rule Street North Fremantle Western Australia 6159 Foreign |
Director Name | Geoffrey William Roebuck Hill |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 November 1998) |
Role | Executive Director |
Correspondence Address | 7 Shotwick House Shotwick Park, Saughall Chester Cheshire CH1 6BJ Wales |
Director Name | Dr Michael John Flynn |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinton Hatherley Road Richmond Surrey TW9 3LH |
Director Name | Dr Mats Akerlund |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Palsjovagen 20 S-223 63 Lund Sweden |
Director Name | Dr Goran Adielsson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Skoghemsvagen 4 S-21774 Malmo Sweden |
Secretary Name | Mr Peter J Newcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 22 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Dr Charles Leon Gauci |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 1995) |
Role | Company Director |
Correspondence Address | 19 Yeoman Drive Upper Saddle River New Jersey 07458 Foreign |
Secretary Name | Mr Jonathan Richard Hayward Hastings Pockson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Clare Hill Esher Surrey KT10 9NB |
Director Name | Mr Jonathan Richard Hayward Hastings Pockson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 1998) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Clare Hill Esher Surrey KT10 9NB |
Director Name | Dr Leonard George Brookes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1998) |
Role | Director Research/Development |
Correspondence Address | Forest House Balcombe Road Worth Crawley West Sussex RH10 7RY |
Secretary Name | Denise Irene Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 2c Kings Building King Street Chester Cheshire CH1 2AJ Wales |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Secretary Name | Mr Lee Greenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wakes Meadow Bunbury Tarporley Cheshire CW6 9SH |
Director Name | Dr Philip Leon Gould |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Benty Heath Lane Willaston Neston Cheshire CH64 1RZ Wales |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Registered Address | C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
15.2m at £1 | Provalis PLC 57.68% Redeemable Preference |
---|---|
11.1m at £1 | Provalis PLC 42.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,254,111 |
Cash | £77,929 |
Current Liabilities | £52,332,040 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
18 April 2013 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2007 (11 pages) |
18 April 2013 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2007 (11 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
18 April 2013 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 12 December 2010 with a full list of shareholders (14 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
18 April 2013 | Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on 18 April 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
18 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 12 December 2008 with a full list of shareholders (10 pages) |
18 April 2013 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
18 April 2013 | Annual return made up to 12 December 2009 with a full list of shareholders (14 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
18 April 2013 | Administrative restoration application (4 pages) |
18 April 2013 | Annual return made up to 12 December 2011 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 12 December 2008 with a full list of shareholders (10 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 April 2013 | Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on 18 April 2013 (2 pages) |
18 April 2013 | Administrative restoration application (4 pages) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 12/12/07; no change of members (6 pages) |
8 August 2008 | Return made up to 12/12/07; no change of members (6 pages) |
11 April 2007 | Return made up to 12/12/06; full list of members (6 pages) |
11 April 2007 | Return made up to 12/12/06; full list of members (6 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 12/12/05; full list of members (7 pages) |
16 March 2006 | Return made up to 12/12/05; full list of members (7 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
6 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
7 April 2005 | Particulars of mortgage/charge (11 pages) |
14 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 12/12/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
4 March 2004 | Particulars of mortgage/charge (9 pages) |
29 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
9 July 2002 | Auditor's resignation (1 page) |
9 July 2002 | Auditor's resignation (1 page) |
20 March 2002 | Full accounts made up to 30 June 2001 (21 pages) |
20 March 2002 | Full accounts made up to 30 June 2001 (21 pages) |
29 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 12/12/99; full list of members (6 pages) |
4 July 2000 | Return made up to 12/12/99; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (23 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (23 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
19 November 1999 | Company name changed cortecs (uk) LIMITED\certificate issued on 19/11/99 (2 pages) |
19 November 1999 | Company name changed cortecs (uk) LIMITED\certificate issued on 19/11/99 (2 pages) |
15 June 1999 | Return made up to 12/12/98; full list of members (6 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 12/12/98; full list of members (6 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: the old blue school, lower square isleworth, middlesex, TW7 6RL (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: the old blue school, lower square isleworth, middlesex, TW7 6RL (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
6 April 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
6 April 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
17 February 1998 | Return made up to 12/12/97; no change of members (8 pages) |
17 February 1998 | Return made up to 12/12/97; no change of members (8 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
4 December 1997 | Ad 30/06/97--------- £ si 5173889@1=5173889 £ ic 11132284/16306173 (1 page) |
4 December 1997 | Ad 30/06/97--------- £ si 5173889@1=5173889 £ ic 11132284/16306173 (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
16 July 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
27 June 1997 | Company name changed cortecs LIMITED\certificate issued on 27/06/97 (2 pages) |
27 June 1997 | Company name changed cortecs LIMITED\certificate issued on 27/06/97 (2 pages) |
27 March 1997 | Return made up to 12/12/96; full list of members (10 pages) |
27 March 1997 | Return made up to 12/12/96; full list of members (10 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Ad 31/07/96--------- £ si 10000000@1=10000000 £ ic 11132284/21132284 (2 pages) |
9 August 1996 | Ad 31/07/96--------- £ si 10000000@1=10000000 £ ic 11132284/21132284 (2 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
1 August 1996 | Ad 28/06/96--------- £ si 2420000@1=2420000 £ ic 8712284/11132284 (2 pages) |
1 August 1996 | Ad 28/06/96--------- £ si 2420000@1=2420000 £ ic 8712284/11132284 (2 pages) |
12 February 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
12 February 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
12 February 1996 | Return made up to 12/12/95; full list of members (11 pages) |
12 February 1996 | Return made up to 12/12/95; full list of members
|
13 February 1995 | Return made up to 12/12/94; full list of members (10 pages) |
13 February 1995 | Return made up to 12/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (149 pages) |
6 December 1993 | Resolutions
|
16 November 1990 | Memorandum and Articles of Association (33 pages) |
16 November 1990 | Memorandum and Articles of Association (33 pages) |
8 September 1988 | Company name changed cortecs group LIMITED\certificate issued on 09/09/88 (2 pages) |
8 September 1988 | Company name changed cortecs group LIMITED\certificate issued on 09/09/88 (2 pages) |
4 November 1987 | Company name changed\certificate issued on 04/11/87 (2 pages) |
4 November 1987 | Company name changed\certificate issued on 04/11/87 (2 pages) |
28 September 1987 | Registered office changed on 28/09/87 from: silvene house, 1 chilworth mews, london w 2 3RG (1 page) |
28 September 1987 | Registered office changed on 28/09/87 from: silvene house, 1 chilworth mews, london w 2 3RG (1 page) |
25 October 1978 | Company name changed\certificate issued on 25/10/78 (4 pages) |
25 October 1978 | Company name changed\certificate issued on 25/10/78 (4 pages) |
28 February 1977 | Registered office changed (5 pages) |
28 February 1977 | Registered office changed (5 pages) |
29 September 1976 | Certificate of incorporation (1 page) |
29 September 1976 | Certificate of incorporation (1 page) |