Company Name01279307 Limited
Company StatusDissolved
Company Number01279307
CategoryPrivate Limited Company
Incorporation Date29 September 1976(47 years, 6 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(23 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 03 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Wakes Meadow
Bunbury
Tarporley
Cheshire
CW6 9SH
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed07 August 2006(29 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 03 December 2013)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameGlen Nicholas Travers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressOlb Blue School Lower Square
Isleworth
Middlesex
TW7 6RL
Director NameDr Thomas Smith Shepherd
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleAlternative Company Director
Correspondence Address20 Turpins Rise
Windleshams
Surrey
GU20 6NG
Director NameHerve Rudaux
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address63 Rue De L'Assomption
Paris
75016
Director NameMr Leon Ivory
Date of BirthMay 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 October 1996)
RoleCompany Director
Correspondence AddressApartment 3
51 Rule Street
North Fremantle
Western Australia 6159
Foreign
Director NameGeoffrey William Roebuck Hill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 1998)
RoleExecutive Director
Correspondence Address7 Shotwick House
Shotwick Park, Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameDr Michael John Flynn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinton
Hatherley Road
Richmond
Surrey
TW9 3LH
Director NameDr Mats Akerlund
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressPalsjovagen 20
S-223 63
Lund
Sweden
Director NameDr Goran Adielsson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressSkoghemsvagen 4
S-21774 Malmo
Sweden
Secretary NameMr Peter J Newcomb
NationalityBritish
StatusResigned
Appointed12 December 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address22 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameDr Charles Leon Gauci
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(15 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1995)
RoleCompany Director
Correspondence Address19 Yeoman Drive
Upper Saddle River
New Jersey 07458
Foreign
Secretary NameMr Jonathan Richard Hayward Hastings Pockson
NationalityBritish
StatusResigned
Appointed15 November 1993(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Jonathan Richard Hayward Hastings Pockson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(17 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 1998)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address30 Clare Hill
Esher
Surrey
KT10 9NB
Director NameDr Leonard George Brookes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1998)
RoleDirector Research/Development
Correspondence AddressForest House Balcombe Road
Worth
Crawley
West Sussex
RH10 7RY
Secretary NameDenise Irene Walker
NationalityBritish
StatusResigned
Appointed17 June 1998(21 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 November 1998)
RoleCompany Director
Correspondence Address2c Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Secretary NameMr Lee Greenbury
NationalityBritish
StatusResigned
Appointed12 November 1998(22 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wakes Meadow
Bunbury
Tarporley
Cheshire
CW6 9SH
Director NameDr Philip Leon Gould
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Benty Heath Lane Willaston
Neston
Cheshire
CH64 1RZ
Wales
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN

Location

Registered AddressC/O Moore Stephens Llp
150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

15.2m at £1Provalis PLC
57.68%
Redeemable Preference
11.1m at £1Provalis PLC
42.32%
Ordinary

Financials

Year2014
Net Worth-£52,254,111
Cash£77,929
Current Liabilities£52,332,040

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
18 April 2013Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
18 April 2013Total exemption full accounts made up to 30 June 2006 (15 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2011 (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2009 (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2007 (11 pages)
18 April 2013Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2007 (11 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2010 (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2009 (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2011 (10 pages)
18 April 2013Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 12 December 2010 with a full list of shareholders (14 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2008 (10 pages)
18 April 2013Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on 18 April 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2008 (10 pages)
18 April 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 26,306,172
(14 pages)
18 April 2013Annual return made up to 12 December 2008 with a full list of shareholders (10 pages)
18 April 2013Total exemption full accounts made up to 30 June 2006 (15 pages)
18 April 2013Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2010 (10 pages)
18 April 2013Administrative restoration application (4 pages)
18 April 2013Annual return made up to 12 December 2011 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 26,306,172
(14 pages)
18 April 2013Annual return made up to 12 December 2008 with a full list of shareholders (10 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
18 April 2013Registered office address changed from Newtech Square Deeside Industrial Park Deeside Flintshire CH5 2NT on 18 April 2013 (2 pages)
18 April 2013Administrative restoration application (4 pages)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 12/12/07; no change of members (6 pages)
8 August 2008Return made up to 12/12/07; no change of members (6 pages)
11 April 2007Return made up to 12/12/06; full list of members (6 pages)
11 April 2007Return made up to 12/12/06; full list of members (6 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
16 March 2006Return made up to 12/12/05; full list of members (7 pages)
16 March 2006Return made up to 12/12/05; full list of members (7 pages)
6 March 2006Full accounts made up to 30 June 2005 (21 pages)
6 March 2006Full accounts made up to 30 June 2005 (21 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
14 February 2005Return made up to 12/12/04; full list of members (7 pages)
14 February 2005Return made up to 12/12/04; full list of members (7 pages)
29 April 2004Full accounts made up to 30 June 2003 (20 pages)
29 April 2004Full accounts made up to 30 June 2003 (20 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
4 March 2004Particulars of mortgage/charge (9 pages)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
29 January 2004Return made up to 12/12/03; full list of members (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
30 January 2003Return made up to 12/12/02; full list of members (7 pages)
30 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 December 2002Full accounts made up to 30 June 2002 (21 pages)
17 December 2002Full accounts made up to 30 June 2002 (21 pages)
9 July 2002Auditor's resignation (1 page)
9 July 2002Auditor's resignation (1 page)
20 March 2002Full accounts made up to 30 June 2001 (21 pages)
20 March 2002Full accounts made up to 30 June 2001 (21 pages)
29 January 2002Return made up to 12/12/01; full list of members (7 pages)
29 January 2002Return made up to 12/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (21 pages)
1 May 2001Full accounts made up to 30 June 2000 (21 pages)
18 December 2000Return made up to 12/12/00; full list of members (7 pages)
18 December 2000Return made up to 12/12/00; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
4 July 2000Return made up to 12/12/99; full list of members (6 pages)
4 July 2000Return made up to 12/12/99; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (23 pages)
2 May 2000Full accounts made up to 30 June 1999 (23 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
19 November 1999Company name changed cortecs (uk) LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed cortecs (uk) LIMITED\certificate issued on 19/11/99 (2 pages)
15 June 1999Return made up to 12/12/98; full list of members (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 12/12/98; full list of members (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: the old blue school, lower square isleworth, middlesex, TW7 6RL (1 page)
4 July 1998Registered office changed on 04/07/98 from: the old blue school, lower square isleworth, middlesex, TW7 6RL (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 July 1998Secretary resigned;director resigned (1 page)
6 April 1998Full group accounts made up to 30 June 1997 (28 pages)
6 April 1998Full group accounts made up to 30 June 1997 (28 pages)
17 February 1998Return made up to 12/12/97; no change of members (8 pages)
17 February 1998Return made up to 12/12/97; no change of members (8 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
4 December 1997Ad 30/06/97--------- £ si 5173889@1=5173889 £ ic 11132284/16306173 (1 page)
4 December 1997Ad 30/06/97--------- £ si 5173889@1=5173889 £ ic 11132284/16306173 (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
14 November 1997Secretary's particulars changed;director's particulars changed (1 page)
16 July 1997Full group accounts made up to 30 June 1996 (33 pages)
16 July 1997Full group accounts made up to 30 June 1996 (33 pages)
27 June 1997Company name changed cortecs LIMITED\certificate issued on 27/06/97 (2 pages)
27 June 1997Company name changed cortecs LIMITED\certificate issued on 27/06/97 (2 pages)
27 March 1997Return made up to 12/12/96; full list of members (10 pages)
27 March 1997Return made up to 12/12/96; full list of members (10 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
9 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
9 August 1996Ad 31/07/96--------- £ si 10000000@1=10000000 £ ic 11132284/21132284 (2 pages)
9 August 1996Ad 31/07/96--------- £ si 10000000@1=10000000 £ ic 11132284/21132284 (2 pages)
9 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 August 1996Ad 28/06/96--------- £ si 2420000@1=2420000 £ ic 8712284/11132284 (2 pages)
1 August 1996Ad 28/06/96--------- £ si 2420000@1=2420000 £ ic 8712284/11132284 (2 pages)
12 February 1996Full group accounts made up to 30 June 1995 (32 pages)
12 February 1996Full group accounts made up to 30 June 1995 (32 pages)
12 February 1996Return made up to 12/12/95; full list of members (11 pages)
12 February 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 February 1995Return made up to 12/12/94; full list of members (10 pages)
13 February 1995Return made up to 12/12/94; full list of members
  • 363(287) ‐ Registered office changed on 13/02/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
6 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1990Memorandum and Articles of Association (33 pages)
16 November 1990Memorandum and Articles of Association (33 pages)
8 September 1988Company name changed cortecs group LIMITED\certificate issued on 09/09/88 (2 pages)
8 September 1988Company name changed cortecs group LIMITED\certificate issued on 09/09/88 (2 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (2 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (2 pages)
28 September 1987Registered office changed on 28/09/87 from: silvene house, 1 chilworth mews, london w 2 3RG (1 page)
28 September 1987Registered office changed on 28/09/87 from: silvene house, 1 chilworth mews, london w 2 3RG (1 page)
25 October 1978Company name changed\certificate issued on 25/10/78 (4 pages)
25 October 1978Company name changed\certificate issued on 25/10/78 (4 pages)
28 February 1977Registered office changed (5 pages)
28 February 1977Registered office changed (5 pages)
29 September 1976Certificate of incorporation (1 page)
29 September 1976Certificate of incorporation (1 page)