Company NameBayliss And Starling Society(The)
Company StatusDissolved
Company Number01457973
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Richard David Vaughan-Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Director NameDr Rachel Marie Tribe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleReader In Women's Health
Country of ResidenceEngland
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Director NameProf Mary Morrell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleProfessor Of Sleep & Respiratory Physiology
Country of ResidenceEngland
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Director NameProf Anne Elizabeth King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleReader In Neuroscience
Country of ResidenceEngland
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Director NameDr Philip Irving Aaronson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleReader In Pharmacology & Therapeutics
Country of ResidenceEngland
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Secretary NameMr Casey Richard Early
StatusClosed
Appointed22 September 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 June 2015)
RoleCompany Director
Correspondence AddressHodgkin Huxley House 30 Farringdon Lane
London
EC1R 3AW
Director NameDr Gordon McArthur Lees
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1993)
RoleUniversity Reader
Correspondence Address3 Woodburn Avenue
Aberdeen
Aberdeenshire
AB1 8JQ
Scotland
Director NameProf Sir Stephen Robert Bloom
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 August 2014)
RolePhysician
Country of ResidenceEngland
Correspondence Address49 Hollycroft Avenue
Hampstead
London
NW3 7QJ
Director NameProf Michael Charles Thorndyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1997)
RoleUniversity Professor
Correspondence Address29 Newark Road
Windlesham
Surrey
GU20 6NE
Director NameDr James Christopher Durham Hickson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 October 2000)
RoleUniversity Teacher
Correspondence AddressPembroke College
Cambridge
CB2 3QG
Director NameProf Geoffrey Burnstock
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 1995)
RoleUniversity Professor
Correspondence Address23 Fordington Road
London
N6 4TD
Director NameKeith Deans Buchanan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 July 2004)
RoleCompany Director
Correspondence Address30 North Circular Road
Lisburn
Co Antrim
BT28 3AH
Northern Ireland
Director NameTerence Bennett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1993)
RoleUniversity Professor
Correspondence Address26 City Road
Dunkirk
Nottingham
Nottinghamshire
NG7 2JJ
Director NameMr Jeremy Hugh Barom
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleConsultant Physician
Correspondence Address36 Abbey Gardens
London
NW8 9AT
Director NameProf Graham John Dockray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 12 months (resigned 22 September 2014)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address9 Bower Road
Woolton
Liverpool
Merseyside
L25 4RG
Secretary NameKeith Deans Buchanan
NationalityBritish
StatusResigned
Appointed07 July 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address30 North Circular Road
Lisburn
Co Antrim
BT28 3AH
Northern Ireland
Director NameColin Frederick Johnston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 October 2000)
RoleUniversity Reader
Correspondence Address4 Graham Gardens
Belfast
BT6 9FB
Northern Ireland
Director NameProf Rodney Dimaline
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(13 years, 10 months after company formation)
Appointment Duration21 years (resigned 22 September 2014)
RoleProfessor Of Physiology
Country of ResidenceEngland
Correspondence Address109 Church Road
Formby
Merseyside
L37 3ND
Director NameProf John Calam
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 July 2001)
RoleConsultant Physician
Correspondence Address45 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameDr Helen Mary Cox
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 September 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressHodgkin Building
Newcomen Street
London
SE1 9RT
Director NameProf Joyce Elinor Sara Ardill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(19 years, 10 months after company formation)
Appointment Duration12 years (resigned 28 September 2011)
RoleClinical Biochemist
Country of ResidenceNorthern Ireland
Correspondence Address122 Portaferry Road
Newtownards
County Down
BT22 2AH
Northern Ireland
Director NameDr Emily Armstrong
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(19 years, 10 months after company formation)
Appointment Duration15 years (resigned 22 September 2014)
RoleBiochemist
Country of ResidenceNorthern Ireland
Correspondence Address5 Doagh Road
Newton Abbey
County Antrim
BT37 9PA
Northern Ireland
Director NameDr Mohammad Ali Ghatei
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2002)
RoleReader
Correspondence Address17 Warrender Way
Ruislip
Middlesex
HA4 8EB
Secretary NameProf Rodney Dimaline
NationalityBritish
StatusResigned
Appointed28 August 2001(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 June 2009)
RoleProfessor Of Physiology
Country of ResidenceEngland
Correspondence Address109 Church Road
Formby
Merseyside
L37 3ND
Director NameProf David Robert McCance
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(22 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 September 2014)
RoleConsultant
Country of ResidenceIreland
Correspondence Address1 The Spires
Church Road
Holywood
BT18 9DY
Northern Ireland
Director NameProf Susan Brain
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(23 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 28 August 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressNew Hunts House
Great Maze Pond Road
London
SE1 1UL
Director NameProf John Quinn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(26 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 December 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmoriston Cottage
Hooton
Wirral
Cheshire
CH62 9ES
Wales
Secretary NameProf John Quinn
NationalityBritish
StatusResigned
Appointed19 June 2009(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmoriston Cottage
Hooton
Wirral
Cheshire
CH62 9ES
Wales
Secretary NameProf Graham John Dockray
StatusResigned
Appointed01 August 2010(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2014)
RoleCompany Director
Correspondence Address9 Bower Road
Woolton
Liverpool
L25 4RG
Director NameProf Finbarr Paul Mary O'Harte
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2014)
RoleUniversity Professor
Country of ResidenceNorthern Ireland
Correspondence AddressThe Saad Centre For Pharmacy & Diabetes Cromore Ro
Coleraine
County Londonderry
BT52 1SA
Northern Ireland
Director NameProf John McLaughlin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2014)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressGi Centre Csb Salford Royal Hospitals Stott Lane
Salford
M6 8HD

Location

Registered AddressHodgkin Huxley House
30 Farringdon Lane
London
EC1R 3AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,864
Cash£9,035
Current Liabilities£732

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Registered office address changed from C/O Mr C R Early Hodgin Huxley House, 30 Farringdon Lane London EC1R 3AW England to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 18 February 2015 (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Registered office address changed from C/O Mr C R Early Hodgin Huxley House, 30 Farringdon Lane London EC1R 3AW England to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 18 February 2015 (1 page)
18 February 2015Register inspection address has been changed from C/O Graham Dockray Physiological Lab. Inst. Translational Medicine University of Liverpool, Crown Street Liverpool L69 3BX to C/O the Physiological Society Hodgkin Huxley 30 Farringdon Lane London EC1R 3AW (1 page)
18 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
18 February 2015Register inspection address has been changed from C/O Graham Dockray Physiological Lab. Inst. Translational Medicine University of Liverpool, Crown Street Liverpool L69 3BX to C/O the Physiological Society Hodgkin Huxley 30 Farringdon Lane London EC1R 3AW (1 page)
31 October 2014Termination of appointment of Graham John Dockray as a director on 22 September 2014 (1 page)
31 October 2014Termination of appointment of Rodney Dimaline as a director on 22 September 2014 (1 page)
31 October 2014Termination of appointment of Rodney Dimaline as a director on 22 September 2014 (1 page)
31 October 2014Termination of appointment of Graham John Dockray as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of David Robert Mccance as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of John Mclaughlin as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of David Robert Mccance as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Finbarr Paul Mary O'harte as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Helen Mary Cox as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Emily Armstrong as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Finbarr Paul Mary O'harte as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Helen Mary Cox as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of John Mclaughlin as a director on 22 September 2014 (1 page)
30 October 2014Termination of appointment of Emily Armstrong as a director on 22 September 2014 (1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 October 2014Appointment of Dr Philip Irving Aaronson as a director on 22 September 2014 (2 pages)
28 October 2014Appointment of Dr Philip Irving Aaronson as a director on 22 September 2014 (2 pages)
28 October 2014Appointment of Dr Rachel Marie Tribe as a director on 22 September 2014 (2 pages)
28 October 2014Appointment of Dr Rachel Marie Tribe as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Mr Casey Richard Early as a secretary on 22 September 2014 (2 pages)
27 October 2014Appointment of Professor Mary Morrell as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Professor Mary Morrell as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Professor Anne Elizabeth King as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Graham John Dockray as a secretary on 22 September 2014 (1 page)
27 October 2014Appointment of Professor Richard David Vaughan-Jones as a director on 22 September 2014 (2 pages)
27 October 2014Appointment of Mr Casey Richard Early as a secretary on 22 September 2014 (2 pages)
27 October 2014Appointment of Professor Richard David Vaughan-Jones as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Graham John Dockray as a secretary on 22 September 2014 (1 page)
27 October 2014Appointment of Professor Anne Elizabeth King as a director on 22 September 2014 (2 pages)
27 October 2014Registered office address changed from C/O Graham Dockray 9 Bower Road Woolton Liverpool L25 4RG to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Graham Dockray 9 Bower Road Woolton Liverpool L25 4RG to C/O the Physiological Society Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 27 October 2014 (1 page)
8 September 2014Termination of appointment of Stephen Robert Bloom as a director on 28 August 2014 (1 page)
8 September 2014Termination of appointment of Stephen Robert Bloom as a director on 28 August 2014 (1 page)
8 September 2014Termination of appointment of Susan Brain as a director on 28 August 2014 (1 page)
8 September 2014Termination of appointment of Susan Brain as a director on 28 August 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (11 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (11 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 February 2013Register inspection address has been changed from C/O Graham Dockray Physiological Laboratory University of Liverpool, Crown Street Liverpool L69 3BX (1 page)
4 February 2013Register inspection address has been changed from C/O Graham Dockray Physiological Laboratory University of Liverpool, Crown Street Liverpool L69 3BX (1 page)
4 February 2013Annual return made up to 25 January 2013 no member list (11 pages)
4 February 2013Annual return made up to 25 January 2013 no member list (11 pages)
1 February 2013Appointment of Professor John Mclaughlin as a director on 11 October 2012 (2 pages)
1 February 2013Appointment of Professor John Mclaughlin as a director on 11 October 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Appointment of Professor Finbarr Paul Mary O'harte as a director on 29 September 2011 (2 pages)
31 January 2012Appointment of Professor Finbarr Paul Mary O'harte as a director on 29 September 2011 (2 pages)
27 January 2012Termination of appointment of Joyce Elinor Sara Ardill as a director on 28 September 2011 (1 page)
27 January 2012Annual return made up to 25 January 2012 no member list (9 pages)
27 January 2012Termination of appointment of Joyce Elinor Sara Ardill as a director on 28 September 2011 (1 page)
27 January 2012Annual return made up to 25 January 2012 no member list (9 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 25 January 2011 no member list (10 pages)
2 February 2011Annual return made up to 25 January 2011 no member list (10 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Director's details changed for Dr Joyce Elinor Sara Ardill on 9 December 2010 (2 pages)
10 December 2010Termination of appointment of John Quinn as a director (1 page)
10 December 2010Director's details changed for Dr Joyce Elinor Sara Ardill on 9 December 2010 (2 pages)
10 December 2010Director's details changed for Dr Joyce Elinor Sara Ardill on 9 December 2010 (2 pages)
10 December 2010Termination of appointment of John Quinn as a director (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Termination of appointment of John Quinn as a secretary (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Termination of appointment of John Quinn as a secretary (1 page)
11 August 2010Registered office address changed from Glenmoriston Cottage Eastham Rake Wirral Merseyside CH62 9ES Uk on 11 August 2010 (1 page)
11 August 2010Appointment of Professor Graham John Dockray as a secretary (1 page)
11 August 2010Appointment of Professor Graham John Dockray as a secretary (1 page)
11 August 2010Registered office address changed from Glenmoriston Cottage Eastham Rake Wirral Merseyside CH62 9ES Uk on 11 August 2010 (1 page)
15 March 2010Annual return made up to 25 January 2010 no member list (7 pages)
15 March 2010Annual return made up to 25 January 2010 no member list (7 pages)
12 March 2010Director's details changed for Dr David Robert Mccance on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor John Quinn on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Emily Armstrong on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Joyce Elinor Sara Ardill on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Rodney Dimaline on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Stephen Robert Bloom on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor John Quinn on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Helen Mary Cox on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Rodney Dimaline on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Helen Mary Cox on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr David Robert Mccance on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Stephen Robert Bloom on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Emily Armstrong on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Graham John Dockray on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Susan Brain on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Graham John Dockray on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Joyce Elinor Sara Ardill on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Professor Susan Brain on 12 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from 109 church road formby liverpool L37 3ND (1 page)
19 June 2009Secretary appointed professor john quinn (1 page)
19 June 2009Registered office changed on 19/06/2009 from 109 church road formby liverpool L37 3ND (1 page)
19 June 2009Appointment terminated secretary rodney dimaline (1 page)
19 June 2009Secretary appointed professor john quinn (1 page)
19 June 2009Appointment terminated secretary rodney dimaline (1 page)
26 January 2009Annual return made up to 25/01/09 (5 pages)
26 January 2009Annual return made up to 25/01/09 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Annual return made up to 25/01/08 (3 pages)
25 January 2008Annual return made up to 25/01/08 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Annual return made up to 25/01/07 (3 pages)
26 January 2007Annual return made up to 25/01/07 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2006Annual return made up to 25/01/06 (3 pages)
27 January 2006Annual return made up to 25/01/06 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
29 January 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Annual return made up to 25/01/04 (7 pages)
6 April 2004Annual return made up to 25/01/04 (7 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Annual return made up to 25/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Annual return made up to 25/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
30 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Secretary resigned;director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 45 paines lane pinner middlesex HA5 3BX (1 page)
18 September 2001Registered office changed on 18/09/01 from: 45 paines lane pinner middlesex HA5 3BX (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Annual return made up to 25/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Annual return made up to 25/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
28 February 2000Full accounts made up to 31 March 1999 (6 pages)
28 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Annual return made up to 25/01/00 (5 pages)
4 February 2000Annual return made up to 25/01/00 (5 pages)
1 April 1999Annual return made up to 25/01/99 (6 pages)
1 April 1999Annual return made up to 25/01/99 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
16 July 1998Registered office changed on 16/07/98 from: 9 bower road liverpool L25 4RG (1 page)
16 July 1998Registered office changed on 16/07/98 from: 9 bower road liverpool L25 4RG (1 page)
17 February 1998Annual return made up to 25/01/98 (6 pages)
17 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 February 1998Annual return made up to 25/01/98 (6 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
5 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
25 January 1997Annual return made up to 25/01/97 (6 pages)
25 January 1997Annual return made up to 25/01/97 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 February 1996Full accounts made up to 31 March 1995 (6 pages)
26 February 1996Full accounts made up to 31 March 1995 (6 pages)
11 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)