Company NameScotgen Limited
DirectorsFrancis Wen-Hou Chen and Robert Anthony Fildes
Company StatusDissolved
Company Number02028324
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NamePaul Henry Williams
NationalityBritish
StatusCurrent
Appointed11 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address17 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS
Director NameDr Francis Wen-Hou Chen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleChief Operating Officer
Correspondence Address1821 Jones Street
San Francisco Ca 94109
Usa
Foreign
Director NameDr Robert Anthony Fildes
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleChief Executive Officer
Correspondence Address905 Pepperwood Drive
Danville Ca 94506
Usa
Foreign
Director NameProf William Joseph Harris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed11 May 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RoleProfessor Of Genetics
Correspondence Address3 Caesar Avenue
Carnoustie
Angus
DD7 6DR
Scotland
Director NamePaul Henry Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 1993)
RoleChartered Accountant
Correspondence Address17 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QS

Location

Registered AddressKingswood Court
1 Hemlock Close Kingswood
Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Appointment of a voluntary liquidator (1 page)
28 July 1997Statement of affairs (6 pages)
28 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 1997Return made up to 09/05/97; no change of members (4 pages)
9 July 1997Registered office changed on 09/07/97 from: queen's house, 2,holly road, twickenham, middlesex. TW1 4EG (1 page)
3 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
15 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 May 1996Return made up to 09/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1996Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 May 1995Particulars of mortgage/charge (12 pages)