Company NameCostain Life Sciences Limited
Company StatusDissolved
Company Number02475174
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Clive Leonard Franks
NationalityBritish
StatusClosed
Appointed30 April 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameMr Martin David Hunter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Cavendish Road
London
NW6 7XP
Director NameBarry Lee Buechner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address512 Fox Run Lane
Bryn Mawr
Pensylvania 19010
United States
Director NameRobert John Giorgio
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration5 years (resigned 03 March 1998)
RoleCompany Director
Correspondence Address36 Hazelhurst Drive
West Berlin
New Jersey 08091
United States
Director NameStephen Warwick Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 07 June 2000)
RoleOperations Director
Correspondence Address6 Chapel Garth
Northallerton
North Yorkshire
DL7 0QF
Director NameTimothy John Noble
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 1993)
RoleCivil Engineer
Correspondence AddressSmallgrove
Rotherfield
Sussex
TN6 3HH
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameNicholas Woodliffe Browne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleCivil Engineer
Correspondence AddressBroomhill Calthorpe Road
Fleet
Hampshire
GU51 4LN
Director NameJohn Jerome O'Connor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1998(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 1998)
RolePresident And CEO
Correspondence Address832 McComb Lane
Chadds Ford
Pa 19317 Usa
Foreign

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
16 June 2000Application for striking-off (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
25 March 1999Return made up to 28/02/99; no change of members (5 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998New director appointed (1 page)
10 March 1998Director resigned (1 page)
5 March 1998Return made up to 28/02/98; no change of members (5 pages)
24 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 November 1996Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Return made up to 28/02/96; no change of members (6 pages)
8 June 1995Full accounts made up to 31 December 1994 (10 pages)