Bodorgan
Anglesey
LL62 5HD
Wales
Secretary Name | Mr Keith Charles Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Holliers Close Thame Oxfordshire OX9 2EN |
Director Name | Dr Trevor Martin Twose |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 October 2009) |
Role | Consultant |
Correspondence Address | Manor Cottage Healaugh Manor Farm Wighill Lane Tadcaster LS24 8HG |
Director Name | Mr Keith Charles Green |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Holliers Close Thame Oxfordshire OX9 2EN |
Director Name | David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road Condorrat G67 4HA Scotland |
Director Name | Dr William Thomas Mason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 November 2000(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street Mayfair London W1J 5HG |
Director Name | Margaret June Carr |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 day (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | Birchlea The Holdings Balmedie Aberdeenshire AB23 8WU Scotland |
Director Name | Sabine Yolaide Joseph Delnatte |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Commercial Director |
Correspondence Address | Home Farm Hill Road Lewknor Watlington Oxfordshire OX9 5TS |
Director Name | Prof Bruce Savage |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 9 years (resigned 09 November 2001) |
Role | Managing Director |
Correspondence Address | Trelawn House East Street Bodicote Banbury Oxfordshire OX15 4EB |
Secretary Name | Philippa Clare Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Kingham House Sydenham Road Sydenham Chinnor Oxfordshire OX9 4NB |
Director Name | Dr Francis Joseph Carr |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlea, The Holdings Balmedie Aberdeen Aberdeenshire AB23 8WU Scotland |
Secretary Name | Mr Roger Jeffrey Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Banbury Road Oxford Oxon OX2 7RF |
Director Name | Mr David John Trotter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moreton Road Oxford Oxfordshire OX2 7AX |
Director Name | Mr William John Hugh Finch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Well House Church Street Appleford Abingdon Oxfordshire OX14 4PA |
Director Name | Dr Arthur James Hale |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2002) |
Role | Scientist |
Correspondence Address | Millstream Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Graeme Willox Duncan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2001) |
Role | Managing Director |
Correspondence Address | 1 Church Farm Court Middle Tysoe Warwick Warwickshire CV35 0TE |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £113,063 |
Current Liabilities | £582,212 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (8 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 10 October 2008 (7 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (8 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Company name changed cytocell LIMITED\certificate issued on 11/03/04 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Statement of affairs (12 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 6 somerville court trinity way adderbury banbury oxfordshire OX17 3SM (1 page) |
20 January 2003 | Return made up to 13/12/02; no change of members
|
20 January 2003 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (11 pages) |
12 February 2002 | Return made up to 13/12/01; full list of members
|
24 January 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
18 July 2001 | Ad 10/07/01--------- £ si [email protected]=3000 £ ic 111336/114336 (2 pages) |
7 July 2001 | Ad 18/06/01--------- £ si [email protected]=7000 £ ic 104336/111336 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 07/02/01--------- £ si [email protected]=1499 £ ic 102837/104336 (6 pages) |
2 March 2001 | Return made up to 13/12/00; full list of members
|
2 March 2001 | Full accounts made up to 31 December 1999 (15 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | £ nc 138412/181740 04/01/01 (2 pages) |
24 January 2001 | Ad 05/01/01--------- £ si [email protected]=20606 £ ic 82231/102837 (2 pages) |
4 May 2000 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Ad 26/04/99--------- £ si [email protected] (2 pages) |
11 February 2000 | Ad 10/05/99-09/08/99 £ si [email protected] (2 pages) |
11 February 2000 | Return made up to 13/12/99; change of members (10 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | New director appointed (2 pages) |
22 June 1999 | Resolutions
|
25 May 1999 | Ad 26/04/99--------- £ si [email protected]=16400 £ ic 65278/81678 (2 pages) |
23 May 1999 | £ nc 70729/138412 16/04/99 (1 page) |
17 March 1999 | Ad 09/06/97--------- £ si [email protected] (2 pages) |
17 March 1999 | Nc inc already adjusted 09/06/97 (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 13/12/98; full list of members
|
9 February 1999 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 March 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 13/12/97; full list of members (8 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | New director appointed (2 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 13/12/96; full list of members (8 pages) |
5 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
25 June 1996 | Ad 20/06/96--------- £ si [email protected]=588 £ ic 41797/42385 (2 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 April 1996 | Ad 01/04/96--------- £ si [email protected]=470 £ ic 41327/41797 (2 pages) |
9 April 1996 | Conve 22/03/96 (1 page) |
9 April 1996 | Ad 22/03/96--------- £ si [email protected]=15307 £ ic 26020/41327 (4 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Memorandum and Articles of Association (4 pages) |
9 April 1996 | Ad 22/03/96--------- £ si [email protected]=1188 £ ic 24832/26020 (2 pages) |
9 April 1996 | £ nc 40000/150000 22/03/96 (1 page) |
27 March 1996 | New director appointed (2 pages) |
19 February 1996 | Resolutions
|
12 February 1996 | Ad 08/09/95--------- £ si [email protected] (2 pages) |
12 February 1996 | Ad 08/09/95--------- £ si [email protected] (4 pages) |
12 February 1996 | Conve 08/09/95 (1 page) |
12 February 1996 | Ad 08/09/95--------- £ si [email protected] (2 pages) |
29 December 1995 | Return made up to 13/12/95; no change of members
|
31 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
23 October 1991 | Incorporation (17 pages) |