Company NameAdaptive Biosystems Limited
Company StatusDissolved
Company Number03006873
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTimothy John Bonham Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensbury House
Friars Lane
Richmond
Surrey
TW9 1NV
Director NameMary Colomb Bonham-Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleHealth Practise Secretary
Correspondence Address29 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NU
Secretary NameTimothy John Bonham Carter
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensbury House
Friars Lane
Richmond
Surrey
TW9 1NV
Director NameJohn Howard Bonham-Carter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleSales
Correspondence Address29 Queensberry House Friars Lane
Richmond
Surrey
TW9 1NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Sandy Blackadder Primrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2002)
RoleScientist
Country of ResidenceEngland
Correspondence Address21 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2006Dissolved (1 page)
12 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (6 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
2 February 2004Registered office changed on 02/02/04 from: 95 station road hampton middlesex TW12 2BD (1 page)
29 January 2004Statement of affairs (6 pages)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Director resigned (1 page)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2002Registered office changed on 25/07/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
5 February 2002Return made up to 02/01/02; full list of members (8 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 02/01/01; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 02/01/00; full list of members (8 pages)
17 November 1999S-div 05/11/99 (1 page)
26 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 March 1999Return made up to 02/01/99; change of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998Return made up to 02/01/98; full list of members (5 pages)
19 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 January 1997Return made up to 06/01/97; no change of members (4 pages)
16 February 1996Full accounts made up to 31 December 1995 (9 pages)
16 January 1996Ad 22/09/95--------- £ si 30000@1 (2 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Registered office changed on 14/08/95 from: 29 queensberry house friars lane richmond surrey TW9 1NU (1 page)
17 January 1995Ad 09/01/95--------- £ si 200@1=200 £ ic 1/201 (2 pages)
6 January 1995Incorporation (17 pages)