Company NameAlzheimer's Research Centre Limited
Company StatusDissolved
Company Number03053863
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameHugodrax (2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Secretary NameMr Matthew Arthur Richard Sellen
NationalityBritish
StatusClosed
Appointed30 November 2007(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 November 2008)
RoleDirector Of Corporate Resource
Country of ResidenceEngland
Correspondence Address20 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address73 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameEric Brian Roycroft
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 15 September 2001)
RoleRetired
Correspondence Address36 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Secretary NameLindsay Marguerite Ann Sartori
NationalityBritish
StatusResigned
Appointed22 September 1995(4 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friars
Greyfriars Lane, Storrington
Pulborough
West Sussex
Rh20 4h
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Secretary NameMrs Joanna Mary Knowles
NationalityBritish
StatusResigned
Appointed10 October 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Grove Park
London
SE5 8LE
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

Registered AddressGordon House
10 Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
13 May 2008Director appointed mr alastair balls (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 September 2007Director resigned (1 page)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
1 September 2006Return made up to 05/05/06; full list of members (6 pages)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 05/05/04; full list of members (6 pages)
8 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 May 2003Return made up to 05/05/03; full list of members (6 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Return made up to 05/05/02; full list of members (6 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 June 2001Return made up to 05/05/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 2000Return made up to 05/05/00; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 July 1999Return made up to 05/05/99; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 July 1998Return made up to 05/05/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 July 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 June 1996Return made up to 05/05/96; full list of members (6 pages)
9 January 1996Accounting reference date notified as 31/03 (1 page)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 1 dyers building london EC1N 2SX (1 page)
11 October 1995Director resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
13 June 1995Company name changed hugodrax (2) LIMITED\certificate issued on 14/06/95 (4 pages)
5 May 1995Incorporation (42 pages)