Company NameCryomed Limited
Company StatusDissolved
Company Number03418664
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameDatecode Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2010(12 years, 8 months after company formation)
Appointment Duration9 months (closed 11 January 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Secretary NameMs Diane Lorraine Sheridan
StatusClosed
Appointed14 April 2010(12 years, 8 months after company formation)
Appointment Duration9 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressHersham Place Technology Park Air Products Plc
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Brian Roderick Kevin Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Oak View Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameMrs Lynne Joyce Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Oakview Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Secretary NameMrs Lynne Joyce Clarke
NationalityBritish
StatusResigned
Appointed10 September 1997(4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address21 Oakview Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameStuart Arthur Saward
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressRye Cottage
44 Aokfield Avenue
Chesterfield
Derbyshire
S40 3LE
Director NameMartin John Woodhouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address76 Christchurch Road
Hucknall
Nottingham
NG15 6SB
Director NameMr Timothy John Macleod-Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuetts Farm Suetts Lane
Bishops Waltham
Southampton
Hampshire
SO32 1DW
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2008)
RoleVp And General Counsel
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2008)
RoleVp And General Counsel
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed14 March 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameMr John David Stanley
StatusResigned
Appointed14 March 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed24 June 2009(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
(4 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
16 July 2009Secretary appointed mr. John francis duckering tufnell (1 page)
16 July 2009Secretary appointed mr. John francis duckering tufnell (1 page)
15 July 2009Director appointed mr. John francis duckering tufnell (1 page)
15 July 2009Appointment Terminated Director john stanley (1 page)
15 July 2009Appointment terminated secretary john stanley (1 page)
15 July 2009Director appointed mr. John francis duckering tufnell (1 page)
15 July 2009Appointment Terminated Secretary john stanley (1 page)
15 July 2009Appointment terminated director john stanley (1 page)
7 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
20 March 2008Director appointed mr. John david stanley (1 page)
20 March 2008Secretary appointed mr. John david stanley (1 page)
20 March 2008Secretary appointed mr. John david stanley (1 page)
20 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Appointment terminated secretary caroline lloyd (1 page)
19 March 2008Appointment terminated director caroline lloyd (1 page)
19 March 2008Appointment Terminated Secretary caroline lloyd (1 page)
19 March 2008Appointment Terminated Director caroline lloyd (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 October 2007Accounts made up to 30 September 2007 (6 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
21 August 2007Return made up to 13/08/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
23 August 2006Return made up to 13/08/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 September 2005 (14 pages)
4 May 2006Full accounts made up to 30 September 2005 (14 pages)
18 August 2005Return made up to 13/08/05; full list of members (2 pages)
18 August 2005Return made up to 13/08/05; full list of members (2 pages)
11 August 2005Full accounts made up to 30 September 2004 (15 pages)
11 August 2005Full accounts made up to 30 September 2004 (15 pages)
4 October 2004Full accounts made up to 30 September 2003 (17 pages)
4 October 2004Full accounts made up to 30 September 2003 (17 pages)
15 August 2004Return made up to 13/08/04; full list of members (2 pages)
15 August 2004Return made up to 13/08/04; full list of members (2 pages)
12 March 2004Full accounts made up to 30 September 2002 (19 pages)
12 March 2004Full accounts made up to 30 September 2002 (19 pages)
27 August 2003Return made up to 13/08/03; full list of members (7 pages)
27 August 2003Return made up to 13/08/03; full list of members (7 pages)
25 June 2003New secretary appointed;new director appointed (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (1 page)
25 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
4 September 2002Return made up to 13/08/02; full list of members (8 pages)
4 September 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Secretary's particulars changed (1 page)
31 July 2002Secretary's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BN (1 page)
5 June 2002Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BN (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
28 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
28 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
9 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (8 pages)
26 July 2001Particulars of mortgage/charge (8 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 13/08/00; full list of members (6 pages)
21 September 2000Return made up to 13/08/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
5 October 1999Return made up to 13/08/99; change of members (6 pages)
5 October 1999Return made up to 13/08/99; change of members (6 pages)
12 February 1999Particulars of mortgage/charge (7 pages)
12 February 1999Particulars of mortgage/charge (7 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 August 1998 (13 pages)
29 October 1998Full accounts made up to 31 August 1998 (13 pages)
21 September 1998Return made up to 13/08/98; full list of members (6 pages)
21 September 1998Return made up to 13/08/98; full list of members (6 pages)
18 September 1998Particulars of mortgage/charge (6 pages)
18 September 1998Particulars of mortgage/charge (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 12 york place leeds LS1 2DS (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 12 york place leeds LS1 2DS (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Company name changed datecode LIMITED\certificate issued on 09/09/97 (2 pages)
8 September 1997Company name changed datecode LIMITED\certificate issued on 09/09/97 (2 pages)
13 August 1997Incorporation (15 pages)