Company NameCancer Research Campaign Technology Limited
Company StatusDissolved
Company Number03445673
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)
Previous NamesFliteline Sponsored Events Ltd. and Cancer Research UK Sponsored Events Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 08 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(14 years, 8 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameMs Clare Marie Ann Shepherd
StatusClosed
Appointed08 June 2012(14 years, 8 months after company formation)
Appointment Duration7 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Director NameMr John Leonard Ashelford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKestrel Lodge
Courtlands London Road
Tonbridge
Kent
TN10 3DA
Secretary NameMr Meirion Edward Harries
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Palace Gardens Terrace
London
W8 4SB
Secretary NameMr Harold Roger Feather
NationalityBritish
StatusResigned
Appointed27 October 1998(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address71 Hall Drive
London
SE26 6XL
Director NameHelen Wright
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2003)
RoleMarketing Director
Correspondence AddressFlat 1 100 Eglinton Hill
London
SE18 3DY
Secretary NameDavid Gary Seidel
NationalityBritish
StatusResigned
Appointed05 October 2001(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 June 2002)
RoleCompany Director
Correspondence Address27a Sackville Road
Hove
East Sussex
BN3 3WA
Secretary NameMs Diane Elizabeth Scott
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleDirector Of Legal Services And
Country of ResidenceUnited Kingdom
Correspondence Address91 Ashcombe Road
Dorking
Surrey
RH4 1LW
Director NameMs Diane Elizabeth Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameRosanna Roughley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameRosanna Roughley
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Correspondence AddressAngel Building 407 St. John Street
London
EC1V 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cancerresearchuk.org/
Telephone0808 8004040
Telephone regionFreephone

Location

Registered AddressAngel Building
407 St. John Street
London
EC1V 4AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Cancer Research Uk
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director (2 pages)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a director on 8 June 2012 (2 pages)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a secretary on 8 June 2012 (1 page)
6 July 2012Appointment of Ms Clare Marie Ann Shepherd as a secretary on 8 June 2012 (1 page)
6 July 2012Termination of appointment of Rosanna Roughley as a director on 8 June 2012 (1 page)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(3 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages)
29 November 2010Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page)
27 September 2010Director's details changed for Rosanna Roughly on 1 September 2009 (2 pages)
27 September 2010Director's details changed for Rosanna Roughly on 1 September 2009 (2 pages)
27 September 2010Director's details changed for Rosanna Roughly on 1 September 2009 (2 pages)
17 June 2010Appointment of Rosanna Roughly as a director (1 page)
17 June 2010Appointment of Rosanna Roughly as a director (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
3 December 2009Appointment of Rosanna Roughley as a secretary (2 pages)
2 December 2009Termination of appointment of Diane Scott as a director (1 page)
2 December 2009Termination of appointment of Diane Scott as a director (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
2 December 2009Termination of appointment of Diane Scott as a secretary (1 page)
19 August 2009Accounts made up to 31 March 2009 (6 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 December 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / Title was: ms, now: ; Country was: united kingdom, now: (1 page)
22 December 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
31 October 2008Director's change of particulars / lynne robb / 31/10/2008 (2 pages)
31 October 2008Director's Change of Particulars / lynne robb / 31/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Street was: cancer research uk, now: lincoln's inn fields; Area was: 61 lincoln's inn fields, now: ; Country was: , now: uk; Occupation was: finance director, now: chief financial officer; Secure Officer was: false, now: true (2 pages)
31 October 2008Director and secretary's change of particulars / diane scott / 31/10/2008 (2 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
31 October 2008Registered office changed on 31/10/2008 from 61 lincoln's inn fields london WC2A 3PX (1 page)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Director and Secretary's Change of Particulars / diane scott / 31/10/2008 / Title was: , now: ms; Country was: , now: uk (2 pages)
3 October 2008Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page)
3 October 2008Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / Country was: united kingdom, now: (1 page)
23 July 2008Director and Secretary's Change of Particulars / diane scott / 26/04/2008 / HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Secure Officer was: false, now: true (1 page)
23 July 2008Director and secretary's change of particulars / diane scott / 26/04/2008 (1 page)
17 April 2008Accounts made up to 31 March 2008 (6 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 March 2008Director and secretary's change of particulars / diane scott / 02/12/2007 (1 page)
18 March 2008Director and Secretary's Change of Particulars / diane scott / 02/12/2007 / HouseName/Number was: , now: 76; Street was: 3 nelson road, now: denmark road; Post Code was: SW19 1HS, now: SW19 4PQ (1 page)
17 March 2008Director and secretary's change of particulars / diane scott / 01/12/2007 (1 page)
17 March 2008Director and Secretary's Change of Particulars / diane scott / 01/12/2007 / HouseName/Number was: , now: 3; Street was: 76 denmark road, now: nelson road; Post Code was: SW19 4PQ, now: SW19 1HS (1 page)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 May 2007Accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
9 February 2007Return made up to 31/10/06; full list of members (2 pages)
16 August 2006Accounts made up to 31 March 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 July 2005Accounts made up to 31 March 2005 (6 pages)
4 February 2005Accounts made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 February 2005Return made up to 07/10/04; full list of members (7 pages)
2 February 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 07/10/03; full list of members (7 pages)
6 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Return made up to 07/10/02; full list of members (6 pages)
18 October 2002Company name changed cancer research uk sponsored eve nts LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed cancer research uk sponsored eve nts LIMITED\certificate issued on 18/10/02 (2 pages)
26 September 2002New secretary appointed (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
16 July 2002Company name changed fliteline sponsored events LTD.\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed fliteline sponsored events LTD.\certificate issued on 16/07/02 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 June 2002Accounts made up to 31 March 2002 (5 pages)
19 March 2002Accounts made up to 31 March 2001 (5 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 07/10/01; full list of members (6 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Return made up to 07/10/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
5 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 March 2001Accounts made up to 31 March 2000 (5 pages)
19 October 2000Return made up to 07/10/00; full list of members (6 pages)
19 October 2000Return made up to 07/10/00; full list of members (6 pages)
3 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Return made up to 07/10/99; full list of members (6 pages)
3 November 1999New director appointed (2 pages)
22 June 1999Accounts made up to 31 March 1999 (5 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Return made up to 07/10/98; full list of members (6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Return made up to 07/10/98; full list of members (6 pages)
18 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
18 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (14 pages)
7 October 1997Incorporation (14 pages)