Cranleigh
Surrey
GU6 7LF
Director Name | Dr Christopher Ralph Franks |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 May 2006) |
Role | Physician |
Correspondence Address | Church House Wantage Road Eddington Hungerford Berkshire RG17 0HA |
Secretary Name | Mr Russel Neale Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cromwell Place Cranleigh Surrey GU6 7LF |
Secretary Name | Richard Stanley Mantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Farm Woodmansterne Street Banstead Surrey SM7 3NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House, 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Application for striking-off (1 page) |
6 April 2005 | Return made up to 17/03/04; full list of members
|
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
9 July 2003 | Return made up to 17/03/03; full list of members (7 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 17/03/01; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
7 April 1999 | Company name changed stem cell theraputics LIMITED\certificate issued on 08/04/99 (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (19 pages) |