Company NameStem Cell Therapeutics Limited
Company StatusDissolved
Company Number03734839
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameStem Cell Theraputics Limited

Business Activity

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

Directors

Director NameMr Russel Neale Warburton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Director NameDr Christopher Ralph Franks
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RolePhysician
Correspondence AddressChurch House Wantage Road
Eddington
Hungerford
Berkshire
RG17 0HA
Secretary NameMr Russel Neale Warburton
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year after company formation)
Appointment Duration6 years, 1 month (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cromwell Place
Cranleigh
Surrey
GU6 7LF
Secretary NameRichard Stanley Mantle
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHill Farm
Woodmansterne Street
Banstead
Surrey
SM7 3NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House, 43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
6 April 2005Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 July 2003Return made up to 17/03/03; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 17/03/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Return made up to 17/03/00; full list of members (6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
7 April 1999Company name changed stem cell theraputics LIMITED\certificate issued on 08/04/99 (2 pages)
22 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (19 pages)