Company NameBioscience Funding Limited
Company StatusDissolved
Company Number04071416
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date23 December 2003 (20 years, 3 months ago)
Previous NameFifthbrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 December 2003)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLinplum House
Haddington
East Lothian
EH41 4PE
Scotland
Director NameMr Robert Archibald Gilchrist Sinclair
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Profonds Camps, La Fosse
St. Martins
Guernsey
Channel Islands
GY4 6ED
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed13 February 2001(5 months after company formation)
Appointment Duration2 years, 10 months (closed 23 December 2003)
Correspondence Address91 Waterloo Road
London
SE1 8XP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDr John Richard Grenfell Bradfield
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 February 2002)
RoleRetired
Correspondence Address7 Luard Close
Cambridge
CB2 2PL
Director NameLord Robert Temple Robert Temple
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 February 2002)
RoleRetired Civil Servant
Correspondence Address4 Old Mitre Court
London
EC4Y 7BP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address91 Waterloo Road
London
SE1 8XP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
17 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Return made up to 14/09/02; full list of members (5 pages)
2 June 2002Auditor's resignation (2 pages)
22 February 2002New director appointed (3 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
14 January 2002Full accounts made up to 30 September 2001 (7 pages)
24 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Resolutions
  • RES13 ‐ Remuneration of auditor 19/04/01
(1 page)
21 March 2001Director resigned (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
14 February 2001Company name changed fifthbrook LIMITED\certificate issued on 14/02/01 (2 pages)