Houghton Le Spring
Tyne And Wear
DH5 8JE
Director Name | Mr Paul William Hutchinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Margarets Avenue London N20 9LL |
Director Name | Dr John Allen Bryant |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Monmouth Street Topsham Exeter Devon EX3 0AJ |
Director Name | Prof Roger Allen Leigh |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 1 Chippenham House Southacre Drive Cambridge Cambridgeshire CB2 2TX |
Secretary Name | Miss Christine Anne Trimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Keats Close Basingstoke Hampshire RG24 9BS |
Director Name | Prof Ian Alistair Johnston |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2005(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2009) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 17 Hallowhill St Andrews Fife KY16 8SF Scotland |
Director Name | Prof Michael Meyrick Burrell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgestones Little Dale Litton Buxton Derbyshire SK17 8QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Society For Experimental Biology 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £22,135 |
Current Liabilities | £27,270 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
19 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 May 2012 | Termination of appointment of Michael Burrell as a director (1 page) |
3 May 2012 | Termination of appointment of Michael Meyrick Burrell as a director on 30 April 2012 (1 page) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
17 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
12 April 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
12 April 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
18 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Dr Martin Douglas Watson as a director (2 pages) |
6 January 2011 | Termination of appointment of Ian Johnston as a director (1 page) |
6 January 2011 | Appointment of Dr Martin Douglas Watson as a director (2 pages) |
6 January 2011 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Ian Johnston as a director (1 page) |
6 January 2011 | Termination of appointment of John Bryant as a director (1 page) |
6 January 2011 | Appointment of Professor Michael Meyrick Burrell as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul William Hutchinson as a director (2 pages) |
6 January 2011 | Termination of appointment of John Bryant as a director (1 page) |
6 January 2011 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Christine Anne Trimmer as a secretary (1 page) |
6 January 2011 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Appointment of Mr Paul William Hutchinson as a director (2 pages) |
6 January 2011 | Termination of appointment of Christine Anne Trimmer as a secretary (1 page) |
6 January 2011 | Appointment of Professor Michael Meyrick Burrell as a director (2 pages) |
16 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
11 January 2010 | Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page) |
11 January 2010 | Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages) |
11 January 2010 | Registered office address changed from 3 the Carronades, New Road Southampton Hants SO14 0AA on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Registered office address changed from 3 the Carronades, New Road Southampton Hants SO14 0AA on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page) |
11 January 2010 | Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
17 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
17 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
14 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 08/11/07; full list of members (2 pages) |
15 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
15 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
24 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
15 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
15 September 2005 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
8 November 2004 | Incorporation (17 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Incorporation (17 pages) |