Company NameAsbestosis Research Council(The)
Company StatusDissolved
Company Number01427268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2003)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2003)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameMr Andrew Gary Holmes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2003)
RoleCorporate Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaconsfield Road
Southport
Merseyside
PR9 7AN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusClosed
Appointed30 September 2000(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameMr John Brian Heron
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressCleggswood Heys Farm
Hollingworth Lake
Littleborough
Lancashire
OL15 0DA
Director NameGeorge Eric Howard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressGrimshaw Farm
Windmill Lane Brindle
Chorley
Lancashire
PR6 8NX
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed09 September 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH

Location

Registered AddressT&N Ltd Manchester International
Office, Cent, Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 September 2002Annual return made up to 09/09/02 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 October 2001Annual return made up to 09/09/01 (4 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Annual return made up to 09/09/00 (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 October 1999Annual return made up to 09/09/99 (4 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (4 pages)
21 October 1999New director appointed (4 pages)
21 October 1999New director appointed (4 pages)
15 December 1998Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester. M17 1RA (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 October 1998Annual return made up to 09/09/98 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Annual return made up to 09/09/97 (5 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 September 1996Annual return made up to 09/09/96 (5 pages)
22 February 1996Secretary's particulars changed (2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
19 September 1995Annual return made up to 09/09/95 (10 pages)