Company NameAlgex Limited
Company StatusDissolved
Company Number02084711
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameProdrug Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 August 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Director NameMary Jean Arend
NationalityBritish
StatusClosed
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 August 2000)
RolePersonal Assistant
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TS
Secretary NameMary Jean Arend
NationalityBritish
StatusClosed
Appointed01 June 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TS

Location

Registered AddressSt James Court
Brown Street
Manchester
Lancashire
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
20 March 2000Application for striking-off (1 page)
7 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 June 1999Registered office changed on 05/06/99 from: luggs farm membury axminster devon EX13 7TZ (1 page)
6 April 1999Company name changed prodrug LIMITED\certificate issued on 07/04/99 (2 pages)
28 September 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Full accounts made up to 31 March 1998 (7 pages)
19 August 1998Registered office changed on 19/08/98 from: valevue cottage manningford bruce pewsey, wilts SN9 6JF (1 page)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
10 June 1997Return made up to 01/06/97; no change of members (4 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 September 1996Return made up to 01/06/96; full list of members (6 pages)
7 June 1996Company name changed research base LIMITED\certificate issued on 10/06/96 (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 August 1995Return made up to 01/06/95; no change of members (4 pages)