Papworth Everard
Cambridge
CB3 8QN
Director Name | Robert Henry Gunlack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 November 2008) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Treviades Barton High Cross Constantine Falmouth Cornwall TR11 5RG |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | 2 Grange Barn Malt Kiln Lane Bispham Ormskirk Lancashire L40 3SH |
Director Name | Johan Schroder |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Christiansholms Parallelvej 15 Dk-2930 Klampenborg Denmark |
Director Name | Ivan Zink Nielsen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1992) |
Role | Managing Director |
Correspondence Address | Grenavej 325 Dk-8240 Risskov Foreign |
Director Name | Dr Nicholas Anthony Kerton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Brambles Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Mr Christian Buhl |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Noddegangen 9 Holte Dk 2840 Foreign |
Director Name | Loraine Ann Bolton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 80 Greenacres Fulwood Preston Lancashire PR2 7DB |
Director Name | Peter James Smith |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 19 Coolidge Avenue Lancaster LA1 5ER |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1995) |
Role | Solicitor |
Correspondence Address | 7 St Johns Court Lees Oldham Lancashire OL4 3LN |
Director Name | Mr Alan Hillary |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 February 1996) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cameron Close Cranleigh Surrey GU6 8EB |
Director Name | Fiona Ford Goodwille |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Papworth Everard Cambridge CB3 8QN |
Director Name | Malcolm William Walpole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 28 Higher Mead Old Basing Hampshire RG24 8YL |
Director Name | Keith Nicholas Bowhill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1999) |
Role | Accountant |
Correspondence Address | Woodside Sandy Lane Rushmoor Farnham Surrey GU10 2ET |
Director Name | Dr Allan Syms |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2000) |
Role | Consultant |
Correspondence Address | 12 Customs House Place Penarth Marina Vale Of Glamorgan Cariff CF64 1TP Wales |
Secretary Name | Mr Bernard David Rapson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Cottage Old Forge Lane Preston Capes Daventry Northamptonshire NN11 3TD |
Director Name | Andrew Bondswell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2001) |
Role | CEO |
Correspondence Address | 19 Brier Hill View Huddersfield West Yorkshire HD2 1JQ |
Secretary Name | Mrs Angela Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravens Holme Bolton Greater Mancheseter BL1 5TN |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Flat 6 Derwent Park House New Road Derby DE22 1DR |
Secretary Name | Richard David James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 19 Mill Close Warrington Cheshire WA2 0ST |
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Secretary Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cotswold Drive Horwich Bolton Lancashire BL6 7DE |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1990(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1999) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Topley House, 52 Wash Lane Bury Lancashire BL9 6AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
17 June 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: topley house 52 wash lane bury lancashire BL9 6AU (1 page) |
25 October 2005 | Location of debenture register (1 page) |
25 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Location of register of members (1 page) |
19 September 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
28 October 2004 | New secretary appointed (2 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (8 pages) |
13 July 2004 | Director's particulars changed (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
25 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
29 October 2003 | Return made up to 28/09/03; full list of members
|
15 August 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
10 April 2003 | Company name changed q laboratories LIMITED\certificate issued on 10/04/03 (2 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
31 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 28/09/00; full list of members
|
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
24 July 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
21 October 1999 | Return made up to 28/09/99; full list of members
|
23 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 April 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 March 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 December 1998 | Return made up to 28/09/98; full list of members (10 pages) |
17 June 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD (1 page) |
13 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
23 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
21 May 1996 | Resolutions
|
15 May 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (2 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
2 December 1995 | Particulars of mortgage/charge (8 pages) |
27 September 1995 | Return made up to 28/09/95; full list of members (16 pages) |
2 August 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
17 January 1990 | Incorporation (51 pages) |