Bollington
Macclesfield
Cheshire
SK10 5RB
Secretary Name | Dr Michael Adrian Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 January 2012) |
Role | Toxicologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Director Name | Tracey Ann Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 January 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 5 Poppyfield View Norden Rochdale Lancashire OL11 5WL |
Director Name | Mr David Stone Gilbert |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Scientific Director |
Country of Residence | United Kingdom |
Correspondence Address | Hey House Cottage Hey House Mews Off Holcombe Old Road Holcombe Bury BL8 4QS |
Director Name | Elizabeth Gilbert |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Computer Consultant |
Correspondence Address | 2 St Lawrences Avenue Barton Preston Lancashire PR3 5AN |
Secretary Name | Mr David Stone Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Scientific Director |
Country of Residence | United Kingdom |
Correspondence Address | Hey House Cottage Hey House Mews Off Holcombe Old Road Holcombe Bury BL8 4QS |
Director Name | Jerry Fosnaugh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2006) |
Role | Managing Director Intl Isocyan |
Correspondence Address | 2423 Barry Knoll Way Ft Wayne Indiana United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Floor 9 Bridgewater House Whitworth Street Manchester M1 6LT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Application to strike the company off the register (4 pages) |
23 September 2011 | Application to strike the company off the register (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Tracey Ann Smith on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Adrian Collins on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Tracey Ann Smith on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Michael Adrian Collins on 15 February 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Director and Secretary's Change of Particulars / michael collins / 01/10/2008 / (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Director and secretary's change of particulars / michael collins / 01/10/2008 (1 page) |
16 February 2009 | Director and Secretary's Change of Particulars / michael collins / 01/10/2008 / HouseName/Number was: , now: 5; Street was: 251 blakelow road, now: nab close; Area was: , now: bollington; Post Code was: SK11 7EH, now: SK10 5RB; Country was: , now: england (1 page) |
16 February 2009 | Director and secretary's change of particulars / michael collins / 01/10/2008 (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
3 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Return made up to 15/02/05; full list of members (2 pages) |
30 June 2005 | Return made up to 15/02/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 August 2002 | Return made up to 15/02/02; full list of members (7 pages) |
5 August 2002 | Return made up to 15/02/02; full list of members (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 March 2001 | Return made up to 15/02/01; full list of members
|
15 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members
|
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 May 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
20 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
23 March 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Accounting reference date notified as 31/01 (1 page) |
21 March 1996 | Accounting reference date notified as 31/01 (1 page) |
15 March 1996 | Company name changed seedcrest LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed seedcrest LIMITED\certificate issued on 18/03/96 (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned;director resigned (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Incorporation (13 pages) |
15 February 1996 | Incorporation (13 pages) |