Company NameDermetrix Limited
Company StatusDissolved
Company Number03425379
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Edward Rolan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 1997(5 days after company formation)
Appointment Duration4 years, 11 months (closed 30 July 2002)
RolePhysician
Correspondence Address31 Venice Court
Samuel Ogden Street
Manchester
M1 7AX
Secretary NameDerek Bannister
NationalityBritish
StatusClosed
Appointed13 October 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 30 July 2002)
RoleChartered Accountant
Correspondence Address1 Avondale Rise
Wilmslow
Cheshire
SK9 2NB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Martin Gray
NationalityBritish
StatusResigned
Appointed01 September 1997(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Close
Hadfield
Glossop
SK13 1EA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSkelton House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
21 August 2001Return made up to 27/08/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
25 August 2000Return made up to 27/08/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
13 September 1999Return made up to 27/08/99; no change of members (4 pages)
25 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 December 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
15 September 1998Return made up to 27/08/98; full list of members (6 pages)
21 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
29 September 1997Registered office changed on 29/09/97 from: skelton house manchester science park lloyd street north manchester M15 6SH (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Ad 04/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 September 1997Director resigned (1 page)
27 August 1997Incorporation (16 pages)