Wilmslow
Cheshire
SK9 4AH
Secretary Name | Claire Jane McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(10 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Mrs Louise Virginia Anne Bissell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 August 2011) |
Role | Head Of Corporate Accounts |
Country of Residence | United Kingdom |
Correspondence Address | John Owens Room Mlg.010 University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Secretary Name | Mr Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Director Name | Prof Robin Peter McGill Procter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2004) |
Role | University Professor |
Correspondence Address | 42 Hockerley Lane Whaley Bridge High Peak Derbyshire SK23 7AU |
Director Name | Mr Phillip Glanville Oxnam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2005) |
Role | Investment Banking |
Country of Residence | Switzerland |
Correspondence Address | 1 Ch Beau Soleil Geneva 1206 Foreign |
Director Name | Dame Bridget Margaret Ogilvie |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2004) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanhope Gate London W1K 1LN |
Director Name | Prof Malcolm Rowland |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2002) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NN |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Director Name | Mr Richard Michael Young |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 July 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 2 Birch Grove Manchester Lancashire M14 5JY |
Secretary Name | Michael Joseph Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2002) |
Role | Accountant |
Correspondence Address | 3 Meadowfield Road Chester Cheshire CH4 7QJ Wales |
Director Name | Ms Jennifer Maria Raffle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 July 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Cramond House Regent Road Altrincham Cheshire WA14 1RR |
Secretary Name | Mrs Jane Nicola Shelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Director Name | Mr Stephen Purdham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Castle Cottage Manor Park North Rode Congleton Cheshire CW12 2PG |
Director Name | Prof Howard Barringer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2006) |
Role | Professor Of Computer Science |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Prof Barrington John Albert Furr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2009) |
Role | Scientist |
Correspondence Address | Cancer Research Uk 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Prof John Douglas Perkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Professor |
Correspondence Address | Weston Hall Sackville Street Manchester M1 3BB |
Director Name | Mr Julian Boyd Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mason Hill Sharoe Green Lane Fulwood Preston PR2 8EJ |
Director Name | Prof Robert Young |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2009) |
Role | Professor |
Correspondence Address | 17 Blueberry Road Bowdon Altrincham Cheshire WA14 3LS |
Secretary Name | Ms Jennifer Maria Raffle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cramond House Regent Road Altrincham Cheshire WA14 1RR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Core Technology Facility 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £392,629 |
Net Worth | £8,216 |
Cash | £108,248 |
Current Liabilities | £271,946 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Statement by Directors (1 page) |
17 March 2011 | Statement by directors (1 page) |
17 March 2011 | Statement of capital on 17 March 2011
|
17 March 2011 | Resolutions
|
17 March 2011 | Solvency Statement dated 23/02/11 (1 page) |
17 March 2011 | Solvency statement dated 23/02/11 (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Statement of capital on 17 March 2011
|
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
21 February 2011 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Appointment of Louise Virginia Anne Bissell as a director (2 pages) |
23 February 2010 | Appointment of Louise Virginia Anne Bissell as a director (2 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (12 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (12 pages) |
20 November 2009 | Appointment of Claire Jane Faulkner as a secretary (2 pages) |
20 November 2009 | Appointment of Claire Jane Faulkner as a secretary (2 pages) |
31 July 2009 | Appointment Terminated Director robert young (1 page) |
31 July 2009 | Appointment Terminated Director julian jackson (2 pages) |
31 July 2009 | Appointment terminated director robert young (1 page) |
31 July 2009 | Appointment terminated director julian jackson (2 pages) |
31 July 2009 | Appointment terminated director barrington furr (1 page) |
31 July 2009 | Appointment Terminated Secretary jennifer raffle (2 pages) |
31 July 2009 | Appointment Terminated Director peter folkman (1 page) |
31 July 2009 | Appointment Terminated Director jennifer raffle (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from kilburn house manchester science park lloyd street north manchester M15 6SE (2 pages) |
31 July 2009 | Appointment terminated director stephen purdham (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from kilburn house manchester science park lloyd street north manchester M15 6SE (2 pages) |
31 July 2009 | Appointment terminated secretary jennifer raffle (2 pages) |
31 July 2009 | Appointment terminated director richard young (1 page) |
31 July 2009 | Appointment Terminated Director barrington furr (1 page) |
31 July 2009 | Appointment Terminated Director stephen purdham (1 page) |
31 July 2009 | Appointment terminated director jennifer raffle (1 page) |
31 July 2009 | Appointment Terminated Director richard young (1 page) |
31 July 2009 | Appointment terminated director peter folkman (1 page) |
23 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
23 March 2009 | Full accounts made up to 31 July 2008 (12 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
25 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (10 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (10 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: the finance department john owens building oxford road manchester lancashire M13 9PL (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: the finance department john owens building oxford road manchester lancashire M13 9PL (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (15 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (9 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
7 March 2005 | Full accounts made up to 31 July 2004 (15 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
14 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (10 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 01/03/03; full list of members (10 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members
|
18 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
18 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
20 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
20 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
3 August 2001 | Ad 19/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 August 2001 | £ nc 1000/50000 19/07/01 (1 page) |
3 August 2001 | Ad 19/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | £ nc 1000/50000 19/07/01 (1 page) |
13 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (2 pages) |
31 October 2000 | Secretary resigned (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
7 October 1999 | Memorandum and Articles of Association (6 pages) |
7 October 1999 | Memorandum and Articles of Association (6 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (7 pages) |
28 September 1999 | New director appointed (7 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
6 September 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
6 September 1999 | Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1999 | Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
6 September 1999 | Resolutions
|
27 August 1999 | Company name changed ever 1145 LIMITED\certificate issued on 27/08/99 (2 pages) |
27 August 1999 | Company name changed ever 1145 LIMITED\certificate issued on 27/08/99 (2 pages) |
1 March 1999 | Incorporation (31 pages) |