Hale
Cheshire
WA15 9AB
Secretary Name | Mr John Richard Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2006(6 years after company formation) |
Appointment Duration | 5 years (closed 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Victoria Road Hale Cheshire WA15 9AB |
Director Name | Douglas Bruce Kell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | Llechwedd Melyn Pisgah Aberystwyth SY23 4NE Wales |
Director Name | Jeremy John Rowland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Llwyn Yr Eos Capel Bangor Aberystwyth Dyfed SY23 3LZ Wales |
Secretary Name | Jeremy John Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Llwyn Yr Eos Capel Bangor Aberystwyth Dyfed SY23 3LZ Wales |
Director Name | Stuart Webb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2004) |
Role | CEO |
Correspondence Address | Saramaentie 31c18 Turku 20300 Foreign |
Secretary Name | Mrs Christine Ann Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2005) |
Role | Administrative Manager |
Correspondence Address | Swn Y Nant Mill Street, Tre R Ddol Machynlleth Powys SY20 8PR Wales |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£191,659 |
Cash | £159 |
Current Liabilities | £66,818 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Appointment Terminated Director douglas kell (1 page) |
23 July 2008 | Appointment terminated director douglas kell (1 page) |
12 March 2008 | Return made up to 28/01/08; full list of members (6 pages) |
12 March 2008 | Return made up to 28/01/08; full list of members (6 pages) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of register of members (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o umip the fairbairn building po box 88 sackville street manchester M60 1QD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o umip the fairbairn building po box 88 sackville street manchester M60 1QD (1 page) |
11 May 2007 | Return made up to 28/01/07; full list of members (4 pages) |
11 May 2007 | Return made up to 28/01/07; full list of members (4 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: office 11 aber technium y lanfa trefechan aberystwyth ceredigion SY23 1AS (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: office 11 aber technium y lanfa trefechan aberystwyth ceredigion SY23 1AS (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 28/01/06; full list of members (9 pages) |
30 May 2006 | New secretary appointed (3 pages) |
30 May 2006 | New secretary appointed (3 pages) |
30 May 2006 | Return made up to 28/01/06; full list of members (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members (9 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 8F science park cefn llan aberystwyth ceredigion SY23 3AH (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 8F science park cefn llan aberystwyth ceredigion SY23 3AH (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Company name changed aber genomic computing LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed aber genomic computing LIMITED\certificate issued on 04/05/04 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Ad 31/03/04--------- £ si 126300@1=126300 £ ic 1023/127323 (2 pages) |
28 April 2004 | Memorandum and Articles of Association (11 pages) |
28 April 2004 | Statement of affairs (35 pages) |
28 April 2004 | Memorandum and Articles of Association (11 pages) |
28 April 2004 | Statement of affairs (35 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Ad 31/03/04--------- £ si 126300@1=126300 £ ic 1023/127323 (2 pages) |
21 April 2004 | £ nc 10000/135000 31/03/04 (1 page) |
21 April 2004 | £ nc 10000/135000 31/03/04 (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members
|
14 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: llwyn yr eos capel bangor aberystwyth dyfed SY23 3LZ (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: llwyn yr eos capel bangor aberystwyth dyfed SY23 3LZ (1 page) |
28 May 2002 | Ad 18/03/02--------- £ si 23@1=23 £ ic 1000/1023 (2 pages) |
28 May 2002 | Statement of affairs (6 pages) |
28 May 2002 | Statement of affairs (6 pages) |
28 May 2002 | Ad 18/03/02--------- £ si 23@1=23 £ ic 1000/1023 (2 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members
|
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 November 2001 | Ad 01/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 October 2001 | Accounts made up to 31 January 2001 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
3 October 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 28/01/01; full list of members
|
12 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
11 July 2000 | Company name changed meaujo (458) LIMITED\certificate issued on 12/07/00 (2 pages) |
11 July 2000 | Company name changed meaujo (458) LIMITED\certificate issued on 12/07/00 (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | Ad 20/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (29 pages) |
28 January 2000 | Incorporation (29 pages) |