Company NameProcollagenix Limited
Company StatusDissolved
Company Number06412933
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameProf Christina Doyle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Rowly Drive
Cranleigh
Surrey
GU6 8PJ
Director NameMr Antony Ruben Odell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgefoot Farm Barns
Church End
Walkern
Hertfordshire
SG2 7PB
Secretary NameMr Andrew John Murray
NationalityBritish
StatusClosed
Appointed18 November 2008(1 year after company formation)
Appointment Duration1 year (closed 08 December 2009)
RoleAccountant
Correspondence Address36 Elmside
Milford
Godalming
Surrey
GU8 5EG
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN

Location

Registered AddressC/O Umip, Ctf, 46 Grafton Street
Manchester
Greater Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (2 pages)
6 April 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
20 November 2008Return made up to 30/10/08; full list of members (6 pages)
20 November 2008Appointment terminated secretary claire faulkner (1 page)
20 November 2008Secretary appointed mr andrew john murray (1 page)
13 March 2008S-div (2 pages)
13 March 2008Resolutions
  • RES13 ‐ Sub division 07/01/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
13 March 2008Nc inc already adjusted 07/01/08 (1 page)
13 March 2008Ad 07/01/08\gbp si [email protected]=98\gbp ic 2/100\ (3 pages)
13 March 2008Ad 07/01/08\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages)
30 October 2007Incorporation (14 pages)