Company NameUK Children's Neurological Research Campaign
Company StatusDissolved
Company Number06474740
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameProf Judith Helen Cross
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleMedical Practitioner
Correspondence AddressNeurosciences Unit, Ucl Institute Of
Child Health,Wolfson Centre
Mecklenburgh Square
London
WC1N 2AP
Director NameDr Robert James Forsyth
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleMedical Doctor
Correspondence AddressSunnydale
Hawkwell
Newcastle
NE18 0QT
Director NameDr Michael Graham Pike
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address25 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Secretary NameDr Michael Graham Pike
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address25 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameDr Richard Frank Michael Chin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address39 Queens Avenue
Edinburgh
EH4 2DG
Scotland
Director NameDr Colin David Ferrie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDr Vijeya Ganesan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 St Paul Street
London
N1 7AB
Director NameMr Benjamin Aaron Green
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address179b Brondesbury Park
London
NW2 5JN
Director NameDr Rachel Kneen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 College Road North
Liverpool
L23 8UP
Director NameDr John Henry Livingston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 Morris Grove
Leeds
LS5 3EZ
Director NameDr Andrew Laurence Lux
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address48 Clarendon Road
Redland
Bristol
Avon
BS6 7ET
Director NameMs Philippa June Rodie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2016)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22d Longworth Road
Horwich
Bolton
BL6 7BA
Director NameProf Galip Akay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressRockshaw
Moorcourt Close
Sidmouth
Devon
EX10 8SU
Director NameProf Colin Riddiford Kennedy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleMedical Practitioner
Correspondence AddressWellbrook Cottage, Dores Lane
Braishfield
Romsey
Hampshire
SO51 0QJ
Director NameDr Richard Ward Newton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleMedical Practitioner
Correspondence Address7 Oakwood Drive
Heaton
Bolton
Lancashire
BL1 5EE

Location

Registered AddressThe Coach House
Rear Of 22 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,355
Net Worth£27,044
Cash£67,829
Current Liabilities£41,268

Accounts

Latest Accounts24 February 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 February

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (6 pages)
10 December 2015Application to strike the company off the register (6 pages)
30 November 2015Total exemption full accounts made up to 24 February 2015 (17 pages)
30 November 2015Total exemption full accounts made up to 24 February 2015 (17 pages)
23 November 2015Previous accounting period shortened from 31 March 2015 to 24 February 2015 (1 page)
23 November 2015Previous accounting period shortened from 31 March 2015 to 24 February 2015 (1 page)
3 September 2015Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 3-5 Lee Lane Horwich Bolton Lancashire BL6 7BP to The Coach House Rear of 22 Chorley New Road Bolton Lancashire BL1 4AP on 3 September 2015 (1 page)
8 April 2015Annual return made up to 16 January 2015 no member list (13 pages)
8 April 2015Annual return made up to 16 January 2015 no member list (13 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
11 March 2014Annual return made up to 16 January 2014 no member list (13 pages)
11 March 2014Annual return made up to 16 January 2014 no member list (13 pages)
27 January 2014Termination of appointment of Richard Newton as a director (1 page)
27 January 2014Termination of appointment of Richard Newton as a director (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
23 December 2013Termination of appointment of Colin Kennedy as a director (1 page)
23 December 2013Appointment of Dr John Henry Livingston as a director (2 pages)
23 December 2013Termination of appointment of Galip Akay as a director (1 page)
23 December 2013Appointment of Dr Richard Frank Michael Chin as a director (2 pages)
23 December 2013Appointment of Dr John Henry Livingston as a director (2 pages)
23 December 2013Appointment of Dr Andrew Laurence Lux as a director (2 pages)
23 December 2013Appointment of Dr Rachel Kneen as a director (2 pages)
23 December 2013Appointment of Mr Benjamin Aaron Green as a director (2 pages)
23 December 2013Appointment of Dr Colin Ferrie as a director (2 pages)
23 December 2013Appointment of Dr Vijeya Ganesan as a director (2 pages)
23 December 2013Appointment of Dr Colin Ferrie as a director (2 pages)
23 December 2013Termination of appointment of Colin Kennedy as a director (1 page)
23 December 2013Appointment of Dr Vijeya Ganesan as a director (2 pages)
23 December 2013Appointment of Ms Philippa June Rodie as a director (2 pages)
23 December 2013Termination of appointment of Galip Akay as a director (1 page)
23 December 2013Appointment of Dr Andrew Laurence Lux as a director (2 pages)
23 December 2013Appointment of Ms Philippa June Rodie as a director (2 pages)
23 December 2013Appointment of Mr Benjamin Aaron Green as a director (2 pages)
23 December 2013Appointment of Dr Richard Frank Michael Chin as a director (2 pages)
23 December 2013Appointment of Dr Rachel Kneen as a director (2 pages)
26 February 2013Annual return made up to 16 January 2013 no member list (8 pages)
26 February 2013Annual return made up to 16 January 2013 no member list (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 October 2012Registered office address changed from Bridge House Harrow Road Bolton BL1 4NH on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Bridge House Harrow Road Bolton BL1 4NH on 17 October 2012 (1 page)
11 April 2012Annual return made up to 16 January 2012 no member list (8 pages)
11 April 2012Annual return made up to 16 January 2012 no member list (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 February 2011Annual return made up to 16 January 2011 no member list (8 pages)
17 February 2011Annual return made up to 16 January 2011 no member list (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
21 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
25 February 2010Annual return made up to 16 January 2010 no member list (5 pages)
25 February 2010Annual return made up to 16 January 2010 no member list (5 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
19 March 2009Annual return made up to 16/01/09 (4 pages)
19 March 2009Annual return made up to 16/01/09 (4 pages)
16 January 2008Incorporation (33 pages)
16 January 2008Incorporation (33 pages)