Reading
Berkshire
RG6 7HP
Director Name | Dr Roger Thomas Patrick Duggan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Side Shadforth Durham County Durham DH6 1LL |
Secretary Name | Mr Paul Hailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Potters Close Durham Tyne & Wear DH1 3UB |
Director Name | Mr David Charles Lambert Savage |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whickens Barn Main Street West Ilsley Berkshire RG20 7AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 07 April 2000(2 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 2001) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 May 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Unit 10 Boldon Business Park Boldon Tyne & Wear NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
800 at £1 | University Of Reading 8.00% Ordinary B |
---|---|
5.1k at £1 | P.j. Lowry A/c Dsc 51.00% Ordinary C |
4.1k at £1 | Immunodiagnostic Systems LTD 41.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£52,975 |
Current Liabilities | £52,975 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Termination of appointment of David Savage as a director (1 page) |
24 June 2014 | Termination of appointment of Roger Duggan as a director (1 page) |
24 June 2014 | Termination of appointment of Roger Duggan as a director (1 page) |
24 June 2014 | Termination of appointment of David Savage as a director (1 page) |
4 March 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 March 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
27 March 2013 | Termination of appointment of Paul Hailes as a secretary (1 page) |
27 March 2013 | Termination of appointment of Paul Hailes as a secretary (1 page) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Philip John Lowry on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Philip John Lowry on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Philip John Lowry on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 April 2008 | Return made up to 04/02/08; full list of members (5 pages) |
30 April 2008 | Return made up to 04/02/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Return made up to 04/02/07; full list of members (3 pages) |
1 August 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
30 January 2004 | Return made up to 04/02/04; no change of members
|
30 January 2004 | Return made up to 04/02/04; no change of members
|
3 February 2003 | Return made up to 04/02/03; full list of members
|
3 February 2003 | Return made up to 04/02/03; full list of members
|
7 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members
|
8 February 2002 | Return made up to 04/02/02; full list of members
|
18 January 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
18 January 2002 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
18 January 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
21 November 2001 | Ad 29/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 November 2001 | Ad 29/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members
|
23 February 2001 | Return made up to 04/02/01; full list of members
|
31 May 2000 | Company name changed startcave LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed startcave LIMITED\certificate issued on 01/06/00 (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 April 2000 | Nc inc already adjusted 07/04/00 (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Nc inc already adjusted 07/04/00 (1 page) |
20 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Nc inc already adjusted 07/04/00 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Nc inc already adjusted 07/04/00 (1 page) |
14 April 2000 | Resolutions
|
4 February 2000 | Incorporation (12 pages) |
4 February 2000 | Incorporation (12 pages) |