Company NameEuroderm Research Limited
Company StatusDissolved
Company Number04701453
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date16 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameVeronica Drewitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Village Square
Chelmsford
Essex
CM2 6RF
Secretary NameMrs Eunice Armstrong
NationalityBritish
StatusClosed
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 16 January 2013)
RoleDirector Human Resources
Correspondence Address10 Heath Drive
Chelmsford
Essex
CM2 9HD
Director NameDr David Shuttleworth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(1 year after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2013)
RoleMedical Practitioner
Correspondence AddressCattles Barn Chappel Road
Fordham
Colchester
Essex
CO6 3LT
Secretary NameColin Drewitt
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Berigan Close
Longsight
Manchester
M12 4QT
Secretary NameBrenda Connell
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address10 Atholl Street
Gorton
Manchester
M18 7JP
Director NameMrs Lynda Noakes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(2 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2009)
RoleMarketing Director
Correspondence Address6a High Street
Ingatestone
Chelmsford
Essex
CM4 9EE
Director NameMrs Eunice Armstrong
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2009)
RoleDirector Human Resources
Correspondence Address10 Heath Drive
Chelmsford
Essex
CM2 9HD

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,528
Cash£23,028
Current Liabilities£546,083

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 October 2012Notice of final account prior to dissolution (1 page)
16 October 2012Return of final meeting of creditors (1 page)
16 October 2012Notice of final account prior to dissolution (1 page)
18 January 2010Termination of appointment of Eunice Armstrong as a director (2 pages)
18 January 2010Termination of appointment of Eunice Armstrong as a director (2 pages)
23 November 2009Termination of appointment of Lynda Noakes as a director (2 pages)
23 November 2009Termination of appointment of Lynda Noakes as a director (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
5 December 2008Appointment of a liquidator (1 page)
5 December 2008Appointment of a liquidator (1 page)
5 December 2008Registered office changed on 05/12/2008 from 40-42 high street maldon essex CM9 5PN (1 page)
8 April 2008Order of court to wind up (1 page)
8 April 2008Order of court to wind up (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Return made up to 18/03/07; full list of members (3 pages)
20 June 2007Return made up to 18/03/07; full list of members (3 pages)
10 May 2006Return made up to 18/03/06; full list of members (3 pages)
10 May 2006Return made up to 18/03/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 18/03/05; full list of members (3 pages)
24 May 2005Return made up to 18/03/05; full list of members (3 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Return made up to 18/03/04; full list of members (8 pages)
11 October 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 September 2004Registered office changed on 22/09/04 from: 1 berigan close longsight manchester M12 4QT (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1 berigan close longsight manchester M12 4QT (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Secretary resigned (1 page)
18 March 2003Incorporation (12 pages)
18 March 2003Incorporation (12 pages)