Stocksfield
Northumberland
NE43 7EF
Director Name | Ms Barbara Elaine Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 August 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Whitfield Road Forest Hall North Tyneside Tyne & Wear NE12 7LJ |
Director Name | Mr David Chesser |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 August 2010) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Dunkirk House Watling Street Corbridge Northumberland NE45 5AQ |
Director Name | Prof Julie Mennell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 10 August 2010) |
Role | Dean Of The School Of Applied Sciences At Northumb |
Country of Residence | United Kingdom |
Correspondence Address | 4 Latimer Lane Hutton Lowcross Guisborough Cleveland TS14 8DD |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2007(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 August 2010) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Ian Humphery Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Otterburn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnybank The Crescent Wylam Northumberland NE41 8HU |
Director Name | Prof Michael John Whitaker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2007) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Steel Allendale Hexham Northumberland NE47 9AN |
Director Name | Mr William Michael Dracup |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Burswell Hexham Northumberland NE46 3JW |
Director Name | Prof Michael Andrew Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2006) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Burton Cottage Humberton Helperby York North Yorkshire YO16 2RZ |
Secretary Name | Mr Andrew John Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Trees Farm Lowgate Hexham Northumberland NE46 2NS |
Director Name | Prof Philip Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 year after company formation) |
Appointment Duration | 2 years (resigned 11 June 2007) |
Role | Deputy Vice Chancellor |
Correspondence Address | Keepers Cottage Howlands Farm, South Road Durham Co Durham DH1 3TQ |
Director Name | Dr Michael John Nicholds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Secretary Name | Colin John Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Hild Close Darlington County Durham DL3 8LD |
Director Name | Mr Mark Gideon Henderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | La Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Beersel 68 Meadowfield Road Stocksfield Northumberland NE43 7PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
8 June 2010 | Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
8 June 2010 | Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
8 June 2010 | Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
9 June 2009 | Annual return made up to 07/06/09 (3 pages) |
9 June 2009 | Annual return made up to 07/06/09 (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 October 2008 | Director appointed professor julie mennell (2 pages) |
1 October 2008 | Director appointed professor julie mennell (2 pages) |
29 September 2008 | Appointment Terminated Director mark henderson (1 page) |
29 September 2008 | Appointment terminated director mark henderson (1 page) |
12 June 2008 | Annual return made up to 07/06/08 (3 pages) |
12 June 2008 | Annual return made up to 07/06/08 (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
28 May 2008 | Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: ; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom (1 page) |
28 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages) |
9 May 2008 | Secretary's Change of Particulars / norham house secretary LIMITED / 20/12/2007 / Surname was: norham house secretary LIMITED, now: muckle secretary LIMITED; HouseName/Number was: , now: norham house; Street was: norham house, now: 12 new bridge street west; Area was: 12 new bridge street west, now: (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Annual return made up to 07/06/07 (2 pages) |
29 June 2007 | Annual return made up to 07/06/07 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page) |
13 June 2006 | Annual return made up to 07/06/06 (2 pages) |
13 June 2006 | Annual return made up to 07/06/06 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
27 April 2006 | Accounts made up to 30 June 2005 (4 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
28 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
17 June 2005 | New director appointed (3 pages) |
8 June 2005 | Annual return made up to 07/06/05 (2 pages) |
8 June 2005 | Annual return made up to 07/06/05
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
25 January 2005 | Memorandum and Articles of Association (10 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Memorandum and Articles of Association (10 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Memorandum and Articles of Association (22 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Memorandum and Articles of Association (22 pages) |
24 September 2004 | Company name changed biosystems informatics LIMITED\certificate issued on 24/09/04 (3 pages) |
24 September 2004 | Company name changed biosystems informatics LIMITED\certificate issued on 24/09/04 (3 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Incorporation (23 pages) |
7 June 2004 | Incorporation (23 pages) |