Chester Le Street
County Durham
DH3 3LS
Secretary Name | Prof Frederick John Rowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Road South Chester Le Street County Durham DH3 3LS |
Director Name | Mr Joseph Victor Arend |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Luggs Farm Membury Axminster Devon EX13 7TZ |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | James Robert Bradshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2007) |
Role | Deputy Vice Chancellor |
Correspondence Address | Edinburgh Building City Campus, Chester Road Sunderland Tyne & Wear SR1 3SD |
Director Name | Mr Allan John Syms |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Horseshoe Lodge Warsash Southampton Hampshire SO31 9AY |
Director Name | Prof Freddy Yin Chiang Boey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 8 Linden Drive S288685 Singapore |
Director Name | Mr John Haworth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Netpark Incubator Thomas Wright Way Netpark Sedgefield Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £319,364 |
Gross Profit | -£179,653 |
Net Worth | -£1,140,024 |
Cash | £8,623 |
Current Liabilities | £1,382,817 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Order of court to rescind winding up (1 page) |
19 January 2011 | Order of court to wind up (1 page) |
19 January 2011 | Order of court to rescind winding up (1 page) |
17 February 2010 | Order of court to wind up (1 page) |
17 February 2010 | Order of court to wind up (1 page) |
15 December 2009 | Termination of appointment of John Haworth as a director (2 pages) |
15 December 2009 | Termination of appointment of John Haworth as a director (2 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
4 August 2009 | Appointment terminated director allan syms (1 page) |
4 August 2009 | Appointment Terminated Director allan syms (1 page) |
13 July 2009 | Return made up to 24/04/09; full list of members (7 pages) |
13 July 2009 | Return made up to 24/04/09; full list of members (7 pages) |
11 July 2009 | Director's change of particulars / allan syms / 31/03/2009 (1 page) |
11 July 2009 | Director's Change of Particulars / allan syms / 31/03/2009 / HouseName/Number was: 12, now: 5; Street was: customs house place, now: horseshoe lodge; Area was: penarth marina, now: warsash; Post Town was: vale of glamorgan, now: southampton; Region was: cariff, now: hampshire; Post Code was: CF64 1TP, now: SO31 9AY (1 page) |
19 June 2009 | Appointment terminated director freddy boey (1 page) |
19 June 2009 | Appointment Terminated Director freddy boey (1 page) |
28 May 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
28 May 2009 | Group of companies' accounts made up to 31 October 2008 (30 pages) |
30 March 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (1 page) |
30 March 2009 | Auditor's resignation (1 page) |
23 March 2009 | Ad 16/03/09\gbp si [email protected]=1293\gbp ic 481332.76/482625.76\ (3 pages) |
23 March 2009 | Ad 16/03/09 gbp si [email protected]=1293 gbp ic 481332.76/482625.76 (3 pages) |
23 March 2009 | Ad 16/03/09 gbp si [email protected]=139.53 gbp ic 487625.76/487765.29 (2 pages) |
23 March 2009 | Ad 16/03/09 gbp si [email protected]=5000 gbp ic 482625.76/487625.76 (3 pages) |
23 March 2009 | Ad 16/03/09\gbp si [email protected]=139.53\gbp ic 487625.76/487765.29\ (2 pages) |
23 March 2009 | Ad 16/03/09\gbp si [email protected]=5000\gbp ic 482625.76/487625.76\ (3 pages) |
12 February 2009 | Rect of Reg (Sect 359) (1 page) |
12 February 2009 | Rect of reg (sect 359) (1 page) |
19 December 2008 | Ad 09/12/08 gbp si [email protected]=19404.66 gbp ic 461928.1/481332.76 (5 pages) |
19 December 2008 | Ad 09/12/08\gbp si [email protected]=19404.66\gbp ic 461928.1/481332.76\ (5 pages) |
7 August 2008 | Amending 88(2) (2 pages) |
7 August 2008 | Amending 88(2) (2 pages) |
7 August 2008 | Amending 88(2) (3 pages) |
7 August 2008 | Amending 88(2) (3 pages) |
30 July 2008 | Return made up to 24/04/08; bulk list available separately (7 pages) |
30 July 2008 | Return made up to 24/04/08; bulk list available separately (7 pages) |
23 July 2008 | Ad 19/06/08 gbp si 139920@1=139920 gbp ic 322008.1/461928.1 (3 pages) |
23 July 2008 | Ad 19/06/08\gbp si 139920@1=139920\gbp ic 322008.1/461928.1\ (3 pages) |
21 July 2008 | Ad 19/05/08\gbp si [email protected]=13006\gbp ic 269685.86/282691.86\ (7 pages) |
21 July 2008 | Ad 26/02/08 gbp si [email protected]=3073.94 gbp ic 266611.92/269685.86 (2 pages) |
21 July 2008 | Ad 25/06/08\gbp si [email protected]=8800\gbp ic 282691.86/291491.86\ (2 pages) |
21 July 2008 | Ad 26/02/08\gbp si [email protected]=3073.94\gbp ic 266611.92/269685.86\ (2 pages) |
21 July 2008 | Ad 25/06/08\gbp si [email protected]=300\gbp ic 321708.1/322008.1\ (2 pages) |
21 July 2008 | Ad 19/05/08 gbp si [email protected]=13006 gbp ic 269685.86/282691.86 (7 pages) |
21 July 2008 | Ad 25/06/08\gbp si [email protected]=30216.24\gbp ic 291491.86/321708.1\ (2 pages) |
21 July 2008 | Ad 25/06/08 gbp si [email protected]=300 gbp ic 321708.1/322008.1 (2 pages) |
21 July 2008 | Ad 25/06/08 gbp si [email protected]=8800 gbp ic 282691.86/291491.86 (2 pages) |
21 July 2008 | Ad 25/06/08 gbp si [email protected]=30216.24 gbp ic 291491.86/321708.1 (2 pages) |
7 May 2008 | Location of register of members (non legible) (2 pages) |
7 May 2008 | Location of register of members (non legible) (2 pages) |
28 April 2008 | Ad 26/03/08\gbp si [email protected]=3079.34\gbp ic 262504.01/265583.35\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
28 April 2008 | Ad 26/03/08 gbp si [email protected]=3079.34 gbp ic 262504.01/265583.35 (2 pages) |
28 April 2008 | Ad 23/04/08 gbp si [email protected]=1028.57 gbp ic 265583.35/266611.92 (2 pages) |
28 April 2008 | Ad 23/04/08\gbp si [email protected]=1028.57\gbp ic 265583.35/266611.92\ (2 pages) |
28 April 2008 | Particulars of contract relating to shares (2 pages) |
25 April 2008 | Ad 10/04/08 gbp si [email protected]=1306.01 gbp ic 261198/262504.01 (2 pages) |
25 April 2008 | Ad 10/04/08\gbp si [email protected]=1306.01\gbp ic 261198/262504.01\ (2 pages) |
24 April 2008 | Company name changed analytical nano technologies (uk) PLC\certificate issued on 24/04/08 (2 pages) |
24 April 2008 | Company name changed analytical nano technologies (uk) PLC\certificate issued on 24/04/08 (2 pages) |
15 April 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
15 April 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
2 April 2008 | Director appointed john haworth (4 pages) |
2 April 2008 | Director appointed john haworth (4 pages) |
17 December 2007 | Ad 27/11/07--------- £ si [email protected]=1800 £ ic 259398/261198 (3 pages) |
17 December 2007 | Ad 27/11/07--------- £ si [email protected]=1800 £ ic 259398/261198 (3 pages) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=6666 £ ic 252732/259398 (2 pages) |
9 November 2007 | Ad 22/10/07--------- £ si [email protected]=6666 £ ic 252732/259398 (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
27 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
14 September 2007 | Ad 27/07/07--------- £ si [email protected]=16232 £ ic 236500/252732 (6 pages) |
14 September 2007 | Ad 27/07/07--------- £ si [email protected]=16232 £ ic 236500/252732 (6 pages) |
11 August 2007 | Return made up to 24/04/07; full list of members (9 pages) |
11 August 2007 | Return made up to 24/04/07; full list of members (9 pages) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
11 June 2007 | Group of companies' accounts made up to 31 October 2006 (19 pages) |
6 June 2007 | New director appointed (3 pages) |
6 June 2007 | New director appointed (3 pages) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
5 March 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
2 March 2007 | Ad 19/02/07--------- £ si [email protected]=13500 £ ic 221762/235262 (2 pages) |
2 March 2007 | Ad 19/02/07--------- £ si [email protected]=13500 £ ic 221762/235262 (2 pages) |
2 March 2007 | Ad 14/02/07--------- £ si [email protected]=3000 £ ic 218762/221762 (2 pages) |
2 March 2007 | Ad 14/02/07--------- £ si [email protected]=3000 £ ic 218762/221762 (2 pages) |
12 January 2007 | Ad 10/10/06--------- £ si [email protected]=160 £ ic 218602/218762 (2 pages) |
12 January 2007 | Ad 10/10/06--------- £ si [email protected]=160 £ ic 218602/218762 (2 pages) |
7 December 2006 | New director appointed (5 pages) |
7 December 2006 | New director appointed (5 pages) |
9 November 2006 | Ad 10/10/06--------- £ si [email protected]=800 £ ic 217642/218442 (2 pages) |
9 November 2006 | Ad 10/10/06--------- £ si [email protected]=160 £ ic 218442/218602 (2 pages) |
9 November 2006 | Ad 10/10/06--------- £ si [email protected]=800 £ ic 217642/218442 (2 pages) |
9 November 2006 | Ad 10/10/06--------- £ si [email protected]=160 £ ic 218442/218602 (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 08/09/06--------- £ si [email protected]=217628 £ ic 14/217642 (8 pages) |
11 October 2006 | Statement of affairs (12 pages) |
11 October 2006 | Ad 08/09/06--------- £ si [email protected]=217628 £ ic 14/217642 (8 pages) |
11 October 2006 | Statement of affairs (12 pages) |
4 October 2006 | Ad 18/09/06--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
4 October 2006 | Ad 18/09/06--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
22 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
22 September 2006 | Application to commence business (2 pages) |
5 September 2006 | Nc inc already adjusted 18/08/06 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
5 September 2006 | S-div 18/08/06 (1 page) |
5 September 2006 | Nc inc already adjusted 18/08/06 (2 pages) |
5 September 2006 | S-div 18/08/06 (1 page) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
24 April 2006 | Incorporation (15 pages) |
24 April 2006 | Incorporation (15 pages) |