Company NameEurotox 2014 Limited
Company StatusDissolved
Company NumberSC406049
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months 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 NameDr Guy Healing
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RolePharmaceutic R & D
Country of ResidenceUnited Kingdom
Correspondence Address17 Elmore Close
Holmes Chapel
Crewe
CW4 7HW
Director NameProf Heather Mann Wallace
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address8 Beechwood Place
Westhill
AB32 6YF
Scotland
Director NameNigel Gooderham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial Bank Buildings 36 Market Square
Duns
TD11 3AL
Scotland
Director NameProf Gabrielle Margaret Hawksworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address39 Forest Road
Aberdeen
AB15 4BY
Scotland

Location

Registered AddressCommercial Bank Buildings
36 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Guy Healing
33.33%
Ordinary
1 at £1Heather Mann Wallace
33.33%
Ordinary
1 at £1Nigel Gooderham
33.33%
Ordinary

Financials

Year2014
Net Worth£12,021
Cash£40,516
Current Liabilities£28,495

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
13 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
13 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (16 pages)
16 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (16 pages)
5 September 2014Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages)
5 September 2014Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages)
5 September 2014Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
22 August 2012Termination of appointment of Gabrielle Hawksworth as a director (1 page)
22 August 2012Termination of appointment of Gabrielle Hawksworth as a director (1 page)
24 August 2011Incorporation (24 pages)
24 August 2011Incorporation (24 pages)