Innovation Way Heslington
York
North Yorkshire
YO10 5NY
Director Name | Mr Tony Peter Gardiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Mr Graham Paterson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Acer Crescent Auld Balgonie Paisley Renfrewshire PA2 9LR Scotland |
Director Name | Prof Peter David Eckersall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2010) |
Role | University Prof |
Correspondence Address | 30 Sutherland Avenue Glasgow Lanarkshire G41 4HQ Scotland |
Director Name | Prof John Michael Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hamilton Park West London N5 1AB |
Director Name | Mr Stephen Westwood |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Cant Crescent St Andrews Fife KY16 8NF Scotland |
Director Name | Mr Timothy James Sykes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ |
Secretary Name | Timothy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Unit 651 Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Square University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Registered Address | 11 The Square University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,744 |
Gross Profit | £588 |
Net Worth | -£476,907 |
Cash | £8,567 |
Current Liabilities | £516,088 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Resolutions
|
5 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
13 December 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 July 2017 (12 pages) |
15 December 2017 | Full accounts made up to 31 July 2017 (12 pages) |
4 August 2017 | Termination of appointment of Richard Craig Alan Slater as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Richard Craig Alan Slater as a director on 31 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
26 January 2017 | Full accounts made up to 31 July 2016 (11 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
12 February 2016 | Full accounts made up to 31 July 2015 (13 pages) |
22 January 2016 | Termination of appointment of Timothy James Sykes as a director on 9 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy Sykes as a secretary on 9 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy James Sykes as a director on 9 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy Sykes as a secretary on 9 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Ricahrd Craig Alan Slater as a director on 9 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ricahrd Craig Alan Slater as a director on 9 December 2015 (2 pages) |
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
16 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
16 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
3 September 2014 | Section 519 (1 page) |
3 September 2014 | Section 519 (1 page) |
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (15 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
11 April 2013 | Registered office address changed from 11 University Avenue Glasgow G12 8QQ Scotland on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 11 University Avenue Glasgow G12 8QQ Scotland on 11 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 13 the Square, University Avenue Glasgow Lanarkshire G12 8QQ on 10 April 2013 (1 page) |
2 August 2012 | Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr David Alastair Maclaughlin Smith on 1 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Secretary's details changed for Timothy Sykes on 1 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Mr Timothy James Sykes on 1 August 2012 (2 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (15 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Appointment of Timothy Sykes as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
29 March 2010 | Appointment of Dr David Alastair Maclaughlin Smith as a director (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Appointment of Dr David Alastair Maclaughlin Smith as a director (3 pages) |
29 March 2010 | Termination of appointment of Ip2Ipo Services Limited as a director (2 pages) |
29 March 2010 | Termination of appointment of Peter Eckersall as a director (2 pages) |
29 March 2010 | Termination of appointment of Graham Paterson as a director (2 pages) |
29 March 2010 | Termination of appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Peter Eckersall as a director (2 pages) |
29 March 2010 | Appointment of Timothy Sykes as a secretary (3 pages) |
29 March 2010 | Termination of appointment of Stephen Westwood as a director (2 pages) |
29 March 2010 | Termination of appointment of John Preston as a director (2 pages) |
29 March 2010 | Termination of appointment of Stephen Westwood as a director (2 pages) |
29 March 2010 | Termination of appointment of Ip2Ipo Services Limited as a director (2 pages) |
29 March 2010 | Appointment of Mr Timothy James Sykes as a director (3 pages) |
29 March 2010 | Appointment of Mr Timothy James Sykes as a director (3 pages) |
29 March 2010 | Termination of appointment of John Preston as a director (2 pages) |
29 March 2010 | Termination of appointment of Graham Paterson as a director (2 pages) |
23 March 2010 | Change of share class name or designation (2 pages) |
23 March 2010 | Change of share class name or designation (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
19 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
11 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 February 2009 | Director appointed steven westwood (3 pages) |
16 February 2009 | Director appointed steven westwood (3 pages) |
12 January 2009 | Director appointed professor john michael preston (1 page) |
12 January 2009 | Director appointed professor john michael preston (1 page) |
13 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
2 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
2 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
12 September 2007 | Ad 16/08/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 September 2007 | Ad 16/08/07--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Ad 16/08/07--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | S-div 16/08/07 (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Ad 16/08/07--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
12 September 2007 | S-div 16/08/07 (2 pages) |
12 September 2007 | Resolutions
|
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |