GEN-PROBE UK LIMITED
Overview
Company Name | GEN-PROBE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04842711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEN-PROBE UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GEN-PROBE UK LIMITED located?
Registered Office Address | Heron House The Oaks Business Park Crewe Road M23 9HZ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEN-PROBE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for GEN-PROBE UK LIMITED?
Annual Return |
|
---|
What are the latest filings for GEN-PROBE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 26, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Joseph Casey as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Glenn Patrick Muir as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Harding as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Glenn Muir as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Casey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Harding as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Antoine Lesage as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Carl Hull as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 5 Chiltern Close Cardiff Wales CF14 5DL* on May 30, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of R Bowen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bowen as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Herman Rosenman as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of GEN-PROBE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LESAGE, Antoine Leon | Director | The Oaks Business Park Crewe Road M23 9HZ Manchester Heron House England | Belgium | Belgium | Vp Assistant General Counsel International | 176558770001 | ||||
BOWEN, Robert William | Secretary | Genetic Center Drive San Diego FOREIGN California 10210 92121 Usa | Other | Attorney | 92112170003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOWEN, R William | Director | Genetic Center Drive San Diego FOREIGN California 10210 92121 Usa | Usa | American | Attorney | 107670820001 | ||||
CASEY, Mark Joseph | Director | The Oaks Business Park Crewe Road M23 9HZ Manchester Heron House England | Usa | American | Senior Vp, Chief Administrative Officer | 176556400001 | ||||
HARDING, David Paul | Director | The Oaks Business Park Crewe Road M23 9HZ Manchester Heron House England | Usa | American | Senior Vp, General Manager, International | 149831430001 | ||||
HULL, Carl William | Director | Genetic Center Drive 92121 San Diego 10210 California United States | Usa | United States | Business Executive | 137821960001 | ||||
MUIR, Glenn Patrick | Director | The Oaks Business Park Crewe Road M23 9HZ Manchester Heron House England | Usa | American | Executive Vp & Cfo | 127690730002 | ||||
NORDHOFF, Henry Louis | Director | 251 Ocean View Avenue Del Mar Ca 92014 California Usa | American | Chairman | 92130810001 | |||||
ROSENMAN, Herman | Director | Genetic Center Drive San Diego California 10210 92121 Usa | Usa | United States | Chief Financial Officer | 137822190004 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0