THERAGENETICS LIMITED
Overview
Company Name | THERAGENETICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05740995 |
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 THERAGENETICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THERAGENETICS LIMITED located?
Registered Office Address | c/o THE COMPANY SECRETARY Unit 20 Ash Way Thorp Arch Estate LS23 7FA Wetherby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THERAGENETICS LIMITED?
Company Name | From | Until |
---|---|---|
GORDONS102 LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for THERAGENETICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for THERAGENETICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Jul 27, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on Aug 26, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Alastair Maclaughlin Smith on Mar 14, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Craig Alan Slater as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Richard Craig Alan Slater as a director on Dec 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Sykes as a secretary on Dec 09, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Sykes as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tony Peter Gardiner as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Jul 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THERAGENETICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARDINER, Tony Peter | Director | c/o The Company Secretary Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | United Kingdom | British | Director | 123142400001 | ||||
SMITH, David Alastair Maclaughlin | Director | c/o The Company Secretary Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | United Kingdom | British | Director | 97910350001 | ||||
SYKES, Timothy James | Secretary | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | British | Accountant | 134824900001 | |||||
GORDONS NOMINEE DIRECTORS LIMITED | Secretary | 22 Great James Street WC1N 3ES London | 106828150001 | |||||||
GORDONS NOMINEE SECRETARIES LIMITED | Secretary | 22 Great James Street WC1N 3ES London | 106828160001 | |||||||
IP2IPO SERVICES LIMITED | Secretary | 24 Cornhill EC3V 3ND London | 122951520001 | |||||||
SCRIP SECRETARIES LIMITED | Secretary | 17 Hanover Square W1S 1HU London | 116542820001 | |||||||
BENNETT, Sharron | Director | 63 Queen's Gardens W2 3AH London | Australian | Senior Technology Transfer Man | 122943770001 | |||||
BROOKE, Stephen Henry Ralph | Director | Flat 14 39-40 Beaufort Gardens SW3 1PW London | England | British | Venture Capitalist | 116095220001 | ||||
CAMPBELL, Alison Fiona, Dr | Director | Kcl Enterprises Ltd Capital House 42 Weston Street SE1 3QD London | United Kingdom | British | Managing Director | 40630850003 | ||||
DREISMANN, Heiner, Dr | Director | 4253 Golden Oak Court Danville California 94506 Usa | German | Ceo | 115954730001 | |||||
FORRESTER, Robert | Director | 346 Gay Street Westwood Massachusetts Ma 02090 Usa | Usa | British | Director | 121595730001 | ||||
KIVEL, Richard Paul | Director | 211 Pleasant Street Norwell Ma 02061 Usa | Usa | American | Chief Executive | 112520190001 | ||||
MUNRO, Janet Christine, Dr | Director | Frouzet - 34380 St Martin De Londres Bergerie Du Bayle France | France | British | Doctor Of Medicine | 140485960001 | ||||
SLATER, Richard Craig Alan | Director | c/o The Company Secretary G Street 5 Thorp Arch Estate LS23 7FZ Wetherby Unit 651 West Yorkshire | United Kingdom | British | Director | 37111560008 | ||||
SYKES, Timothy James | Director | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | England | British | Accountant | 134824900001 | ||||
IP2IPO SERVICES LIMITED | Director | 24 Cornhill EC3V 3ND London | 122951520001 | |||||||
SWARRATON PARTNERS DIRECTORS LIMITED | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House Devon | 134140320001 |
Who are the persons with significant control of THERAGENETICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avacta Group Plc | Apr 06, 2016 | Ash Way Thorp Arch Estate LS23 7FA Wetherby Unit 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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