Company NameChiron Publications Limited
Company StatusDissolved
Company Number01559638
CategoryPrivate Limited Company
Incorporation Date5 May 1981(42 years, 12 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMargaret Elizabeth Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Scotchel Green
Pewsey
Wiltshire
SN9 5AU
Secretary NameMargaret Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Scotchel Green
Pewsey
Wiltshire
SN9 5AU
Director NameProf John Eric Cooper
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleVeterinary Pathologist
Country of ResidenceUnited Kingdom
Correspondence Address8 Scotchel Green
Pewsey
Wiltshire
SN9 5AU
Director NameMr Andrew George Greenwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressWestcroft House
Hebden Road Oxenhope
Keighley
West Yorkshire
BD22 9QJ
Director NameDavid Conrad Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 19 February 2008)
RoleVeterinary Surgeon
Correspondence Address18 Tortoiseshell Way
Berkhamsted
Hertfordshire
HP4 1TB
Director NameJohn Eric Cooper
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleVeterinary Dathologist
Correspondence AddressLoliondo 2 Ansley Road
Houghton
Huntingdon
Cambridgeshire
PE17 2DQ
Director NameMargaret Elizabeth Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleAuthor And Lecturer
Correspondence AddressDanida Support Project Sokoine University
Faculty Of Veterinary Medicine
PO Box 1387
Morogoro
Tanzania
Director NameAndrew George Greenwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleVeterinary Surgeon
Correspondence AddressFarm Cottage Hill House Lane
Oxenhope
Keighley
West Yorkshire
BD22 9JH
Director NameDavid Conrad Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleVeterinary Surgeon
Correspondence Address6 Woburn Court
Stanmore Road Kew
Richmond
Surrey
TW9 2DD
Secretary NameMargaret Elizabeth Cooper
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressDanida Support Project Sokoine University
Faculty Of Veterinary Medicine
PO Box 1387
Morogoro
Tanzania

Location

Registered AddressInternational Zoo Veterinary Grp
Keighley Business Centre
South Street, Keighley
West Yorkshire
BD21 1AG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,267
Cash£864
Current Liabilities£252

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)