Company NameResearch And Enterprise Limited
Company StatusDissolved
Company Number02902603
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NamePeter Stuart Arnold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleResearch Manager
Correspondence AddressDalton Gates Cottage Warter
Pocklington
York
YO4 2SS
Director NameWendy Ann Arnold
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleTeacher
Correspondence AddressDalton Gates Cottage Warter
Pocklington
York
YO4 2SS
Secretary NameWendy Ann Arnold
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleTeacher
Correspondence AddressDalton Gates Cottage Warter
Pocklington
York
YO4 2SS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34/36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
8 July 1998Application for striking-off (1 page)
30 April 1998Return made up to 25/02/98; no change of members (4 pages)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
2 January 1998Full accounts made up to 28 February 1997 (13 pages)
14 March 1997Return made up to 25/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Full accounts made up to 29 February 1996 (12 pages)
2 June 1996Ad 29/02/96--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
2 June 1996Memorandum and Articles of Association (13 pages)
2 June 1996£ nc 1000/50000 29/02/96 (1 page)
2 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 June 1996Registered office changed on 02/06/96 from: 82 raikes road skipton north yorkshire BD23 1LS (1 page)
29 February 1996Return made up to 25/02/96; no change of members (4 pages)
2 February 1996Full accounts made up to 28 February 1995 (13 pages)
16 May 1995Return made up to 25/02/95; full list of members (6 pages)