Whirlow
Sheffield
South Yorkshire
S11 9NA
Director Name | Dr Christelle Veronique Helene Simpson Platre |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 January 2002(4 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 18 March 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westbury Road Ealing London W5 2LE |
Secretary Name | Sutton McGrath Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield S Yorks S11 8YZ |
Director Name | Dr Tina Caroline Flatau |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lincoln Avenue London SW19 5JT |
Director Name | Graham Andrew Symcox |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2010) |
Role | Management Consultant |
Correspondence Address | Woodlands The Camp Stroud Gloucestershire GL6 7EW Wales |
Website | www.bioandpharma.com/ |
---|---|
Telephone | 0114 2014176 |
Telephone region | Sheffield |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
34 at £1 | Christelle Veronique Helene Simpson Platre 50.00% Ordinary |
---|---|
34 at £1 | Simon Charles Chalk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,986 |
Cash | £361,388 |
Current Liabilities | £100,128 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
---|---|
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Cancellation of shares. Statement of capital on 27 May 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Termination of appointment of Graham Symcox as a director (1 page) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Director's change of particulars / christelle simpson platre / 29/03/2006 (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2007 | Return made up to 21/09/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Return made up to 21/09/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Director resigned (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 641 ecclesall road, sheffield, south yorkshire S11 8PT (1 page) |
3 March 2003 | Resolutions
|
20 February 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
24 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 September 2001 | Incorporation (23 pages) |