29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | Dr Alan Andrew Chalmers |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2010) |
Role | Consultant |
Correspondence Address | Beim Lindenbaum 23 Allschwil Baselland Ch 4123 Ch 4123 |
Director Name | Dr Sachiko Kuno |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | Yacht Club Road St Michaels St Michaels Md 21663 Maryland United States |
Director Name | Dr Georg Andrea Mathis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Hinwilerstrasse 26 Wetzikon Zuerich Ch-8623 Switzerland |
Director Name | Ph D Hermann Oberhuber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 July 2002(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 October 2002) |
Role | Company Officer |
Correspondence Address | Steinackerstrasse 5 Glattbrugg Zuerich 8152 Switzerland |
Director Name | Dr Ryuji Ueno |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 December 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY |
Director Name | Kei Shionoiri Tolliver |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 July 2003(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2008) |
Role | General Manager |
Correspondence Address | 1025 4th Street,Ne Washington, Dc 20002 United States |
Secretary Name | Kei Shionoiri Tolliver |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 11 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 1025 4th Street,Ne Washington, Dc 20002 United States |
Director Name | Mariam Morris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | 8742 Delcris Drive Montgomery Village Maryland Md 20886 United States |
Secretary Name | Mariam Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | 8742 Delcris Drive Montgomery Village Maryland Md 20886 United States |
Director Name | Gayle Dolecek |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY |
Director Name | Mr David Francis Dodds |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 2009) |
Role | Commercial Director |
Correspondence Address | John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP |
Secretary Name | Mr David Francis Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 2009) |
Role | Commercial Director |
Correspondence Address | John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP |
Director Name | Mr David Francis Dodds |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP |
Director Name | Mr Andrew Paul Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2017) |
Role | Management Accountant |
Country of Residence | United States |
Correspondence Address | Springfield House, 4th Floor Wellington Street Leeds LS1 2AY |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2006) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Website | www.sucampo.com/ |
---|---|
Email address | [email protected] |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,039,462 |
Gross Profit | £1,039,462 |
Net Worth | -£1,469,045 |
Cash | £146,127 |
Current Liabilities | £2,152,966 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2019 | Notice of deferral of dissolution (5 pages) |
15 January 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (16 pages) |
13 October 2017 | Registered office address changed from Springfield House, 4th Floor Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Springfield House, 4th Floor Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (6 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (6 pages) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Termination of appointment of Andrew Paul Smith as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Andrew Paul Smith as a director on 20 March 2017 (1 page) |
27 February 2017 | Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to Springfield House, 4th Floor Wellington Street Leeds LS1 2AY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY to Springfield House, 4th Floor Wellington Street Leeds LS1 2AY on 27 February 2017 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Andrew Paul Smith on 1 January 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Andrew Paul Smith on 1 January 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Andrew Paul Smith on 1 April 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Andrew Paul Smith on 1 April 2016 (2 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 April 2014 | Appointment of Peter Greenleaf as a director (2 pages) |
8 April 2014 | Appointment of Peter Greenleaf as a director (2 pages) |
7 April 2014 | Termination of appointment of Ryuji Ueno as a director (1 page) |
7 April 2014 | Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages) |
7 April 2014 | Termination of appointment of Gayle Dolecek as a director (1 page) |
7 April 2014 | Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages) |
7 April 2014 | Termination of appointment of Ryuji Ueno as a director (1 page) |
7 April 2014 | Termination of appointment of Gayle Dolecek as a director (1 page) |
7 April 2014 | Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages) |
10 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
10 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 1 October 2013 (1 page) |
1 October 2013 | Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Andrew Paul Smith on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Andrew Paul Smith on 1 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
24 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
14 January 2013 | Appointment of Mr Andrew Paul Smith as a director (2 pages) |
14 January 2013 | Appointment of Mr Andrew Paul Smith as a director (2 pages) |
31 August 2012 | Termination of appointment of David Dodds as a director (1 page) |
31 August 2012 | Termination of appointment of David Dodds as a director (1 page) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Gayle Dolecek on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Gayle Dolecek on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ryuji Ueno on 27 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ryuji Ueno on 27 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Appointment of Mr David Francis Dodds as a director (2 pages) |
28 April 2010 | Appointment of Mr David Francis Dodds as a director (2 pages) |
30 March 2010 | Termination of appointment of Alan Chalmers as a director (1 page) |
30 March 2010 | Termination of appointment of Alan Chalmers as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 July 2009 | Section 519 (1 page) |
23 July 2009 | Section 519 (1 page) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director david dodds (1 page) |
6 January 2009 | Appointment terminated director david dodds (1 page) |
5 January 2009 | Appointment terminated secretary david dodds (1 page) |
5 January 2009 | Appointment terminated secretary david dodds (1 page) |
5 December 2008 | Director appointed mr. David francis dodds (1 page) |
5 December 2008 | Director appointed mr. David francis dodds (1 page) |
5 December 2008 | Secretary appointed mr. David francis dodds (1 page) |
5 December 2008 | Secretary appointed mr. David francis dodds (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Return made up to 27/06/08; full list of members (7 pages) |
2 October 2008 | Return made up to 27/06/08; full list of members (7 pages) |
19 September 2008 | Director appointed gayle dolecek (2 pages) |
19 September 2008 | Director appointed gayle dolecek (2 pages) |
19 September 2008 | Appointment terminate, director and secretary mariam morris logged form (1 page) |
19 September 2008 | Appointment terminate, director and secretary mariam morris logged form (1 page) |
20 June 2008 | Appointment terminated director and secretary kei tolliver (1 page) |
20 June 2008 | Appointment terminated director and secretary kei tolliver (1 page) |
20 June 2008 | Director and secretary appointed mariam morris (1 page) |
20 June 2008 | Director and secretary appointed mariam morris (1 page) |
19 December 2007 | Ad 01/12/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
19 December 2007 | Ad 01/12/07--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
21 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | New secretary appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 78 cannon street london EC4N 6NQ (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 78 cannon street london EC4N 6NQ (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
15 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
15 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | New director appointed (4 pages) |
30 July 2003 | New director appointed (4 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
16 January 2003 | New secretary appointed (3 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (3 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Registered office changed on 09/01/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
12 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Nc inc already adjusted 03/07/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 03/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Nc inc already adjusted 03/07/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 03/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 July 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (14 pages) |
27 June 2002 | Incorporation (14 pages) |