Company NameParticles Research & Development Ltd
Company StatusDissolved
Company Number04881728
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Yulong Ding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2007)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Secretary NameMrs Huixia Wang
NationalityBritish
StatusClosed
Appointed09 February 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Secretary NameMrs Huixia Wang
NationalityBritish
StatusResigned
Appointed02 September 2003(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Director NameDr Yulong Ding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Director NameMrs Huixia Wang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Secretary NameDr Yulong Ding
NationalityBritish
StatusResigned
Appointed10 August 2004(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Director NameTechtran Limited (Corporation)
StatusResigned
Appointed18 February 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2006)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Secretary NameTechtran Limited (Corporation)
StatusResigned
Appointed18 February 2005(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2006)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF

Location

Registered Address55 Park Avenue South
Harrogate
North Yorkshire
HG2 9BE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2014
Turnover£63,451
Net Worth£14,660
Cash£74,452
Current Liabilities£43,549

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
10 November 2006Application for striking-off (1 page)
14 September 2006Registered office changed on 14/09/06 from: 55 55 park avenue south harrogate north yorkshire HG2 9BE (1 page)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
28 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 February 2006Registered office changed on 13/02/06 from: leeds innovation cntre 103 clarendon road leeds yorkshire LS2 9DF (1 page)
13 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
12 October 2005Ad 07/03/05--------- £ si 96@1 (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Return made up to 29/08/05; full list of members (3 pages)
1 September 2005Registered office changed on 01/09/05 from: 55 park avenue south harrogate north yorkshire HG2 9BE (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (2 pages)
30 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004Director resigned (1 page)
18 September 2003Ad 08/09/03--------- £ si 4@4=16 £ ic 1/17 (2 pages)
17 September 2003New secretary appointed (1 page)
17 September 2003Registered office changed on 17/09/03 from: 277 roundhay road leeds LS8 4HS (1 page)
17 September 2003New director appointed (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003Director resigned (1 page)