Amersham
Buckinghamshire
HP7 9LL
Director Name | James Stephen McGlone |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 292 Radnor Crossing Apt 3a Iven Avenue St Davids Pa 19087 |
Director Name | Elizabeth Kirkland Usher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Haleacre Farm Watchet Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DR |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Secretary Name | Henry Butler Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 5 Ashridge Cottages Little Gaddesden Herts HP4 1PW |
Director Name | Edmund Guy Ranallo |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2010) |
Role | Attorney |
Correspondence Address | 4846 River Road New Hope Pa.18938 Usa |
Secretary Name | Edmund Guy Ranallo |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2010) |
Role | Attorney |
Correspondence Address | 4846 River Road New Hope Pa.18938 Usa |
Director Name | Christopher Louis Manuele |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | United Staes Citizen |
Status | Resigned |
Appointed | 01 March 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 530 S. Newbury Place Arlington Heights Illinois 60005-2024 United States |
Director Name | Andrew Charles Bright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2009) |
Role | Company Executive |
Correspondence Address | 10 Bridgepoint Court Doylestown Pennslyvania 18901 United States |
Director Name | Nicholas William Page |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2009) |
Role | Supply Chain General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre Amersham Buckinghamshire HP7 9LL |
Director Name | Stephen Lightfoot |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Thomas Alexander Barker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Healthcare Product Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Mr Stephen Close Tomkins |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Ms Theresa Moench |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 800 Centennial Boulevard Piscataway Nj 08854-3911 United States |
Director Name | Mrs Julie Patricia Woodland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2016) |
Role | Global Product Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Mr David Geoffrey Rothery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2016) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Mr Stephen Joseph Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Centre White Lion Road Amersham Buckinghamshire HP7 9LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.oncuraseeds.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £4,545,981 |
Gross Profit | £2,212,897 |
Net Worth | £611,714 |
Current Liabilities | £2,279,146 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 April 2017 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017 (2 pages) |
27 April 2017 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA (2 pages) |
27 April 2017 | Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017 (2 pages) |
27 April 2017 | Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA (2 pages) |
21 April 2017 | Appointment of a voluntary liquidator (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Declaration of solvency (3 pages) |
21 April 2017 | Appointment of a voluntary liquidator (2 pages) |
2 March 2017 | Appointment of Katherine Ann Jones as a director on 24 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017 (1 page) |
2 March 2017 | Appointment of Katherine Ann Jones as a director on 24 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017 (1 page) |
1 November 2016 | Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 February 2016 | Statement of company's objects (2 pages) |
2 February 2016 | Statement of company's objects (2 pages) |
19 January 2016 | Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 July 2015 | Termination of appointment of Theresa Moench as a director on 29 June 2015 (1 page) |
31 July 2015 | Termination of appointment of Theresa Moench as a director on 29 June 2015 (1 page) |
31 July 2015 | Appointment of David Geoffrey Rothery as a director on 29 June 2015 (2 pages) |
31 July 2015 | Appointment of David Geoffrey Rothery as a director on 29 June 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages) |
28 October 2014 | Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages) |
28 October 2014 | Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 December 2013 | Section 519 (1 page) |
3 December 2013 | Section 519 (1 page) |
26 November 2013 | Section 519 (1 page) |
26 November 2013 | Section 519 (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Register inspection address has been changed (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
24 October 2013 | Register(s) moved to registered inspection location (1 page) |
22 October 2013 | Appointment of Mrs Julie Patricia Woodland as a director (2 pages) |
22 October 2013 | Appointment of Mrs Julie Patricia Woodland as a director (2 pages) |
21 October 2013 | Termination of appointment of Stephen Tomkins as a director (1 page) |
21 October 2013 | Termination of appointment of Stephen Tomkins as a director (1 page) |
31 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 April 2013 | Appointment of Ms Theresa Moench as a director (2 pages) |
2 April 2013 | Appointment of Ms Theresa Moench as a director (2 pages) |
1 April 2013 | Termination of appointment of Stephen Lightfoot as a director (1 page) |
1 April 2013 | Termination of appointment of Stephen Lightfoot as a director (1 page) |
5 February 2013 | Appointment of Mr Stephen Close Tomkins as a director (2 pages) |
5 February 2013 | Appointment of Mr Stephen Close Tomkins as a director (2 pages) |
5 February 2013 | Termination of appointment of Thomas Barker as a director (1 page) |
5 February 2013 | Termination of appointment of Thomas Barker as a director (1 page) |
8 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 December 2010 | Director's details changed for Stephen Lightfoot on 30 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Stephen Lightfoot on 30 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 April 2010 | Appointment of Thomas Alexander Barker as a director (2 pages) |
20 April 2010 | Termination of appointment of Edmund Ranallo as a secretary (1 page) |
20 April 2010 | Appointment of Thomas Alexander Barker as a director (2 pages) |
20 April 2010 | Termination of appointment of Edmund Ranallo as a director (1 page) |
20 April 2010 | Termination of appointment of Edmund Ranallo as a director (1 page) |
20 April 2010 | Termination of appointment of Edmund Ranallo as a secretary (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Director appointed stephen lightfoot (2 pages) |
8 July 2009 | Director appointed stephen lightfoot (2 pages) |
30 April 2009 | Appointment terminated director nicholas page (1 page) |
30 April 2009 | Appointment terminated director andrew bright (1 page) |
30 April 2009 | Appointment terminated director andrew bright (1 page) |
30 April 2009 | Appointment terminated director nicholas page (1 page) |
26 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
6 November 2008 | Director appointed nicholas william page logged form (2 pages) |
6 November 2008 | Director appointed nicholas william page logged form (2 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 October 2008 | Director appointed nicholas william page (2 pages) |
27 October 2008 | Director appointed nicholas william page (2 pages) |
28 August 2008 | Appointment terminated director christopher manuele (1 page) |
28 August 2008 | Appointment terminated director christopher manuele (1 page) |
27 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
13 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Auditor's resignation (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
29 November 2005 | Return made up to 22/10/05; full list of members
|
29 November 2005 | Return made up to 22/10/05; full list of members
|
25 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members
|
19 November 2004 | Return made up to 22/10/04; full list of members
|
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
27 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 February 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | Memorandum and Articles of Association (9 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
4 December 2003 | Company name changed styleusual LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed styleusual LIMITED\certificate issued on 04/12/03 (2 pages) |
22 October 2003 | Incorporation (17 pages) |
22 October 2003 | Incorporation (17 pages) |