Huddersfield
HD4 7NR
Secretary Name | Mr Jay Darren Bamforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit S5, Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Mr Jay Darren Bamforth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit S5, Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
Director Name | Dr Jonathan Howard Cove |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2011) |
Role | Senior Lecturer In Microbiolog |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW |
Director Name | Dr Elizabeth Anne Eady |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2010) |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | Institute Of Pharmaceutical Innovation University Of Bradford Bradford West Yorkshire BD7 1DP |
Director Name | Dr Rodney Harry Adams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak House The Green, Old Scriven Knaresborough HG5 9EA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2006) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Secretary Name | Techtran Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2006) |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Registered Address | Unit S5, Brooke's Mill Armitage Bridge Huddersfield HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Evocutis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Registered office address changed from Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 19 March 2014 (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
24 April 2012 | Full accounts made up to 31 July 2011 (10 pages) |
21 October 2011 | Company name changed evocutis LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Change of name notice (2 pages) |
21 October 2011 | Company name changed evocutis LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed syntopix services LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed syntopix services LIMITED\certificate issued on 12/08/11
|
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Termination of appointment of Jonathan Cove as a director (1 page) |
18 July 2011 | Termination of appointment of Jonathan Cove as a director (1 page) |
7 July 2011 | Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Syntopix Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Syntopix Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Syntopix Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page) |
7 March 2011 | Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page) |
28 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
28 February 2011 | Full accounts made up to 31 July 2010 (10 pages) |
11 February 2011 | Termination of appointment of Elizabeth Eady as a director (1 page) |
11 February 2011 | Termination of appointment of Elizabeth Eady as a director (1 page) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Doctor Jonathan Howard Cove on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Doctor Elizabeth Anne Eady on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Gwynfor Owen Humphreys on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Doctor Jonathan Howard Cove on 14 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Doctor Elizabeth Anne Eady on 14 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Dr Gwynfor Owen Humphreys on 14 July 2010 (2 pages) |
17 March 2010 | Appointment of Mr Jay Darren Bamforth as a director (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Mr Jay Darren Bamforth as a director (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page) |
4 March 2010 | Full accounts made up to 31 July 2009 (12 pages) |
4 March 2010 | Full accounts made up to 31 July 2009 (12 pages) |
26 February 2010 | Termination of appointment of Rodney Adams as a director (1 page) |
26 February 2010 | Termination of appointment of Rodney Adams as a director (1 page) |
6 August 2009 | Director's change of particulars / gwynfor humphreys / 01/08/2009 (1 page) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / gwynfor humphreys / 01/08/2009 (1 page) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
14 January 2008 | Full accounts made up to 31 July 2007 (12 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
21 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
2 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
2 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
30 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 103 clarendon road leeds west yorkshire LS2 9DE (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 103 clarendon road leeds west yorkshire LS2 9DE (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Company name changed pen develop LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed pen develop LIMITED\certificate issued on 27/07/04 (2 pages) |
14 July 2004 | Incorporation (16 pages) |
14 July 2004 | Incorporation (16 pages) |