Runcorn
Cheshire
WA7 2UP
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2RF |
Director Name | David Mitchell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 13 Cherry Hollow Abbots Langley Hertfordshire WD5 0TR |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | David Ian Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Director Name | Mr Gunther Reinhard Krausser |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2011(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Mr Richard John Lee |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(24 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Jacobus Pieter Van Den Akker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2011(24 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 November 2011) |
Role | Manager |
Country of Residence | The Netherlands |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Joris Sylvain Adelin Coppye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2011(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2012) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Cunningham House Westfield Lane Kenton Harrow HA3 9ED |
Director Name | Mr David Michael McCabe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | David Michael McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Dr Hans Joachim Muller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2012(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 2016) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Director Name | Mr Martin Hollenhorst |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2012(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Correspondence Address | Alick's Hill House High Street Billingshurst West Sussex RH14 9EP |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 March 2012) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | azelis.com |
---|
Registered Address | Alexander House Crown Gate Runcorn Cheshire WA7 2UP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
400k at £1 | Azelis Uk Life Sciences Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 July 2016 | Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Hans Joachim Muller as a director on 25 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Martin Hollenhorst as a director on 25 July 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a secretary on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page) |
16 June 2016 | Termination of appointment of David Michael Mccabe as a director on 31 May 2016 (1 page) |
26 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
2 September 2015 | Termination of appointment of David Ian Gray as a director on 31 August 2015 (1 page) |
2 September 2015 | Termination of appointment of David Ian Gray as a director on 31 August 2015 (1 page) |
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Joan Teresa Traynor on 6 October 2013 (2 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Appointment of Mr Martin Hollenhorst as a director (2 pages) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
19 December 2012 | Termination of appointment of Gunther Krausser as a director (1 page) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
13 November 2012 | Appointment of Dr Hans Joachim Muller as a director (2 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
2 October 2012 | Termination of appointment of Joris Coppye as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Termination of appointment of Richard Lee as a director (1 page) |
6 July 2012 | Termination of appointment of Richard Lee as a director (1 page) |
9 May 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
9 May 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
9 May 2012 | Full accounts made up to 31 March 2011 (19 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (19 pages) |
21 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
21 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
1 December 2011 | Appointment of Joris Sylvain Adelin Coppye as a director (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
28 November 2011 | Appointment of Mr David Michael Mccabe as a director (3 pages) |
28 November 2011 | Appointment of David Michael Mccabe as a secretary (3 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
15 November 2011 | Termination of appointment of Jacobus Van Den Akker as a director (2 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Appointment of Jacobus Pieter Van Den Akker as a director (3 pages) |
13 April 2011 | Termination of appointment of Peter Straus as a director (2 pages) |
13 April 2011 | Appointment of Richard John Lee as a director (3 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
13 April 2011 | Appointment of Mrs Joan Teresa Traynor as a director (3 pages) |
13 April 2011 | Appointment of Gunther Reinhard Krausser as a director (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (20 pages) |
13 January 2011 | Full accounts made up to 31 May 2010 (20 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
28 January 2010 | Full accounts made up to 31 May 2009 (20 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
25 April 2008 | Appointment terminated director david mitchell (1 page) |
15 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 May 2007 (20 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
13 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
13 February 2007 | Full accounts made up to 31 May 2006 (20 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of register of members (1 page) |
19 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
6 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
6 June 2005 | Nc inc already adjusted 16/05/05 (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Ad 16/05/05--------- £ si 300000@1=300000 £ ic 100000/400000 (3 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | Ad 16/05/05--------- £ si 300000@1=300000 £ ic 100000/400000 (3 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (18 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (18 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (18 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (18 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (19 pages) |
7 February 2003 | Full accounts made up to 31 May 2002 (19 pages) |
25 October 2002 | Return made up to 05/10/02; full list of members
|
25 October 2002 | Return made up to 05/10/02; full list of members
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 May 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 May 2001 (18 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (18 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (18 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (5 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
23 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
23 October 1997 | Return made up to 05/10/97; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (17 pages) |
23 October 1996 | Return made up to 05/10/96; no change of members (5 pages) |
23 October 1996 | Return made up to 05/10/96; no change of members (5 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
14 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
26 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
26 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 July 1987 | Resolutions
|
30 July 1987 | Resolutions
|
31 March 1987 | Incorporation (13 pages) |
31 March 1987 | Incorporation (13 pages) |