CELLDEX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

CELLDEX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03594250

Incorporation date

01/07/1998

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon05/12/2011
Final Gazette dissolved following liquidation
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon05/09/2011
Return of final meeting in a members' voluntary winding up
dot icon23/02/2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2011-02-24
dot icon15/02/2011
Declaration of solvency
dot icon15/02/2011
Insolvency resolution
dot icon15/02/2011
Resolutions
dot icon15/02/2011
Appointment of a voluntary liquidator
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Appointment of Avery White Catlin as a director
dot icon20/09/2010
Termination of appointment of Charles Schaller as a director
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Auditor's resignation
dot icon03/08/2009
Return made up to 02/07/09; full list of members
dot icon02/08/2009
Director and Secretary's Change of Particulars / anthony marucci / 29/03/2006 / Nationality was: american, now: british; HouseName/Number was: , now: celldex therapeutics LTD; Street was: lorantis LTD, now: 23 cambridge science park; Area was: 410 cambridge science park, now: ; Region was: cambs, now: ; Post Code was: CB4 0PE, now: CB4 0EY
dot icon22/07/2009
Appointment Terminated Director khawar mann
dot icon22/07/2009
Appointment Terminated Director robert burns
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Resolutions
dot icon15/07/2008
Return made up to 02/07/08; full list of members
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Return made up to 02/07/07; full list of members
dot icon09/04/2007
Resolutions
dot icon09/04/2007
Resolutions
dot icon09/04/2007
Resolutions
dot icon09/04/2007
Resolutions
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Accounting reference date extended from 11/10/06 to 31/12/06
dot icon23/01/2007
Registered office changed on 24/01/07 from: 410 cambridge science park cambridge CB4 0PE
dot icon10/08/2006
Return made up to 02/07/06; full list of members
dot icon09/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon02/08/2006
Full accounts made up to 2005-10-11
dot icon02/04/2006
Accounting reference date shortened from 31/12/05 to 11/10/05
dot icon02/04/2006
New secretary appointed
dot icon28/03/2006
Certificate of change of name
dot icon19/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Director resigned
dot icon11/09/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon21/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon11/07/2005
Return made up to 02/07/05; full list of members
dot icon27/06/2005
New secretary appointed
dot icon26/06/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Secretary resigned
dot icon20/04/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon21/12/2004
Director resigned
dot icon18/11/2004
Director's particulars changed
dot icon15/11/2004
Director's particulars changed
dot icon25/08/2004
New secretary appointed
dot icon23/08/2004
Secretary resigned;director resigned
dot icon11/07/2004
Return made up to 02/07/04; full list of members
dot icon11/07/2004
Director's particulars changed
dot icon23/06/2004
Director's particulars changed
dot icon13/06/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon20/07/2003
Registered office changed on 21/07/03 from: 307 cambridge science park cambridge cambridgeshire CB4 0WG
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon08/07/2003
Director's particulars changed
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Auditor's resignation
dot icon19/02/2003
Director resigned
dot icon24/11/2002
New director appointed
dot icon05/07/2002
Return made up to 02/07/02; full list of members
dot icon05/07/2002
Director's particulars changed
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon30/06/2002
Director's particulars changed
dot icon30/06/2002
Director's particulars changed
dot icon30/06/2002
Director's particulars changed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon10/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Registered office changed on 14/11/01 from: babraham hall babraham cambridge cambridgeshire CB2 4UL
dot icon19/09/2001
Resolutions
dot icon17/09/2001
New director appointed
dot icon27/08/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 02/07/01; full list of members
dot icon17/06/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon25/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon20/07/2000
Ad 28/06/00--------- £ si [email protected]
dot icon13/07/2000
Return made up to 02/07/00; full list of members
dot icon13/07/2000
Director's particulars changed
dot icon13/07/2000
Registered office changed on 14/07/00
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon27/03/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Registered office changed on 16/03/00 from: babraham hall babraham cambridge cambridgeshire CB2 4UL
dot icon09/03/2000
Registered office changed on 10/03/00 from: 5TH floor 38 jermyn street london SW1Y 6DN
dot icon02/08/1999
Return made up to 02/07/99; full list of members
dot icon02/08/1999
Secretary's particulars changed
dot icon16/02/1999
Ad 05/02/99--------- £ si [email protected]=870 £ ic 1220/2090
dot icon30/12/1998
Ad 20/11/98--------- £ si [email protected]=365 £ ic 855/1220
dot icon30/12/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Ad 26/08/98--------- £ si [email protected]=854 £ ic 1/855
dot icon26/08/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon22/07/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon22/07/1998
Registered office changed on 23/07/98 from: 160 aldersgate street mitre street london EC1A 4DD
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Memorandum and Articles of Association
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon01/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parekh, Rajesh Bhikhu, Dr
Director
07/08/2005 - Present
28
Solari, Roberto Celeste Ercole, Dr
Director
02/04/2000 - 20/03/2001
8
Muncey, Andrew
Director
02/04/2000 - 05/08/2004
11
Marett, Sean
Director
04/08/2003 - 10/10/2005
4
EVERSECRETARY LIMITED
Corporate Secretary
26/03/2006 - Present
953

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELLDEX THERAPEUTICS LIMITED

CELLDEX THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 01/07/1998 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELLDEX THERAPEUTICS LIMITED?

toggle

CELLDEX THERAPEUTICS LIMITED is currently Dissolved. It was registered on 01/07/1998 and dissolved on 05/12/2011.

Where is CELLDEX THERAPEUTICS LIMITED located?

toggle

CELLDEX THERAPEUTICS LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does CELLDEX THERAPEUTICS LIMITED do?

toggle

CELLDEX THERAPEUTICS LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for CELLDEX THERAPEUTICS LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved following liquidation.