CHIRON TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CHIRON TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02977138

Incorporation date

09/10/1994

Size

Full

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1994)
dot icon26/06/2014
Final Gazette dissolved following liquidation
dot icon26/03/2014
Return of final meeting in a members' voluntary winding up
dot icon26/03/2014
Insolvency resolution
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-25
dot icon16/10/2012
Declaration of solvency
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Appointment of a voluntary liquidator
dot icon16/10/2012
Insolvency resolution
dot icon16/10/2012
Resolutions
dot icon04/10/2012
Registered office address changed from Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley Surrey GU16 7SR on 2012-10-05
dot icon11/03/2012
Appointment of Sandipkumar Shantilal Kapadia as a director
dot icon11/03/2012
Appointment of David Nieto as a director
dot icon07/03/2012
Termination of appointment of Teresa Jose as a director
dot icon07/03/2012
Termination of appointment of Reto Braendli as a director
dot icon07/12/2011
Appointment of William Martin Dawson as a director
dot icon28/11/2011
Termination of appointment of John Sullivan as a director
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Termination of appointment of Helen Roberts as a secretary
dot icon24/06/2010
Appointment of Edward Joseph Fowler as a secretary
dot icon07/04/2010
Termination of appointment of Raymund Breu as a director
dot icon10/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Dr Raymund Breu on 2009-11-10
dot icon10/11/2009
Director's details changed for John Anthony Sullivan on 2009-11-10
dot icon09/11/2009
Director's details changed for Reto Ernst Braendli on 2009-11-10
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed teresa jose
dot icon02/07/2009
Appointment terminated director richard brazier
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Return made up to 10/10/08; full list of members
dot icon31/03/2008
Full accounts made up to 2006-12-31
dot icon26/03/2008
Secretary appointed helen roberts
dot icon25/03/2008
Appointment terminated secretary sally jennings
dot icon03/02/2008
Auditor's resignation
dot icon30/01/2008
New director appointed
dot icon09/10/2007
Return made up to 10/10/07; full list of members
dot icon09/10/2007
Director resigned
dot icon01/10/2007
Registered office changed on 02/10/07 from: florey house robert robinson avenue oxford oxfordshire OX4 4GA
dot icon26/07/2007
Full accounts made up to 2005-12-31
dot icon13/11/2006
Return made up to 10/10/06; full list of members
dot icon11/09/2006
Location of register of members
dot icon24/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon29/05/2006
Director resigned
dot icon29/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 10/10/05; full list of members
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/05/2005
Certificate of change of name
dot icon10/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon11/11/2004
Return made up to 10/10/04; full list of members
dot icon10/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon04/08/2004
Director's particulars changed
dot icon28/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon29/03/2004
Auditor's resignation
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon20/10/2003
Return made up to 10/10/03; full list of members
dot icon01/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon11/08/2003
Secretary's particulars changed
dot icon11/08/2003
Director's particulars changed
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Director resigned
dot icon20/07/2003
Secretary resigned
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New secretary appointed
dot icon15/04/2003
New director appointed
dot icon08/04/2003
Auditor's resignation
dot icon19/01/2003
Full accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 10/10/02; full list of members
dot icon08/08/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon21/07/2002
Director's particulars changed
dot icon12/06/2002
Secretary's particulars changed
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon04/11/2001
Return made up to 10/10/01; full list of members
dot icon06/09/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 10/10/00; full list of members
dot icon10/07/2000
Director's particulars changed
dot icon10/07/2000
Director's particulars changed
dot icon14/12/1999
Return made up to 10/10/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon25/11/1999
Director's particulars changed
dot icon25/11/1999
Registered office changed on 26/11/99 from: 4 robert robinson avenue the oxford science park oxford OX4 4GA
dot icon28/10/1998
Return made up to 10/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Auditor's resignation
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon02/11/1997
Registered office changed on 03/11/97 from: magdalen centre the oxford science park oxford OX4 4GA
dot icon30/10/1997
Certificate of change of name
dot icon16/10/1997
Return made up to 10/10/97; full list of members
dot icon24/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon20/04/1997
Certificate of change of name
dot icon17/10/1996
Return made up to 10/10/96; no change of members
dot icon01/10/1996
New secretary appointed
dot icon16/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon18/01/1996
New director appointed
dot icon18/01/1996
Return made up to 10/10/95; full list of members
dot icon15/06/1995
Accounting reference date notified as 31/03
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Director resigned;new director appointed
dot icon09/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Steven Charles Andrew
Director
08/04/1997 - 08/07/2003
25
Lawrence, David
Director
07/03/2004 - 07/07/2004
8
Harte, Humphrey
Director
01/05/2006 - 14/12/2006
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/10/1994 - 09/10/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/10/1994 - 09/10/1994
43699

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 CHIRON TECHNOLOGIES LIMITED

CHIRON TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 09/10/1994 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 4 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 CHIRON TECHNOLOGIES LIMITED?

toggle

CHIRON TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 09/10/1994 and dissolved on 26/06/2014.

Where is CHIRON TECHNOLOGIES LIMITED located?

toggle

CHIRON TECHNOLOGIES LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does CHIRON TECHNOLOGIES LIMITED do?

toggle

CHIRON TECHNOLOGIES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CHIRON TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/06/2014: Final Gazette dissolved following liquidation.