CLARIS LIFESCIENCES (UK) LIMITED

Register to unlock more data on OkredoRegister

CLARIS LIFESCIENCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04855491

Incorporation date

04/08/2003

Size

Small

Contacts

Registered address

Registered address

Golden Gate Lodge Crewe Hall, Weston Road, Crewe, Cheshire CW1 6ULCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon21/03/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/02/2022
Termination of appointment of Jon Garay as a director on 2022-01-28
dot icon29/07/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/06/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Registered office address changed from C/- Baxter Healthcare Limited Wallingford Road Compton Newbury RG20 7QW England to Golden Gate Lodge Crewe Hall Weston Road Crewe Cheshire CW1 6UL on 2017-11-16
dot icon07/11/2017
Registered office address changed from Golden Gate Lodge, Crewe Hall Weston Road Crewe Cheshire CW1 6UL to C/- Baxter Healthcare Limited Wallingford Road Compton Newbury RG20 7QW on 2017-11-07
dot icon03/11/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon03/11/2017
Notification of Baxter International Inc as a person with significant control on 2017-07-27
dot icon03/11/2017
Cessation of Athanas Enterprises Pvt Ltd as a person with significant control on 2017-07-27
dot icon03/11/2017
Cessation of Arjun Shushil Handa as a person with significant control on 2017-07-27
dot icon02/10/2017
Appointment of Mr Jon Garay as a director on 2017-07-27
dot icon29/09/2017
Appointment of Mr Andrew Neil Goldney as a director on 2017-07-27
dot icon29/09/2017
Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a director on 2017-07-27
dot icon28/09/2017
Termination of appointment of Amish Vyas as a director on 2017-07-27
dot icon28/09/2017
Termination of appointment of Nimesh Suthar as a director on 2017-07-27
dot icon28/09/2017
Termination of appointment of Nimesh Suthar as a director on 2017-07-27
dot icon28/09/2017
Termination of appointment of Arunkumar Chandrasekhar Menon as a secretary on 2017-07-27
dot icon28/09/2017
Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a secretary on 2017-07-27
dot icon14/07/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Second filing of Confirmation Statement dated 04/08/2016
dot icon05/06/2017
Register(s) moved to registered inspection location Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
dot icon05/06/2017
Register(s) moved to registered inspection location Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
dot icon05/06/2017
Register(s) moved to registered inspection location Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
dot icon05/06/2017
Register inspection address has been changed to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD
dot icon16/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon27/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon15/05/2015
Resolutions
dot icon15/05/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon15/05/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon15/05/2015
Purchase of own shares.
dot icon15/05/2015
Purchase of own shares.
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Resolutions
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon26/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon19/02/2014
Accounts for a small company made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Kirit Kanjaria as a secretary
dot icon07/02/2013
Appointment of Arunkumar Chandrasekhar Menon as a secretary
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/09/2011
Director's details changed for Amish Vyas on 2010-08-04
dot icon01/09/2011
Director's details changed for Mr Nimesh Suthar on 2010-08-04
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon12/10/2010
Director's details changed for Amish Vyas on 2010-08-01
dot icon12/10/2010
Director's details changed for Mr Nimesh Suthar on 2010-08-01
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon01/09/2009
Return made up to 04/08/09; full list of members
dot icon06/04/2009
Director appointed mr nimesh suthar
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 04/08/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 04/08/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 04/08/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 04/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 04/08/04; full list of members
dot icon06/11/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon04/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.40K
-
0.00
1.61K
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARIS LIFESCIENCES (UK) LIMITED

CLARIS LIFESCIENCES (UK) LIMITED is an(a) Dissolved company incorporated on 04/08/2003 with the registered office located at Golden Gate Lodge Crewe Hall, Weston Road, Crewe, Cheshire CW1 6UL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARIS LIFESCIENCES (UK) LIMITED?

toggle

CLARIS LIFESCIENCES (UK) LIMITED is currently Dissolved. It was registered on 04/08/2003 and dissolved on 27/06/2023.

Where is CLARIS LIFESCIENCES (UK) LIMITED located?

toggle

CLARIS LIFESCIENCES (UK) LIMITED is registered at Golden Gate Lodge Crewe Hall, Weston Road, Crewe, Cheshire CW1 6UL.

What does CLARIS LIFESCIENCES (UK) LIMITED do?

toggle

CLARIS LIFESCIENCES (UK) LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does CLARIS LIFESCIENCES (UK) LIMITED have?

toggle

CLARIS LIFESCIENCES (UK) LIMITED had 2 employees in 2022.

What is the latest filing for CLARIS LIFESCIENCES (UK) LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.