TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Register to unlock more data on OkredoRegister

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04853530

Incorporation date

31/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon10/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2012
Secretary's details changed for Emily Louise Martin on 2012-08-03
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon23/11/2011
Voluntary strike-off action has been suspended
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon17/10/2011
Application to strike the company off the register
dot icon15/09/2011
Termination of appointment of Rachel Elizabeth Jacobs as a director on 2011-09-16
dot icon08/09/2011
Termination of appointment of John William Burton as a director on 2011-08-31
dot icon06/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon20/07/2011
Director's details changed for Roger Graham Horton on 2011-02-11
dot icon08/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon05/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Mark Kerswell as a director
dot icon15/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon16/08/2010
Appointment of Ms Rachel Elizabeth Jacobs as a director
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon26/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon26/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon16/11/2009
Statement of company's objects
dot icon16/11/2009
Resolutions
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 29/01/09; full list of members
dot icon29/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon29/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon17/02/2008
Return made up to 29/01/08; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 29/01/07; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon20/12/2006
New director appointed
dot icon19/12/2006
Location of register of members
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 29/01/06; full list of members
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/05/2005
Resolutions
dot icon16/03/2005
Director resigned
dot icon27/02/2005
Return made up to 29/01/05; full list of members
dot icon27/02/2005
Director's particulars changed
dot icon05/08/2004
Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE
dot icon05/08/2004
Director resigned
dot icon01/03/2004
Director's particulars changed
dot icon24/02/2004
Return made up to 29/01/04; full list of members
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon05/11/2003
Location of register of members
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon31/07/2003
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
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Roger Graham
Director
01/08/2003 - Present
39
Conibear, Jonathan James Garnham
Director
04/08/2003 - 30/07/2004
41
Smith, David John
Director
04/08/2003 - 09/03/2005
48
Rigby, Peter Stephen
Director
22/10/2007 - Present
139
Foye, Anthony Martin
Director
04/08/2003 - 31/12/2007
202

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 TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED is an(a) Dissolved company incorporated on 31/07/2003 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 TAYLOR & FRANCIS HEALTH SCIENCES LIMITED?

toggle

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED is currently Dissolved. It was registered on 31/07/2003 and dissolved on 10/12/2012.

Where is TAYLOR & FRANCIS HEALTH SCIENCES LIMITED located?

toggle

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does TAYLOR & FRANCIS HEALTH SCIENCES LIMITED do?

toggle

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TAYLOR & FRANCIS HEALTH SCIENCES LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via voluntary strike-off.