SIDLEY MEDICAL RESEARCH LIMITED

48 St Leonards Road 48 St Leonards Road, East Sussex, TN40 1JB
StatusDISSOLVED
Company No.05950856
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 11 days

SUMMARY

SIDLEY MEDICAL RESEARCH LIMITED is an dissolved private limited company with number 05950856. It was incorporated 17 years, 8 months, 17 days ago, on 29 September 2006 and it was dissolved 1 year, 11 months, 11 days ago, on 05 July 2022. The company address is 48 St Leonards Road 48 St Leonards Road, East Sussex, TN40 1JB.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Christopher Dixon

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Christopher Dixon

Change date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sampson Obeng Asare

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Helen Plumpton

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Dr Clare Ilsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Chantal Skinner

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Karen Chantal Skinner

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Saka Olatunji Lawal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: John Callard Robert Eaton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Andrew Thomas-Pam

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Clare Ilsley

Change date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Dr Sean Adrian Brink

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Doctor Christopher Dixon

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Andrew Thomas-Pam

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Helen Plumpton

Change date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Dr John Callard Robert Eaton

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mr Andrew Thomas-Pam

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Dr Suresh Kumar

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-31

Officer name: David Nicholas Newell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: David Nicholas Newell

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Clare Ilsley

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin David Sturgess

Termination date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-11

Officer name: Henry William Antti Kinch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Benjamin David Sturgess

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Walter

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Ilsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Di-Stefano

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 02 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-02

Officer name: Dr Kathryn Julia Lavinia Blake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saka Olatunji Lawal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kathryn Julia Lavinia Blake

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 31 Oct 2010

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Helen Plumpton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Doctor Nigel Richard Walter

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David James Lawton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Henry William Antti Kinch

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor David Nicholas Newell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Christopher Dixon

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor John Callard Robert Eaton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Andrew Thomas-Pam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Andrew Thomas-Pam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director daniel kremer

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/05/07--------- £ si [email protected]=705 £ ic 10/715

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVOCADOS CORPORATION LTD

25 PARKWAY,ERITH,DA18 4HG

Number:09567169
Status:ACTIVE
Category:Private Limited Company

DREAMS COMPANY (OXFORD) LTD

13 HAMEL WALK,OXFORD,OX1 1JW

Number:11868118
Status:ACTIVE
Category:Private Limited Company

HILSERNER LTD

UNIT 14,BURY,BL9 7BE

Number:10955236
Status:ACTIVE
Category:Private Limited Company

PJL DEVELOPMENTS LTD

30A ST. JEANS COTTAGES,COOKSTOWN,BT80 8DQ

Number:NI047267
Status:ACTIVE
Category:Private Limited Company

RHINOSOFTOS LIMITED

3 ELMDENE CLOSE,BECKENHAM,BR3 3EX

Number:08958129
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARCTECH LIMITED

OFFICE 2,ANTRIM,BT41 4AX

Number:NI657763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source