About

Registered Number: 06104799
Date of Incorporation: 14/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 1 month ago)
Registered Address: COGENT BREEDING LIMITED, Beachin Stud Lea Lane, Aldford, Chester, CH3 6JQ

 

Having been setup in 2007, Accelerated Genetics Uk Ltd has its registered office in Chester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Chadwick, Geoffrey Murray, Ferguson, Kerry Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADWICK, Geoffrey Murray 19 March 2013 - 1
FERGUSON, Kerry Ann 26 January 2011 19 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 27 October 2014
CH01 - Change of particulars for director 31 July 2014
AP01 - Appointment of director 18 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 09 September 2013
AP03 - Appointment of secretary 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AA01 - Change of accounting reference date 18 February 2011
AP03 - Appointment of secretary 17 February 2011
AD01 - Change of registered office address 17 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 16 October 2008
363a - Annual Return 07 March 2008
353 - Register of members 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.