Dissolved 2017-08-02
Company Information for BIOSCIENCE NETWORK LIMITED
GLASGOW, LANARKSHIRE, G2,
|
Company Registration Number
SC239934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-08-02 |
Company Name | ||
---|---|---|
BIOSCIENCE NETWORK LIMITED | ||
Legal Registered Office | ||
GLASGOW LANARKSHIRE | ||
Previous Names | ||
|
Company Number | SC239934 | |
---|---|---|
Date formed | 2002-11-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BIOSCIENCE NETWORK, INC. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Dissolved | Company formed on the 2007-12-04 |
Officer | Role | Date Appointed |
---|---|---|
WJM SECRETARIES LIMITED |
||
MARTIN STEPHEN CLOUGH |
||
DAVID KENNETH LAWRENCE |
||
ALAN JOHN MILEHAM |
||
STEPHEN OWEN PARRY |
||
PETER ROBIN SCHROEDER |
||
KEVIN SINCLAIR |
||
STEVEN JAMES WALKER |
||
CHRISTOPHER CHARLES WARKUP |
||
STUART IAN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RICHARD CRUTE |
Director | ||
DAVID ARTHUR HUME |
Director | ||
DIANNA JOY BOWLES |
Director | ||
ISABEL HAMILTON |
Company Secretary | ||
JULIA TOKUNBOH WYATT GIRAUD |
Company Secretary | ||
ANDREW JOHN MORGAN |
Director | ||
GRAHAM BARRON SEYMOUR |
Director | ||
IAN RICHARD CRUTE |
Director | ||
WILLIAM IVAN MORRISON |
Director | ||
CAROL ANN TELFORD |
Company Secretary | ||
GARY EVANS |
Director | ||
DUNCAN PULLAR |
Director | ||
GRAHAM STUART PLASTOW |
Director | ||
MALCOLM BATEMAN |
Director | ||
KENNETH FRANK LAUGHLIN |
Director | ||
CHRISTOPHER SIMON HALEY |
Director | ||
GERT JAN NIEUWHOF |
Director | ||
CHRISTOPHER MARK BROWN |
Director | ||
DAVID GEORGE MCBEATH |
Director | ||
WALTER MICHAEL ATTENBOROUGH |
Director | ||
GRAHAME JOHN BULFIELD |
Director | ||
MICHAEL CALVERT |
Director | ||
CHRISTOPHER HARRIS |
Company Secretary | ||
PAULINE MCCROSSAN |
Company Secretary | ||
WJM SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPY LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2018-03-19 | Active | |
BARTYS TRUSTEES LIMITED | Company Secretary | 2017-05-29 | CURRENT | 2005-07-12 | Active | |
BMK (NOMINEES) LIMITED | Company Secretary | 2017-05-29 | CURRENT | 1997-10-28 | Active | |
DUALCHAS ARCHITECTS LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
SIVERS PHOTONICS LIMITED | Company Secretary | 2012-10-12 | CURRENT | 2000-10-09 | Active | |
BLAKESEYE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
HARLOW 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
SLPC 2012 LIMITED | Company Secretary | 2012-02-23 | CURRENT | 2012-02-23 | Active | |
HIGHLAND SIGNALS LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Active | |
MELVILLE INDEPENDENT PLC | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
LOCHHEAD ENERGY LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
EPONA TECHNOLOGIES LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
ROSLIN BIOCENTRE LIMITED | Company Secretary | 2011-01-17 | CURRENT | 1997-09-19 | Active - Proposal to Strike off | |
NEWARK STEADINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 2007-01-23 | Dissolved 2018-03-13 | |
CREATIVE ENTERPRISE OFFICE LTD | Company Secretary | 2010-11-11 | CURRENT | 2010-11-11 | Active - Proposal to Strike off | |
GJAW LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2010-11-08 | Dissolved 2017-04-18 | |
LINC SCOTLAND VENTURES LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Active | |
SPIRITLAKE LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2010-10-18 | Active | |
FORTH METRICS LIMITED | Company Secretary | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
EQUITY GAP LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED | Company Secretary | 2010-05-01 | CURRENT | 1918-06-03 | Active | |
LONGHAUL SPIRIT LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2008-07-16 | Active | |
SIPSWITCH LIMITED | Company Secretary | 2010-01-12 | CURRENT | 2006-12-11 | Dissolved 2017-05-09 | |
PINNACLE TELECOM LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1998-03-30 | Dissolved 2017-05-09 | |
I G SOFTWARE LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1999-02-05 | Dissolved 2017-05-09 | |
PINNACLE CDT LIMITED | Company Secretary | 2010-01-06 | CURRENT | 2002-12-10 | Active | |
CLOUDCOCO HOLDINGS LIMITED | Company Secretary | 2010-01-06 | CURRENT | 1986-12-12 | Active | |
FEC REALISATION LTD | Company Secretary | 2009-10-26 | CURRENT | 2009-04-02 | Liquidation | |
SUPPLIER DEVELOPMENT PROGRAMME | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
SOUTH CHESTHILL HYDRO LIMITED | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Active | |
WELL COW LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
THE TAYLOR CLARKE PARTNERSHIP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 1991-12-20 | Active | |
ROSLIN FOUNDATION | Company Secretary | 2007-10-23 | CURRENT | 1995-04-01 | Active | |
ROSLIN DEVELOPMENTS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-08 | Dissolved 2015-06-05 | |
ROSLIN CELL TECHNOLOGIES LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
ROSLIN CELLS LIMITED | Company Secretary | 2007-10-12 | CURRENT | 2005-09-16 | Liquidation | |
EMELAR LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Dissolved 2014-12-11 | |
SELECTABOOK LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
VAN MERKSTEIJN LIMITED | Company Secretary | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2014-05-16 | |
VAN MERKSTEIJN HOLDINGS LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Dissolved 2014-05-16 | |
PROVEN ENERGY LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1980-05-09 | Dissolved 2015-01-16 | |
3WG LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2005-07-12 | Dissolved 2014-03-04 | |
LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) | Company Secretary | 2006-11-02 | CURRENT | 1993-07-21 | Active | |
AICON ENGINEERING LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2015-06-05 | |
WP REALISATIONS 2017 LIMITED | Company Secretary | 2006-08-18 | CURRENT | 1995-09-07 | Dissolved 2018-01-16 | |
PSI ELECTRONICS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2004-06-21 | Dissolved 2013-08-22 | |
MITCHELL DRAINAGE AND WASTE SERVICES LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1998-04-01 | Active | |
WEENTREPRENEURS LIMITED | Company Secretary | 2005-06-16 | CURRENT | 1998-06-15 | Dissolved 2014-10-24 | |
IMS TRAINING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1997-10-07 | RECEIVERSHIP | |
FIFE JOINERY MANUFACTURING LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1979-12-18 | Dissolved 2017-08-05 | |
VELUX COMPANY LTD. | Company Secretary | 2004-03-19 | CURRENT | 1979-12-24 | Active | |
V.U.K. HOLDINGS LIMITED | Company Secretary | 2004-03-19 | CURRENT | 1954-06-25 | Active | |
IDEAS IN MEDIA LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1991-02-11 | Dissolved 2014-01-31 | |
WJM SHARE NOMINEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1994-03-17 | Active | |
MARITIME TRUSTEES LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1958-12-16 | Active | |
WASTEMASTER LIMITED | Company Secretary | 2003-04-01 | CURRENT | 1984-04-19 | Active - Proposal to Strike off | |
LIVN GROUP LIMITED | Company Secretary | 2002-04-19 | CURRENT | 2002-04-08 | Active | |
HERMITAGE HOLDINGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 1999-03-09 | Active | |
WJM DIRECTORS LIMITED | Company Secretary | 1999-06-23 | CURRENT | 1999-06-23 | Active | |
QUADRAM INSTITUTE BIOSCIENCE | Director | 2014-03-17 | CURRENT | 1995-01-16 | Active | |
CORKWISE LIMITED | Director | 2011-08-25 | CURRENT | 1988-01-15 | Dissolved 2015-05-12 | |
AIRTO LIMITED | Director | 2010-12-01 | CURRENT | 1975-06-23 | Active | |
CAMPDEN GROUP SERVICES LIMITED | Director | 2009-06-30 | CURRENT | 1999-09-10 | Dissolved 2015-05-12 | |
KNOWLEDGE TRANSFER NETWORK LIMITED | Director | 2014-03-01 | CURRENT | 2013-09-25 | Active | |
ROSLIN FOUNDATION | Director | 2007-02-23 | CURRENT | 1995-04-01 | Active | |
B.R.A.I.N. BIOTECHNOLOGY RESEARCH AND INFORMATION NETWORK UK LIMITED | Director | 2018-03-17 | CURRENT | 2018-01-26 | Active | |
CEFN COED MANAGEMENT LIMITED | Director | 2004-09-09 | CURRENT | 2003-04-15 | Active | |
BIOCATALYSTS SPECIALITIES LIMITED | Director | 1995-10-30 | CURRENT | 1995-10-30 | Active | |
BIOCATALYSTS (1995) LIMITED | Director | 1992-08-21 | CURRENT | 1983-11-03 | Active | |
BIOCATALYSTS LIMITED | Director | 1992-03-02 | CURRENT | 1990-12-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE ROSLIN INSTITUTE UNIVERSITY OF EDINBURGH EASTER BUSH MIDLOTHIAN EH25 9RG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AR01 | 21/11/14 NO MEMBER LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/03/2014 | |
AP01 | DIRECTOR APPOINTED PROFESSOR KEVIN SINCLAIR | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE | |
AR01 | 21/11/13 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISABEL HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANNA BOWLES | |
AP01 | DIRECTOR APPOINTED MR STUART IAN WEST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED DR MARTIN STEPHEN CLOUGH | |
AR01 | 21/11/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MRS ISABEL HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA GIRAUD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN | |
AP01 | DIRECTOR APPOINTED PROFESSOR IAN RICHARD CRUTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEYMOUR | |
AR01 | 21/11/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE ROSLIN INSTITUTE UNIVERSITY OF EDINBURGH EASTER BUSH ROSLIN MIDLOTHIAN EH25 9RG SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 28/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA TOKUNBOH WYATT GIRAUD / 28/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM ROSLIN BIOCENTRE ROSLIN MIDLOTHIAN EH25 9PS | |
AR01 | 21/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JOHN MILEHAM / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN JAMES WALKER / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MORGAN / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SCHROEDER / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM BARRON SEYMOUR / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM IVAN MORRISON / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANNA JOY BOWLES / 24/06/2010 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN OWEN PARRY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 | |
AP01 | DIRECTOR APPOINTED PROFESSOR IAN RICHARD CRUTE | |
AP01 | DIRECTOR APPOINTED DR DAVID KENNETH LAWRENCE | |
AP01 | DIRECTOR APPOINTED DR ALAN JOHN MILEHAM | |
AP03 | SECRETARY APPOINTED MRS JULIA TOKUNBOH WYATT GIRAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PULLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL TELFORD | |
RES01 | ALTER MEM AND ARTS 17/12/2009 | |
AR01 | 21/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SCHROEDER / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WARKUP / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM BARRON SEYMOUR / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DUNCAN PULLAR / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR WILLIAM IVAN MORRISON / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN MORGAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY EVANS / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIANNA JOY BOWLES / 06/01/2010 | |
288a | DIRECTOR APPOINTED PROFESSOR DIANNA JOY BOWLES |
Final Meetings | 2017-03-03 |
Appointment of Liquidators | 2015-09-29 |
Resolutions for Winding-up | 2015-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOSCIENCE NETWORK LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BIOSCIENCE NETWORK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BIOSCIENCE NETWORK LIMITED | Event Date | 2017-02-28 |
NOTICE is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 13 April 2017 at 9.30am. for the purpose of having an account laid before the Members and to receive the Liquidators report showing how the winding up of the company has been conducted and its property disposed of and hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Further contact details: Melanie Cameron telephone 0141 567 4500 or via email melanie.cameron@scott-moncrieff.com Pamela Coyne : Liquidator : Office-holder Number: 9952 : Scott-Moncrieff : Restructuring & Insolvency : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BIOSCIENCE NETWORK LIMITED | Event Date | 2015-09-21 |
Pamela Coyne , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow, G2 6NL , DX GW209 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BIOSCIENCE NETWORK LIMITED | Event Date | 2015-09-21 |
MEMBERS VOLUNTARY WINDING-UP RESOLUTIONS and Resolutions of Registered in Scotland Passed At a general meeting of the above-named company duly convened and held at 150 Aldergate Street, London, EC1A 4AB on 21 September 2015 at 10.15 am the following written resolutions: No 1 as a special resolution and No 2 and No 3 as ordinary resolutions. 1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff , Glasgow be and she is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone. 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. 4. The wording of the Resolution re the distribution of funds needs to be as follows: THAT, pursuant to Clause 8 of the Companys Memorandum of Association, the Directors of the Company, having (a) paid due regard to the sources from which the Companys funds have been contributed and the amounts obtained from each source, and (b) satisfied themselves that KTN (as defined hereafter) is an organisation of like type to the Company which prohibits the distribution of its income and property to an extent at least as great as is imposed on the Company by Clause 5 of the Companys Memorandum of Association, resolve to direct that any Liquidator of the Company hereafter appointed by resolution of the members of the Company, for the purposes of a members voluntary liquidation is to distribute the entire remaining assets of the Company (after satisfaction of all debts and liabilities, including the expenses of such liquidation) to Knowledge Transfer Network Limited (company number 087056430) having their registered office at Bailey House, 4 to 10 Barttelot Road, Horsham, West Sussex, RH12 1DX (KTN), subject to the following restrictions being imposed on the application of such assets in the hands of KTN, namely that: 79,000 shall be allocated to Animal Bioscience Activity. The residual of the funds should be split: 50% shall be allocated to Animal Bioscence Activity; 50% shall be allocated to Industrial Bioscence, Food, and Plant & Crops Activity. Dated this 21st day of September 2015 Christopher Charles Warkup : CEO : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |