MAC CLINICAL RESEARCH 1 LTD
BURNLEY MAC CLINICAL RESEARCH LTD MAC UK NEUROSCIENCE LTD MEMORY ASSESSMENT CLINICS (UK) LTD LINATECH LTD

Hellopages » Lancashire » Burnley » BB12 6HH

Company number 04902190
Status Liquidation
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address SUITE 101 & 102 EMPIRE BUSINESS PARK, LIVERPOOL ROAD, BURNLEY, BB12 6HH
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW England to Suite 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 9 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of MAC CLINICAL RESEARCH 1 LTD are www.macclinicalresearch1.co.uk, and www.mac-clinical-research-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Burnley Manchester Road Rail Station is 1.5 miles; to Burnley Central Rail Station is 1.6 miles; to Church & Oswaldtwistle Rail Station is 5.1 miles; to Clitheroe Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mac Clinical Research 1 Ltd is a Private Limited Company. The company registration number is 04902190. Mac Clinical Research 1 Ltd has been working since 17 September 2003. The present status of the company is Liquidation. The registered address of Mac Clinical Research 1 Ltd is Suite 101 102 Empire Business Park Liverpool Road Burnley Bb12 6hh. . DALE, Catherine is a Secretary of the company. DALE, Mark Christopher is a Director of the company. HIGHAM, Stephen John, Dr is a Director of the company. Secretary JOHNSON, James Derek has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JEPSON, Catherine Elaine has been resigned. Director JOHNSON, James Derek has been resigned. Director RATCLIFFE, Stuart, Doctor has been resigned. Director SMITH, Robert Derek has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
DALE, Catherine
Appointed Date: 01 December 2013

Director
DALE, Mark Christopher
Appointed Date: 10 October 2003
64 years old

Director
HIGHAM, Stephen John, Dr
Appointed Date: 01 January 2008
63 years old

Resigned Directors

Secretary
JOHNSON, James Derek
Resigned: 24 May 2011
Appointed Date: 10 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 October 2003
Appointed Date: 17 September 2003

Director
JEPSON, Catherine Elaine
Resigned: 30 September 2012
Appointed Date: 01 December 2005
54 years old

Director
JOHNSON, James Derek
Resigned: 24 May 2011
Appointed Date: 10 October 2003
60 years old

Director
RATCLIFFE, Stuart, Doctor
Resigned: 06 January 2016
Appointed Date: 01 January 2008
63 years old

Director
SMITH, Robert Derek
Resigned: 01 December 2004
Appointed Date: 27 October 2003
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 October 2003
Appointed Date: 17 September 2003

MAC CLINICAL RESEARCH 1 LTD Events

09 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2016
Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW England to Suite 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 9 November 2016
04 Nov 2016
Appointment of a voluntary liquidator
04 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-26

04 Nov 2016
Statement of affairs with form 4.19
...
... and 70 more events
22 Oct 2003
Accounting reference date extended from 30/09/04 to 30/11/04
09 Oct 2003
Registered office changed on 09/10/03 from: 39A leicester road salford manchester M7 4AS
09 Oct 2003
Director resigned
09 Oct 2003
Secretary resigned
17 Sep 2003
Incorporation

MAC CLINICAL RESEARCH 1 LTD Charges

27 August 2014
Charge code 0490 2190 0004
Delivered: 10 September 2014
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 August 2014
Charge code 0490 2190 0003
Delivered: 30 August 2014
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 August 2014
Charge code 0490 2190 0002
Delivered: 30 August 2014
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Monarch house, wakefield road leeds…
29 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 12 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…