Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Company Information for

SOURCE BIOSCIENCE (DIRECTORS) LIMITED

NOTTINGHAM, NOTTINGHAMSHIRE, NG8 6PX,
Company Registration Number
05963375
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Source Bioscience (directors) Ltd
SOURCE BIOSCIENCE (DIRECTORS) LIMITED was founded on 2006-10-11 and had its registered office in Nottingham. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
SOURCE BIOSCIENCE (DIRECTORS) LIMITED
 
Legal Registered Office
NOTTINGHAM
NOTTINGHAMSHIRE
NG8 6PX
Other companies in NG8
 
Previous Names
MEDICAL SOLUTIONS (DIRECTORS) LIMITED05/11/2009
Filing Information
Company Number 05963375
Date formed 2006-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-11-14
Type of accounts DORMANT
Last Datalog update: 2017-11-14 13:10:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Is this data useful to you?
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.

Company Officers of SOURCE BIOSCIENCE (DIRECTORS) LIMITED

Current Directors
Officer Role Date Appointed
IAIN MACDONALD CHISHOLM
Director 2017-05-12
JAY CHARLES LECOQUE
Director 2017-05-12
RUSSELL STEVEN WHEATCROFT
Director 2017-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ASTLE
Company Secretary 2017-05-12 2017-10-04
SOURCE BIOSCIENCE UK LIMITED
Company Secretary 2009-02-19 2017-05-12
NICHOLAS WATSON ASH
Director 2006-11-14 2017-05-12
SOURCE BIOSCIENCE UK LIMITED
Director 2009-02-19 2017-05-12
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Company Secretary 2007-07-12 2009-02-19
MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
Director 2007-07-12 2009-02-19
PATHLORE LTD
Company Secretary 2006-11-14 2007-07-12
PATHLORE LTD
Director 2006-11-14 2007-07-12
HAMMONDS SECRETARIES LIMITED
Company Secretary 2006-10-11 2006-11-14
HAMMONDS DIRECTORS LIMITED
Director 2006-10-11 2006-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN MACDONALD CHISHOLM INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
IAIN MACDONALD CHISHOLM HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
IAIN MACDONALD CHISHOLM AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
IAIN MACDONALD CHISHOLM ANTHORNE CONSULTING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCEBIO INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 2016-07-08 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
RUSSELL STEVEN WHEATCROFT INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
RUSSELL STEVEN WHEATCROFT HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
RUSSELL STEVEN WHEATCROFT AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
RUSSELL STEVEN WHEATCROFT MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-04PSC05PSC'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE PLC / 04/10/2017
2017-10-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE
2017-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-17DS01APPLICATION FOR STRIKING-OFF
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017
2017-05-16AP01DIRECTOR APPOINTED MR JAY CHARLES LECOQUE
2017-05-12AP03SECRETARY APPOINTED MR MICHAEL JOHN ASTLE
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SOURCE BIOSCIENCE UK LIMITED
2017-05-12TM02APPOINTMENT TERMINATED, SECRETARY SOURCE BIOSCIENCE UK LIMITED
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-12AP01DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM
2017-05-12AP01DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-14AR0111/10/15 FULL LIST
2015-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0111/10/14 FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-21AR0111/10/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-16AR0111/10/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS WATSON ASH / 16/10/2012
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0111/10/11 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-13AR0111/10/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-05RES15CHANGE OF NAME 22/10/2009
2009-11-05CERTNMCOMPANY NAME CHANGED MEDICAL SOLUTIONS (DIRECTORS) LIMITED CERTIFICATE ISSUED ON 05/11/09
2009-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-04AR0111/10/09 FULL LIST
2009-11-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 11/10/2009
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 11/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-27AP04CORPORATE SECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED
2009-10-27AP02CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE UK LIMITED
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED
2008-10-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-14288cSECRETARY'S PARTICULARS CHANGED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-11-07363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2006-11-22225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOURCE BIOSCIENCE (DIRECTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOURCE BIOSCIENCE (DIRECTORS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SOURCE BIOSCIENCE (DIRECTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCE BIOSCIENCE (DIRECTORS) LIMITED
Trademarks
We have not found any records of SOURCE BIOSCIENCE (DIRECTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCE BIOSCIENCE (DIRECTORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SOURCE BIOSCIENCE (DIRECTORS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SOURCE BIOSCIENCE (DIRECTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOURCE BIOSCIENCE (DIRECTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOURCE BIOSCIENCE (DIRECTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.