Company NameNew Era Laboratories Limited
Company StatusDissolved
Company Number00255244
CategoryPrivate Limited Company
Incorporation Date27 March 1931(93 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(82 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameClive Owen Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(60 years, 2 months after company formation)
Appointment Duration11 years (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glenrock Park
Brough
East Yorkshire
HU15 1HF
Director NameDerek Savill Sutton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(60 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1993)
RoleCompany Director
Correspondence AddressRoutenburn Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(60 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Director NameAlan Gordon Clements
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(60 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressLyncroft 18 The Leases
Beverley
North Humberside
HU17 8LG
Secretary NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(60 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Director NameMary Douglas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(67 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressWishing Well
5 Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameThomas Morrison
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(67 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address12 Lund Avenue
Cottingham
North Humberside
HU16 5LL
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed10 January 2001(69 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameRaymond Grant
NationalityBritish
StatusResigned
Appointed02 November 2001(70 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Secretary NameLeon Peter Stringer
NationalityBritish
StatusResigned
Appointed19 May 2003(72 years, 2 months after company formation)
Appointment Duration7 months (resigned 19 December 2003)
RoleBarrister
Correspondence Address1 Cliftonside Bradley
Huddersfield
West Yorkshire
HD2 1QJ
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed04 May 2004(73 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameGavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(74 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address1 St Andrew Street
Beverley
North Humberside
HU17 0NS
Director NameChristopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(77 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 2009)
RoleCompany Director
Correspondence Address84 Station Road
Hessle
East Yorkshire
HU13 0BG
Director NameMr Timothy James Perman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(77 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage Church Street
North Cave
East Yorkshire
HU15 2LJ
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedon Road
Hull
East Yorkshire
HU9 5NJ
Director NameMr Stefan Kratzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2013(82 years, 5 months after company formation)
Appointment Duration1 month (resigned 11 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 1982Delivered on: 23 December 1982
Persons entitled: See Continuation Sheet 1 on Doc M97

Classification: Loan agreement
Secured details: All monies due or to become due under the terms of any financing documeath as defined in the deed.
Particulars: See continucition sheet 2 on doc M97.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Application to strike the company off the register (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 13,750
(6 pages)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 13,750
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 13,750
(4 pages)
25 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 13,750
(4 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 13,750
(4 pages)
27 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 13,750
(4 pages)
26 September 2013Termination of appointment of Stefan Kratzer as a director (1 page)
26 September 2013Termination of appointment of Stefan Kratzer as a director (1 page)
26 September 2013Termination of appointment of Nicholas Fraser as a secretary (1 page)
26 September 2013Termination of appointment of Nicholas Fraser as a secretary (1 page)
26 September 2013Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
26 September 2013Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
17 September 2013Registered office address changed from Hedon Road Hull East Yorkshire HU9 5NJ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Hedon Road Hull East Yorkshire HU9 5NJ on 17 September 2013 (1 page)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2013Termination of appointment of John Redman as a director (1 page)
16 August 2013Appointment of Mr Stefan Kratzer as a director (2 pages)
16 August 2013Termination of appointment of John Redman as a director (1 page)
16 August 2013Appointment of Mr Stefan Kratzer as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2010Appointment of Mr John Maybin Vivian Redman as a director (2 pages)
27 May 2010Termination of appointment of Timothy Perman as a director (1 page)
27 May 2010Appointment of Mr John Maybin Vivian Redman as a director (2 pages)
27 May 2010Termination of appointment of Timothy Perman as a director (1 page)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2009Appointment terminated director christopher chambers (1 page)
25 August 2009Appointment terminated director christopher chambers (1 page)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 August 2008Director appointed christopher james chambers (2 pages)
22 August 2008Director appointed timothy james perman (2 pages)
22 August 2008Appointment terminated director gavin manson (1 page)
22 August 2008Appointment terminated director gavin manson (1 page)
22 August 2008Director appointed timothy james perman (2 pages)
22 August 2008Director appointed christopher james chambers (2 pages)
6 June 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
16 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
17 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
10 June 2004Return made up to 14/05/04; full list of members (7 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 June 2003Return made up to 14/05/03; full list of members (7 pages)
23 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 14/05/02; full list of members (8 pages)
17 June 2002Return made up to 14/05/02; full list of members (8 pages)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
31 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
24 May 1998Return made up to 14/05/98; no change of members (4 pages)
24 May 1998Return made up to 14/05/98; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
28 June 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 July 1986Registered office changed on 12/07/86 from: clifton house goldington road bedford (1 page)
12 July 1986Registered office changed on 12/07/86 from: clifton house goldington road bedford (1 page)
10 March 1950Company name changed\certificate issued on 10/03/50 (2 pages)
10 March 1950Company name changed\certificate issued on 10/03/50 (2 pages)
27 March 1931Registered office changed on 27/03/31 from: registered office changed (6 pages)
27 March 1931Incorporation (17 pages)
27 March 1931Incorporation (17 pages)
27 March 1931Registered office changed on 27/03/31 from: registered office changed (6 pages)
27 March 1931Certificate of incorporation (1 page)
27 March 1931Certificate of incorporation (1 page)