Company NameBio-Rad Limited
Company StatusDissolved
Company Number00974252
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameBio-Rad Laboratories Limited

Business Activity

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

Directors

Secretary NameSamantha Jane Lawrence
NationalityBritish
StatusClosed
Appointed20 August 2010(40 years, 5 months after company formation)
Appointment Duration7 years (closed 12 September 2017)
RoleCompany Director
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Director NameSamantha Jane Lawrence
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(43 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Director NameDavid William Forrester
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 February 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBio-Rad House, Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 April 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Director NameDr Burton Alan Zabin
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address935 Shattuck Avenue
Berkeley
California
United States
Secretary NamePeter Alfred Burns
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX

Contact

Websitewww.bio-rad.com

Location

Registered AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5k at £1Bio-metrics (Uk) LTD
99.98%
Ordinary
1 at £1Norman David Schwartz
0.02%
Ordinary

Accounts

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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Registered office address changed from Bio-Rad House, Maxted Road Hemel Hempstead Hertfordshire, HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 24 January 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2016Statement of capital on 30 November 2016
  • GBP 1
(5 pages)
30 November 2016Statement by Directors (1 page)
30 November 2016Solvency Statement dated 23/11/16 (1 page)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5,000
(7 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(4 pages)
28 July 2015Register(s) moved to registered office address Bio-Rad House, Maxted Road Hemel Hempstead Hertfordshire, HP2 7DX (1 page)
25 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
25 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Accounts for a dormant company made up to 31 December 2013 (1 page)
20 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(4 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 May 2014Statement of company's objects (2 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5,000
(4 pages)
10 April 2013Appointment of Samantha Jane Lawrence as a director (2 pages)
26 March 2013Termination of appointment of David Forrester as a director (2 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 July 2011Director's details changed for David William Forrester on 1 October 2009 (2 pages)
27 July 2011Director's details changed for David William Forrester on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for David Schwartz on 1 October 2009 (2 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for David Schwartz on 1 October 2009 (2 pages)
27 October 2010Appointment of Samantha Jane Lawrence as a secretary (3 pages)
27 October 2010Termination of appointment of Peter Burns as a secretary (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 November 2007Director's particulars changed (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of debenture register (1 page)
14 September 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 08/05/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 August 2002Auditor's resignation (1 page)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
9 May 2002Director resigned (1 page)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 08/05/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 June 1998Return made up to 08/05/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Return made up to 08/05/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Return made up to 08/05/96; no change of members (4 pages)
29 December 1995Company name changed bio-rad laboratories LIMITED\certificate issued on 31/12/95 (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Return made up to 12/05/95; full list of members (6 pages)
9 March 1970Incorporation (13 pages)