Station Road
Watford
WD17 1ET
Director Name | Samantha Jane Lawrence |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Director Name | David William Forrester |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 February 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bio-Rad House, Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Director Name | David Schwartz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 April 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Bio-Rad House, Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Director Name | Dr Burton Alan Zabin |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 935 Shattuck Avenue Berkeley California United States |
Secretary Name | Peter Alfred Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Website | www.bio-rad.com |
---|
Registered Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5k at £1 | Bio-metrics (Uk) LTD 99.98% Ordinary |
---|---|
1 at £1 | Norman David Schwartz 0.02% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 January 2017 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 November 2016 | Resolutions
|
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Statement by Directors (1 page) |
30 November 2016 | Solvency Statement dated 23/11/16 (1 page) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Register(s) moved to registered office address Bio-Rad House, Maxted Road Hemel Hempstead Hertfordshire, HP2 7DX (1 page) |
25 June 2015 | Register 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 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of company's objects (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
14 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 April 2013 | Appointment of Samantha Jane Lawrence as a director (2 pages) |
26 March 2013 | Termination of appointment of David Forrester as a director (2 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 July 2011 | Director's details changed for David William Forrester on 1 October 2009 (2 pages) |
27 July 2011 | Director's details changed for David William Forrester on 1 October 2009 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
27 October 2010 | Appointment of Samantha Jane Lawrence as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Peter Burns as a secretary (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of debenture register (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 June 2005 | Return made up to 08/05/05; full list of members
|
28 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 June 2003 | Return made up to 08/05/03; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
16 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 08/05/01; full list of members
|
28 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members
|
8 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Resolutions
|
9 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Return made up to 08/05/96; no change of members (4 pages) |
29 December 1995 | Company name changed bio-rad laboratories LIMITED\certificate issued on 31/12/95 (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
9 March 1970 | Incorporation (13 pages) |