Hercules
Ca
94547
Director Name | Jennifer Marie Tweet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 August 2019(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 04 February 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Schwartz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(3 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 April 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Director Name | Sanford Saul Wadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1991(3 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 October 2013) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Secretary Name | Mr Alan John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hitchin Road Upper Caldecote Biggleswade Bedfordshire SG18 9BU |
Secretary Name | Glen Colin Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2009) |
Role | Aa |
Correspondence Address | 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Website | 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 |
500k at £1 | Bio-metrics (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Norman David Schwartz 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
10 October 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages) |
25 September 2019 | Resolutions
|
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Solvency Statement dated 24/09/19 (1 page) |
27 August 2019 | Appointment of Jennifer Marie Tweet as a director on 26 August 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
21 June 2019 | Resolutions
|
7 March 2019 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 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 20 January 2017 (1 page) |
20 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 20 January 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 November 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
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) |
28 July 2015 | Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 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) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 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) |
5 March 2015 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 March 2015 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 March 2014 | Auditor's resignation (1 page) |
21 March 2014 | Auditor's resignation (1 page) |
20 November 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 November 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of company's objects (2 pages) |
17 October 2013 | Termination of appointment of Sanford Wadler as a director (1 page) |
17 October 2013 | Termination of appointment of Sanford Wadler as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 November 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
2 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Location of debenture register (1 page) |
9 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
9 November 2007 | Location of debenture register (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
30 November 2005 | Secretary's particulars changed (1 page) |
30 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: bio rad house maylands avenue hemel hempstead hertfordshire HP2 7TD (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: bio rad house maylands avenue hemel hempstead hertfordshire HP2 7TD (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
30 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
11 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: haxby road york N.yorkshire YO3 7SD (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: haxby road york N.yorkshire YO3 7SD (1 page) |
22 January 2001 | Return made up to 10/11/00; full list of members
|
22 January 2001 | Return made up to 10/11/00; full list of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members
|
17 November 1999 | Return made up to 10/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
24 July 1991 | Full group accounts made up to 31 December 1989 (18 pages) |
24 July 1991 | Full group accounts made up to 31 December 1989 (18 pages) |
23 April 1990 | Memorandum and Articles of Association (15 pages) |
23 April 1990 | Memorandum and Articles of Association (15 pages) |