Company NameWhatman Bioscience Limited
Company StatusDissolved
Company Number02812325
CategoryPrivate Limited Company
Incorporation Date23 April 1993(30 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)
Previous NameCambridge Molecular Technologies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Simmonds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 November 2005)
RoleChartered Secretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameMr John Andrew Neil Case
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2005)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address89 Bell Road
Sittingbourne
Kent
ME10 4EE
Secretary NameMr John Simmonds
NationalityBritish
StatusClosed
Appointed28 February 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2005)
RoleSecretary
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Director NameJeremy James Passmore Lincoln
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
West Farndon
Daventry
Northamptonshire
NN11 3TX
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameRichard George Ingram
NationalityBritish
StatusResigned
Appointed13 May 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameDr Christopher Peter Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 16 July 1999)
RoleResearch Scientist
Correspondence Address84 Fowlmere Road
Heydon
Royston
Hertfordshire
SG8 8PU
Director NameUltich Von Eicken
Date of BirthApril 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed25 July 1994(1 year, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressLohebergweg 1
D 83093
Bad Endorf
Director NamePhilip Rodney Langston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1997)
RoleInvestment Manager
Correspondence Address5 Towbury Court
Twyning
Tewkesbury
Gloucestershire
GL20 6EN
Wales
Director NameAnthony John Savill
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleCommercial Dir
Correspondence Address2 Pantiles Close
St Johns
Woking
Surrey
GU21 1PT
Director NameAngelika Von Eicken
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1997)
RoleInvestor
Correspondence AddressLohebergweg 1
83093
Bad Endorf
Germany
Director NameMr Howard Thomas
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWooton Court St Neots Road
St Neots Road
Abbotsley
Cambridgeshire
PE19 4UU
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed21 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Church Lane
Lolworth
Cambridgeshire
CB23 8HE
Director NameMr Raymond John Spencer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 West Drive
Highfields Caldecote
Cambridge
Cambs
CB23 7RY
Director NameMr Robert Paul Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDaintrees Cottage, High Street
Fen Drayton
Cambridge
Cambridgeshire
CB4 5SJ
Director NameDr Glyn Rowlands
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1998)
RoleConsultant
Correspondence AddressDunster Madeley Court
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DF
Secretary NameMr Robert Paul Williams
NationalityBritish
StatusResigned
Appointed11 October 1996(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDaintrees Cottage, High Street
Fen Drayton
Cambridge
Cambridgeshire
CB4 5SJ
Director NameRoger Frank Newton
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1999)
RoleResearch Scientist
Correspondence AddressOakdene Court 613 Reading Road
Winnersh
Wokingham
Berkshire
RG41 5UA
Director NameJohn McQuillian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1999)
RoleManager
Correspondence Address1 Broad Lane
Warrington
Cheshire
WA4 3ER
Director NameMr Gunter Hans Heinrich Zimmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed07 September 1999(6 years, 4 months after company formation)
Appointment Duration1 week (resigned 14 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Corringham Road
London
NW11 7BU
Director NameDr David John Harry Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address20 Fitzroy Road
Fleet
Hampshire
GU13 8JJ
Director NameMr Peter Harry Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dabernon Drive
Cobham
Surrey
KT11 3JD
Secretary NameMr John Simmonds
NationalityBritish
StatusResigned
Appointed19 October 1999(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressOsierbed House Hall Road
Little Bealings
Woodbridge
Suffolk
IP13 6NA
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed03 July 2000(7 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 May 2001)
RoleAssistant Company Secretary
Correspondence Address19 Queens House
Fennel Close
Maidstone
Kent
ME16 0SZ
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed04 May 2001(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCambridge Research And Innovation Limited (Corporation)
StatusResigned
Appointed09 July 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1995)
Correspondence Address13 Station Road
Cambridge
Cambridgeshire
CB1 2JB

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£237,265
Current Liabilities£237,265

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
16 May 2005Return made up to 23/04/05; full list of members (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 July 2004Return made up to 23/04/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: whatman house saint leonards road, allington, maidstone kent ME16 0LS (1 page)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
28 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2002Return made up to 23/04/02; full list of members (7 pages)
16 January 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 June 2001Full accounts made up to 31 December 1999 (14 pages)
21 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 23/04/01; full list of members (7 pages)
25 April 2001Auditor's resignation (1 page)
6 March 2001Full accounts made up to 30 June 1999 (15 pages)
14 August 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(7 pages)
25 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
17 January 2000Director's particulars changed (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
21 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 June 1999Return made up to 23/04/99; no change of members (4 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1999Director resigned (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 132900/134900 17/07/98 (1 page)
3 July 1998Return made up to 23/04/98; change of members (8 pages)
2 April 1998Full accounts made up to 30 June 1997 (15 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997£ nc 130800/132900 15/12/97 (1 page)
3 September 1997Ad 27/08/97--------- £ si [email protected]=33 £ ic 129535/129568 (2 pages)
6 August 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Ad 30/06/97--------- £ si [email protected]=16 £ ic 129519/129535 (2 pages)
6 July 1997Return made up to 23/04/97; full list of members (6 pages)
29 June 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 30 June 1996 (13 pages)
7 March 1997Director resigned (1 page)
29 January 1997Amend 882R-10/01/97 (17,750 shs) (2 pages)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997Memorandum and Articles of Association (30 pages)
13 January 1997Ad 08/01/97--------- £ si [email protected]=175 £ ic 129183/129358 (2 pages)
13 January 1997£ nc 127700/130800 08/01/97 (1 page)
13 January 1997Ad 08/01/97--------- £ si [email protected]=1666 £ ic 127517/129183 (2 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 October 1996Registered office changed on 22/10/96 from: merlin place milton road cambridge CB4 4DP (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Director resigned (1 page)
3 September 1996Memorandum and Articles of Association (26 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 August 1996Ad 01/08/96--------- £ si [email protected]=40 £ ic 127477/127517 (2 pages)
12 July 1996Ad 08/07/96--------- £ si [email protected]=44 £ ic 127433/127477 (2 pages)
11 June 1996Ad 22/05/96--------- £ si [email protected]=10 £ ic 127423/127433 (2 pages)
31 May 1996Nc inc already adjusted 22/05/96 (1 page)
31 May 1996Ad 22/05/96--------- £ si 62528@1=62528 premium £ si [email protected]=492 £ ic 64403/127423 (4 pages)
31 May 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 May 1996Director resigned (1 page)
6 May 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
1 May 1996Return made up to 23/04/96; full list of members (8 pages)
22 January 1996Full accounts made up to 31 May 1995 (12 pages)
9 November 1995New director appointed (2 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
3 July 1995Ad 21/06/95--------- £ si 62528@1=62528 £ si [email protected]=62 £ ic 1812/64402 (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 13 station road cambridge CB1 2JB (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
9 June 1995Return made up to 23/04/95; full list of members (6 pages)
9 April 1995Ad 06/04/95--------- £ si [email protected]=687 £ ic 1124/1811 (2 pages)
9 April 1995New director appointed (4 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Nc inc already adjusted 06/04/95 (1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
29 July 1993Company name changed proofname LIMITED\certificate issued on 29/07/93 (2 pages)