Company NameLowrad Laboratories Limited
Company StatusDissolved
Company Number03934269
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NamesOrdernet Limited and Bortec Laboratories Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Dickinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleConsultant
Correspondence AddressHamptonne
Rue De La Hauge, St Peters
Jersey
Channel Islands
JE3 2DB
Director NameDavid Anthony Overland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressWinterwood
Rue De L'Eglise
St Peter
Jersey
JE3 7YH
Director NameSimon Jeremy East
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2006(6 years after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address85 Huddleston Road
London
N7 0AE
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameProf Thomas Derek Beynon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2005)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address18 Rednal Road
Kings Norton
Birmingham
West Midlands
B38 8DR
Director NameProf Garth Cruickshank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2005)
RoleUniversity Professor
Correspondence Address47 Woodbridge Road
Birmingham
B13 9DZ
Director NameMr Nicholas David James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBreach Manor
Breach Lane
Claverdon
Warwickshire
CV35 8QB
Director NameProf Thomas Derek Beynon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleRetired Professor
Country of ResidenceEngland
Correspondence Address18 Rednal Road
Kings Norton
Birmingham
West Midlands
B38 8DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£370,770
Cash£274
Current Liabilities£371,044

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Termination of appointment of Grace Smith as a secretary (1 page)
6 January 2010Termination of appointment of Grace Smith as a secretary (1 page)
4 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
10 June 2008Appointment Terminated Director thomas beynon (1 page)
10 June 2008Appointment terminated director thomas beynon (1 page)
30 April 2008Return made up to 25/02/08; full list of members (4 pages)
30 April 2008Return made up to 25/02/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2007Return made up to 25/02/07; full list of members (3 pages)
28 March 2007Return made up to 25/02/07; full list of members (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
1 March 2006Return made up to 25/02/06; full list of members (2 pages)
1 March 2006Return made up to 25/02/06; full list of members (2 pages)
22 February 2006Company name changed bortec laboratories LIMITED\certificate issued on 22/02/06 (3 pages)
22 February 2006Company name changed bortec laboratories LIMITED\certificate issued on 22/02/06 (3 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
12 July 2005Return made up to 25/02/05; full list of members (3 pages)
12 July 2005Return made up to 25/02/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
24 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
8 October 2003Return made up to 25/02/03; full list of members (7 pages)
8 October 2003Return made up to 25/02/03; full list of members (7 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
10 July 2002Accounts made up to 31 March 2001 (1 page)
10 July 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 July 2002Accounts made up to 31 March 2002 (1 page)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 June 2002Return made up to 25/02/02; full list of members (5 pages)
28 May 2002Company name changed ordernet LIMITED\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed ordernet LIMITED\certificate issued on 28/05/02 (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
19 March 2001Return made up to 25/02/01; full list of members (5 pages)
19 March 2001Return made up to 25/02/01; full list of members (5 pages)
10 April 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 April 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
25 February 2000Incorporation (17 pages)