Dissolved 2015-02-24
Company Information for LIFESCIENCE BIOTECH LIMITED
CHIPPING NORTON, OXON, OX7,
|
Company Registration Number
03565733
Private Limited Company
Dissolved Dissolved 2015-02-24 |
Company Name | ||
---|---|---|
LIFESCIENCE BIOTECH LIMITED | ||
Legal Registered Office | ||
CHIPPING NORTON OXON | ||
Previous Names | ||
|
Company Number | 03565733 | |
---|---|---|
Date formed | 1998-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2015-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 11:32:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LAWRENCE SECCOMBE |
||
JONATHAN LAWRENCE SECCOMBE |
||
PETRONELLA JANE SECCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALID GEORGES ABI AOUN |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOWBAN LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-03-01 | Active | |
WATERKING LIMITED | Company Secretary | 2000-01-31 | CURRENT | 2000-01-31 | Active | |
LIFESCIENCE PRODUCTS LIMITED | Company Secretary | 1995-11-03 | CURRENT | 1993-06-23 | Active | |
LIFELINE PRODUCTS LTD | Director | 2017-08-30 | CURRENT | 2008-01-07 | Active | |
FLOWBAN LIMITED | Director | 2007-08-03 | CURRENT | 2007-03-01 | Active | |
WATERKING LIMITED | Director | 2000-01-31 | CURRENT | 2000-01-31 | Active | |
LIFESCIENCE PRODUCTS LIMITED | Director | 1994-07-28 | CURRENT | 1993-06-23 | Active | |
WATERKING LIMITED | Director | 2000-02-21 | CURRENT | 2000-01-31 | Active | |
LIFESCIENCE PRODUCTS LIMITED | Director | 1998-12-07 | CURRENT | 1993-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/14 FULL LIST | |
AR01 | 18/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 30/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRONELLA JANE SECCOMBE / 30/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE SECCOMBE / 30/05/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM RANGER'S LODGE, CORNBURY PARK CHARLBURY CHIPPING NORTON OXON OX7 3HL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 185 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SR | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 174 MILTON PARK ABINGDON OXFORDSHIRE OX14 4GE | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BAXFORD RESOURCES LIMITED CERTIFICATE ISSUED ON 01/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Creditors Due After One Year | 2011-10-01 | £ 4,998 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 1,346 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFESCIENCE BIOTECH LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 117 |
Debtors | 2011-10-01 | £ 117 |
Fixed Assets | 2011-10-01 | £ 6,267 |
Shareholder Funds | 2011-10-01 | £ 40 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as LIFESCIENCE BIOTECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |