Welbeck Road Bolsover
Chesterfield
Derbyshire
S44 6DH
Secretary Name | Mr Anthony Vincent Burpee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (closed 26 January 2016) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Beech Lodge Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Director Name | Terry William Godley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 April 2009) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cragside The Haven Kiveton Park Station Sheffield S26 6NS |
Director Name | Bryan Rasburn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2001) |
Role | Fencing Contractor |
Correspondence Address | 20 Boscombe Road Worksop Nottinghamshire S81 7SB |
Director Name | Joan Godley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cragside The Haven Kiveton Park Station Sheffield S26 6NS |
Director Name | Brian Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Old Hall Close Todwick Sheffield South Yorkshire S31 0JW |
Director Name | Ian Causton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 53 The Hedgerow Weavering Maidstone Kent ME14 5TG |
Director Name | Mr Peter Ronald Nobes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2012) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 73 Meadow Road Worksop Nottinghamshire S80 3QE |
Director Name | Mr John Kingston Pool |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellbeach Farm Bandbridge Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Prof Michael William Fowler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oker End Sitch Lane Oker Matlock Derbyshire DE4 2JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.appliedcytometry.com |
---|---|
Email address | [email protected] |
Telephone | 01909 547210 |
Telephone region | Worksop |
Registered Address | Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 3 other UK companies use this postal address |
64 at £0.8 | Burpee Holdings LTD 81.00% Ordinary B |
---|---|
64 at £0.1 | Burpee Holdings LTD 19.00% Ordinary A |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 December 2014 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
3 September 2013 | Termination of appointment of Peter Nobes as a director (1 page) |
3 September 2013 | Termination of appointment of Peter Nobes as a director (1 page) |
3 September 2013 | Termination of appointment of John Pool as a director (1 page) |
3 September 2013 | Termination of appointment of John Pool as a director (1 page) |
2 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
2 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Purchase of own shares. (5 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Sub-division of shares on 8 May 2012 (8 pages) |
21 May 2012 | Cancellation of shares. Statement of capital on 21 May 2012
|
21 May 2012 | Resolutions
|
21 May 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Cancellation of shares. Statement of capital on 21 May 2012
|
21 May 2012 | Sub-division of shares on 8 May 2012 (8 pages) |
21 May 2012 | Purchase of own shares. (5 pages) |
21 May 2012 | Sub-division of shares on 8 May 2012 (8 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
11 May 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
18 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
18 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (3 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 July 2010 (19 pages) |
3 June 2011 | Full accounts made up to 31 July 2010 (19 pages) |
6 October 2010 | Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Unit 2 Brooklands Way Brooklands Park Industrial Est Dinnington Sheffield South Yorkshire S252JZ on 6 October 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Peter Ronald Nobes on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Ronald Nobes on 15 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (18 pages) |
17 March 2010 | Termination of appointment of Michael Fowler as a director (1 page) |
17 March 2010 | Termination of appointment of Ian Causton as a director (1 page) |
17 March 2010 | Termination of appointment of Ian Causton as a director (1 page) |
17 March 2010 | Termination of appointment of Michael Fowler as a director (1 page) |
14 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
18 May 2009 | Appointment terminated director joan godley (1 page) |
18 May 2009 | Appointment terminated director joan godley (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Appointment terminated director terry godley (1 page) |
18 May 2009 | Gbp ic 100/66\23/04/09\gbp sr 34@1=34\ (1 page) |
18 May 2009 | Appointment terminated director terry godley (1 page) |
18 May 2009 | Gbp ic 100/66\23/04/09\gbp sr 34@1=34\ (1 page) |
18 May 2009 | Resolutions
|
4 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
16 April 2008 | Full accounts made up to 31 July 2007 (17 pages) |
16 April 2008 | Full accounts made up to 31 July 2007 (17 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
6 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 June 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
31 March 2006 | Full accounts made up to 31 July 2005 (16 pages) |
31 March 2006 | Full accounts made up to 31 July 2005 (16 pages) |
17 August 2005 | Return made up to 15/06/05; full list of members (8 pages) |
17 August 2005 | Return made up to 15/06/05; full list of members (8 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 July 2003 | Return made up to 15/06/03; full list of members
|
22 July 2003 | Return made up to 15/06/03; full list of members
|
18 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members
|
1 July 2002 | Return made up to 15/06/02; full list of members
|
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 12 church view clowne chesterfield derbyshire (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 12 church view clowne chesterfield derbyshire (1 page) |
19 July 2001 | Return made up to 15/06/01; full list of members
|
19 July 2001 | £ nc 1000/10000000 15/05/01 (1 page) |
19 July 2001 | Return made up to 15/06/01; full list of members
|
19 July 2001 | £ nc 1000/10000000 15/05/01 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
29 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 January 2001 | Return made up to 15/06/00; full list of members
|
15 January 2001 | Return made up to 15/06/00; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (10 pages) |
21 September 1998 | Return made up to 15/06/98; no change of members (4 pages) |
21 September 1998 | Return made up to 15/06/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
12 March 1997 | Full accounts made up to 31 July 1996 (13 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Full accounts made up to 31 July 1995 (15 pages) |
22 July 1996 | Full accounts made up to 31 July 1995 (15 pages) |
10 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 30 June 1994 (16 pages) |
30 August 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 August 1995 | Return made up to 15/06/95; no change of members (4 pages) |
12 April 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
12 April 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 October 1993 | Resolutions
|
19 October 1993 | Resolutions
|
15 June 1993 | Incorporation (17 pages) |
15 June 1993 | Incorporation (17 pages) |