DYNAL BIOTECH LTD

Register to unlock more data on OkredoRegister

DYNAL BIOTECH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126046

Incorporation date

23/04/1987

Size

Full

Contacts

Registered address

Registered address

11 Bassendale Road, Croft Business Park, Wirral, Merseyside CH62 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1987)
dot icon28/12/2011
Final Gazette dissolved following liquidation
dot icon28/09/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Declaration of solvency
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon12/10/2010
Resolutions
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/04/2010
Director's details changed for Genoffir Maud Macleod on 2009-10-01
dot icon02/02/2010
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 18/03/09; full list of members
dot icon26/02/2009
Director appointed genoffir maud macleod
dot icon18/02/2009
Full accounts made up to 2007-12-31
dot icon16/02/2009
Appointment Terminated Director frederic pla
dot icon20/01/2009
Appointment Terminated Director hakon haugen
dot icon27/03/2008
Return made up to 18/03/08; full list of members
dot icon04/02/2008
Full accounts made up to 2006-12-31
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed
dot icon26/04/2007
Return made up to 18/03/07; full list of members
dot icon26/04/2007
Secretary resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon12/04/2007
Full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 18/03/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon01/06/2006
New director appointed
dot icon14/05/2006
Secretary resigned;director resigned
dot icon14/05/2006
New director appointed
dot icon14/05/2006
New director appointed
dot icon14/05/2006
New secretary appointed;new director appointed
dot icon14/05/2006
Director resigned
dot icon14/05/2006
Director resigned
dot icon04/01/2006
Auditor's resignation
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 18/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon28/03/2004
Return made up to 18/03/04; full list of members
dot icon28/03/2004
Director's particulars changed
dot icon05/02/2004
Auditor's resignation
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Return made up to 18/03/03; full list of members
dot icon02/05/2003
Secretary's particulars changed;director's particulars changed
dot icon02/05/2003
New director appointed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Director resigned
dot icon28/04/2002
Director resigned
dot icon25/04/2002
Return made up to 18/03/02; full list of members
dot icon25/04/2002
Director resigned
dot icon14/04/2002
New director appointed
dot icon14/04/2002
New director appointed
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 18/03/01; full list of members
dot icon02/05/2001
Director resigned
dot icon03/01/2001
Certificate of change of name
dot icon15/10/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 18/03/00; full list of members
dot icon23/05/2000
Registered office changed on 24/05/00
dot icon17/02/2000
Resolutions
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Particulars of mortgage/charge
dot icon18/05/1999
Return made up to 18/03/99; full list of members
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Secretary resigned;director resigned
dot icon16/04/1998
Return made up to 18/03/98; change of members
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
New secretary appointed
dot icon19/05/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
Return made up to 18/03/97; no change of members
dot icon01/04/1997
Director resigned
dot icon30/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon28/09/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Return made up to 18/03/96; full list of members
dot icon21/03/1996
Location of debenture register address changed
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon14/05/1995
Return made up to 18/03/95; full list of members
dot icon14/05/1995
Secretary's particulars changed;director's particulars changed
dot icon14/05/1995
Location of debenture register address changed
dot icon20/02/1995
Ad 14/02/95--------- £ si 100000@1=100000 £ ic 54345/154345
dot icon20/02/1995
Ad 19/12/94--------- £ si 29345@1=29345 £ ic 25000/54345
dot icon20/02/1995
Resolutions
dot icon20/02/1995
£ nc 25000/1000000 05/10/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Registered office changed on 20/07/94 from: suite 2 station house 24/26 grove street new ferry merseyside L62 5AZ
dot icon12/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Return made up to 18/03/94; no change of members
dot icon04/05/1994
Secretary's particulars changed;secretary resigned
dot icon01/03/1994
Secretary resigned;new secretary appointed
dot icon30/03/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Return made up to 18/03/93; no change of members
dot icon29/03/1992
Full accounts made up to 1991-12-31
dot icon29/03/1992
Return made up to 18/03/92; full list of members
dot icon29/03/1992
Director's particulars changed
dot icon22/04/1991
Return made up to 18/03/91; full list of members
dot icon18/04/1991
Memorandum and Articles of Association
dot icon18/04/1991
Memorandum and Articles of Association
dot icon04/04/1991
Full accounts made up to 1990-12-31
dot icon02/04/1991
Ad 18/03/91--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon02/04/1991
Nc inc already adjusted 18/03/91
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Resolutions
dot icon02/04/1991
Resolutions
dot icon26/04/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Return made up to 28/03/90; full list of members
dot icon10/09/1989
Return made up to 06/07/89; full list of members
dot icon10/09/1989
Full accounts made up to 1988-12-31
dot icon16/10/1988
Full accounts made up to 1987-12-31
dot icon16/10/1988
Return made up to 11/09/88; full list of members
dot icon31/01/1988
Wd 11/01/88 ad 14/12/87--------- £ si 4900@1=4900 £ ic 100/5000
dot icon21/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1988
Registered office changed on 13/01/88 from: 1 rumford place liverpool L3 9QW
dot icon19/10/1987
Director resigned;new director appointed
dot icon19/10/1987
New director appointed
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Wd 09/10/87 ad 28/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1987
Memorandum and Articles of Association
dot icon14/09/1987
Registered office changed on 15/09/87 from: 70/74 city road london EC1Y 2DQ
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Secretary resigned;new secretary appointed
dot icon07/09/1987
Certificate of change of name
dot icon23/04/1987
Incorporation
dot icon23/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Peter Michael
Director
12/05/1999 - 23/06/2005
8
Macleod, Genoffir Maud
Director
03/02/2009 - Present
7
Souter, Thomas Ireland
Director
11/04/2007 - Present
14
Brust, Bernd
Director
23/06/2005 - 11/04/2007
7
Bork, Jeff
Director
17/09/1997 - 08/02/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DYNAL BIOTECH LTD

DYNAL BIOTECH LTD is an(a) Dissolved company incorporated on 23/04/1987 with the registered office located at 11 Bassendale Road, Croft Business Park, Wirral, Merseyside CH62 3QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DYNAL BIOTECH LTD?

toggle

DYNAL BIOTECH LTD is currently Dissolved. It was registered on 23/04/1987 and dissolved on 28/12/2011.

Where is DYNAL BIOTECH LTD located?

toggle

DYNAL BIOTECH LTD is registered at 11 Bassendale Road, Croft Business Park, Wirral, Merseyside CH62 3QL.

What does DYNAL BIOTECH LTD do?

toggle

DYNAL BIOTECH LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for DYNAL BIOTECH LTD?

toggle

The latest filing was on 28/12/2011: Final Gazette dissolved following liquidation.