HARVARD APPARATUS LIMITED

Register to unlock more data on OkredoRegister

HARVARD APPARATUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03132740

Incorporation date

29/11/1995

Size

Full

Contacts

Registered address

Registered address

Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon28/12/2016
Final Gazette dissolved following liquidation
dot icon28/09/2016
Return of final meeting in a members' voluntary winding up
dot icon29/09/2015
Registered office address changed from 22 Cambridge Science Park Milton Road Cambridge CB4 0FJ to Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 2015-09-30
dot icon24/09/2015
Appointment of a voluntary liquidator
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Declaration of solvency
dot icon15/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/12/2014
Registered office address changed from Fircroft Way Edenbridge Sevenoaks Kent TN8 6HE to 22 Cambridge Science Park Milton Road Cambridge CB4 0FJ on 2014-12-10
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon26/10/2014
Appointment of Mr Philip Joseph Eyles as a director on 2014-09-23
dot icon15/10/2014
Termination of appointment of Howard David James Pether as a director on 2014-09-12
dot icon11/05/2014
Appointment of Mr Philip Joseph Eyles as a secretary
dot icon01/05/2014
Termination of appointment of Eva Patry as a secretary
dot icon14/04/2014
Appointment of Mr Howard David James Pether as a director
dot icon06/04/2014
Satisfaction of charge 2 in full
dot icon24/03/2014
Termination of appointment of Samuel Luke as a director
dot icon15/12/2013
Appointment of Mr Samuel James Luke as a director
dot icon11/12/2013
Appointment of Mr Robert Gagnon as a director
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Jeffrey Duchemin as a director
dot icon11/12/2013
Termination of appointment of Thomas Mcnaughton as a director
dot icon11/12/2013
Termination of appointment of Chancey Graziano as a director
dot icon11/12/2013
Termination of appointment of Susan Luscinski as a director
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Appointment of Mr Thomas Mcnaughton as a director
dot icon13/07/2011
Appointment of Mrs Eva Patry as a secretary
dot icon13/07/2011
Termination of appointment of Richard Johnson as a secretary
dot icon26/05/2011
Termination of appointment of Richard Thornton as a director
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Chancey Lee Graziano on 2009-11-30
dot icon30/11/2009
Director's details changed for Susan Luscinski on 2009-11-30
dot icon29/11/2009
Director's details changed for Richard Thornton on 2009-11-30
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon13/04/2008
Director appointed richard charles earl thornton
dot icon13/04/2008
Director appointed susan luscinski
dot icon13/04/2008
Appointment terminated director simon price
dot icon16/12/2007
Return made up to 30/11/07; full list of members
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 30/11/06; full list of members
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 30/11/05; full list of members
dot icon21/12/2005
Resolutions
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon23/10/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon09/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2002
Return made up to 30/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Auditor's resignation
dot icon06/01/2002
Return made up to 30/11/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon27/12/2000
Return made up to 30/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon22/01/2000
Return made up to 30/11/99; full list of members
dot icon14/09/1999
Secretary resigned;director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New secretary appointed
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon03/12/1998
Return made up to 30/11/98; no change of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon09/09/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon23/04/1996
Memorandum and Articles of Association
dot icon23/04/1996
Memorandum and Articles of Association
dot icon27/03/1996
Certificate of change of name
dot icon18/03/1996
Director resigned;new director appointed
dot icon17/03/1996
Particulars of mortgage/charge
dot icon13/03/1996
Accounting reference date notified as 31/12
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Director resigned;new director appointed
dot icon13/03/1996
Secretary resigned;new secretary appointed
dot icon13/03/1996
Registered office changed on 14/03/96 from: sceptre court 40 tower hill london EC3N 4BB
dot icon13/03/1996
Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Luke, Samuel James
Director
09/12/2013 - 21/03/2014
5
Davies, Hester
Director
11/03/1996 - 10/09/1999
-
Pether, Howard David James
Director
09/04/2014 - 12/09/2014
4
Luscinski, Susan
Director
01/04/2008 - 09/12/2013
3
Graziano, Chancey Lee
Director
11/03/1996 - 09/12/2013
4

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 HARVARD APPARATUS LIMITED

HARVARD APPARATUS LIMITED is an(a) Dissolved company incorporated on 29/11/1995 with the registered office located at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 4 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 HARVARD APPARATUS LIMITED?

toggle

HARVARD APPARATUS LIMITED is currently Dissolved. It was registered on 29/11/1995 and dissolved on 28/12/2016.

Where is HARVARD APPARATUS LIMITED located?

toggle

HARVARD APPARATUS LIMITED is registered at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does HARVARD APPARATUS LIMITED do?

toggle

HARVARD APPARATUS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for HARVARD APPARATUS LIMITED?

toggle

The latest filing was on 28/12/2016: Final Gazette dissolved following liquidation.