IDS BIOLABS LIMITED

Register to unlock more data on OkredoRegister

IDS BIOLABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03513390

Incorporation date

18/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon05/12/2016
Final Gazette dissolved following liquidation
dot icon05/09/2016
Return of final meeting in a members' voluntary winding up
dot icon08/07/2015
Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 2015-07-09
dot icon07/07/2015
Appointment of a voluntary liquidator
dot icon07/07/2015
Declaration of solvency
dot icon07/07/2015
Resolutions
dot icon27/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/04/2015
Secretary's details changed for Erina Fox on 2015-01-01
dot icon08/04/2015
Director's details changed for Mr Michael Gleeson on 2011-12-21
dot icon01/12/2014
Appointment of Ms. Joy Harris as a director on 2014-11-04
dot icon10/11/2014
Termination of appointment of Ciaran Murray as a director on 2014-11-04
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/09/2014
Registered office address changed from Parkway 2 Parkway Business Centre Princess Parkway Manchester M14 7LU to Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD on 2014-09-16
dot icon20/07/2014
Director's details changed for Mr Michael Gleeson on 2014-07-09
dot icon29/04/2014
Registered office address changed from Skelton House Manchester Science Park Lloyd Street North Manchester M15 6SH on 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon16/03/2014
Termination of appointment of Gwen Aston as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/02/2013
Appointment of Gwen Aston as a director
dot icon18/02/2013
Director's details changed for Ciaran Murray on 2013-02-10
dot icon17/02/2013
Director's details changed for Mr Michael Gleeson on 2013-02-10
dot icon17/02/2013
Termination of appointment of Brendan Brennan as a secretary
dot icon17/02/2013
Appointment of Erina Fox as a secretary
dot icon17/02/2013
Termination of appointment of Julia Whalvin as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of Ciaran Murray as a director
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon24/01/2012
Appointment of Julia Whalvin as a director
dot icon24/01/2012
Appointment of Michael Gleeson as a director
dot icon24/01/2012
Termination of appointment of Brian O'dwyer as a director
dot icon24/01/2012
Termination of appointment of Thomas Frey as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon21/10/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon11/10/2009
Auditor's resignation
dot icon11/10/2009
Appointment of Thomas Frey as a director
dot icon11/10/2009
Appointment of Brian O'dwyer as a director
dot icon11/10/2009
Appointment of Brendan Brennan as a secretary
dot icon11/10/2009
Termination of appointment of Maurice Cross as a director
dot icon11/10/2009
Termination of appointment of Binoy Gardi as a secretary
dot icon11/10/2009
Termination of appointment of Binoy Gardi as a director
dot icon11/10/2009
Termination of appointment of Kiran Marthak as a director
dot icon11/10/2009
Termination of appointment of Apurva Shah as a director
dot icon11/10/2009
Termination of appointment of John Allinson as a director
dot icon11/10/2009
Registered office address changed from 119 Looseleigh Lane Derriford Plymouth PL6 5HH on 2009-10-12
dot icon20/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Certificate of change of name
dot icon11/06/2009
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon15/10/2008
Accounts for a small company made up to 2008-03-31
dot icon31/03/2008
Return made up to 19/02/08; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2007-03-31
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2007
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon22/03/2007
Return made up to 19/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon11/04/2006
Return made up to 19/02/06; full list of members
dot icon27/10/2005
Certificate of change of name
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon27/02/2005
Return made up to 19/02/05; full list of members
dot icon30/01/2005
Full accounts made up to 2003-12-31
dot icon13/06/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon28/10/2003
New secretary appointed
dot icon20/10/2003
Secretary resigned;director resigned
dot icon18/03/2003
Return made up to 19/02/03; full list of members
dot icon28/01/2003
Return made up to 19/02/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon28/05/2001
Director resigned
dot icon26/03/2001
Return made up to 19/02/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon05/06/2000
Accounts for a small company made up to 1999-02-28
dot icon21/05/2000
New director appointed
dot icon11/04/2000
Return made up to 19/02/00; full list of members
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon02/04/2000
Director resigned
dot icon11/08/1999
Return made up to 19/02/99; full list of members
dot icon22/02/1998
New director appointed
dot icon22/02/1998
New secretary appointed;new director appointed
dot icon18/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST DIRECTORS LIMITED
Nominee Director
18/02/1998 - 18/02/1998
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
18/02/1998 - 18/02/1998
6838
Stringer, Raymond John
Secretary
18/02/1998 - 09/10/2003
-
Shah, Apurva
Director
20/07/2005 - 07/07/2009
1
Bryson, Philip, Dr
Director
18/02/1998 - 12/03/2000
1

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 IDS BIOLABS LIMITED

IDS BIOLABS LIMITED is an(a) Dissolved company incorporated on 18/02/1998 with the registered office located at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 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 IDS BIOLABS LIMITED?

toggle

IDS BIOLABS LIMITED is currently Dissolved. It was registered on 18/02/1998 and dissolved on 05/12/2016.

Where is IDS BIOLABS LIMITED located?

toggle

IDS BIOLABS LIMITED is registered at Highfield Court Tollgate, Chandlers Ford, Eastleigh SO53 3TZ.

What does IDS BIOLABS LIMITED do?

toggle

IDS BIOLABS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for IDS BIOLABS LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved following liquidation.