MENTOR BIOPOLYMERS LIMITED

Register to unlock more data on OkredoRegister

MENTOR BIOPOLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01506975

Incorporation date

10/07/1980

Size

Full

Contacts

Registered address

Registered address

C/O JOHNSON & JOHNSON MEDICAL LIMITED, Pinewood Campus, Nine Mile Ride, Wokingham, Berkshire RG40 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1980)
dot icon25/07/2016
Final Gazette dissolved following liquidation
dot icon25/04/2016
Return of final meeting in a members' voluntary winding up
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon13/07/2015
Declaration of solvency
dot icon13/07/2015
Resolutions
dot icon13/07/2015
Declaration of solvency
dot icon13/07/2015
Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2011-03-31
dot icon07/04/2011
Termination of appointment of David Follows as a director
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Abraham Andries Faber as a director
dot icon07/12/2010
Termination of appointment of Flavia Pease as a director
dot icon07/12/2010
Termination of appointment of Joshua Levine as a director
dot icon07/12/2010
Appointment of Mr Douglas Alfred Peter Rose as a secretary
dot icon07/12/2010
Termination of appointment of Henderson Loggie as a secretary
dot icon07/12/2010
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 2010-12-07
dot icon07/12/2010
Appointment of Mr David Mark Follows as a director
dot icon19/08/2010
Secretary's details changed for Henderson Loggie on 2010-07-30
dot icon11/08/2010
Full accounts made up to 2010-03-31
dot icon08/02/2010
Appointment of Flavia Pease as a director
dot icon08/02/2010
Termination of appointment of Michael O'neill as a director
dot icon08/02/2010
Termination of appointment of Joseph Newcomb as a director
dot icon24/11/2009
Full accounts made up to 2009-03-31
dot icon16/09/2009
Return made up to 30/07/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from laytons fifth floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon05/01/2009
Return made up to 30/07/08; full list of members
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon10/08/2007
Return made up to 30/07/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon29/08/2006
Return made up to 30/07/06; full list of members
dot icon29/08/2006
Secretary's particulars changed
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director resigned
dot icon19/10/2005
Return made up to 30/07/05; full list of members
dot icon25/07/2005
Secretary resigned;director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 30/07/04; full list of members
dot icon19/05/2004
Certificate of change of name
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon14/10/2003
Auditor's resignation
dot icon30/09/2003
New director appointed
dot icon23/09/2003
Registered office changed on 23/09/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon23/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/08/2003
Return made up to 30/07/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon25/11/2002
Certificate of change of name
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 30/07/02; full list of members
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon09/09/2002
Registered office changed on 09/09/02 from: c/o mort tilbrook 10 the broadway woking surrey GU21 5AT
dot icon05/07/2002
Auditor's resignation
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/10/2001
New director appointed
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon12/10/2001
New secretary appointed
dot icon24/08/2001
Return made up to 30/07/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon22/08/2000
Certificate of change of name
dot icon21/08/2000
Return made up to 30/07/00; full list of members
dot icon18/08/2000
Resolutions
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 30/07/99; full list of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon28/08/1998
Return made up to 30/07/98; no change of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon28/08/1997
Director resigned
dot icon28/08/1997
Return made up to 30/07/97; no change of members
dot icon29/08/1996
Return made up to 30/07/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Return made up to 30/07/95; no change of members
dot icon03/06/1996
Location of register of members address changed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon21/12/1995
Particulars of mortgage/charge
dot icon16/10/1995
Secretary resigned
dot icon16/10/1995
New secretary appointed
dot icon28/09/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Ad 30/06/95--------- £ si [email protected]=1290000 £ ic 6920559/8210559
dot icon17/07/1995
Director resigned
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 30/07/94; full list of members
dot icon14/09/1994
Auditor's resignation
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon08/11/1993
New secretary appointed
dot icon19/10/1993
Secretary resigned;director resigned
dot icon06/09/1993
New director appointed
dot icon27/08/1993
Director resigned
dot icon13/08/1993
Full accounts made up to 1992-12-31
dot icon13/08/1993
Return made up to 30/07/93; full list of members
dot icon11/05/1993
Registered office changed on 11/05/93 from: c/o mort,kirtley & ogden provincial house commercial way woking surrey GU21 1EN
dot icon11/03/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 20/09/92; no change of members
dot icon11/06/1992
Director resigned
dot icon05/06/1992
Certificate of change of name
dot icon02/06/1992
New director appointed
dot icon02/06/1992
New director appointed
dot icon26/02/1992
Full accounts made up to 1990-12-31
dot icon26/02/1992
Return made up to 20/09/91; full list of members
dot icon12/11/1991
Conso 31/12/90
dot icon12/11/1991
Ad 31/12/90--------- £ si 146055@1=146055 £ ic 5460000/5606055
dot icon12/11/1991
£ nc 13500000/15000000 31/12/90
dot icon12/11/1991
£ nc 6000000/13500000 29/10/91
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Director resigned
dot icon12/10/1990
Full accounts made up to 1989-12-31
dot icon12/10/1990
Return made up to 20/09/90; no change of members
dot icon21/12/1989
New director appointed
dot icon26/10/1989
Full accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 16/10/89; full list of members
dot icon01/08/1989
New director appointed
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon14/11/1988
£ nc 4270000/5560000
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon14/11/1988
£ nc 5560000/6000000
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 22/09/88; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: provincial house commercial way woking surrey GU21 1EN
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 09/07/87; full list of members
dot icon09/03/1987
Registered office changed on 09/03/87 from: suite NUMBER1 edbrooke house st johns road st johns woking surrey
dot icon05/12/1986
Return made up to 14/07/86; full list of members
dot icon10/11/1986
Full accounts made up to 1985-06-30
dot icon10/11/1986
Full accounts made up to 1985-12-31
dot icon30/05/1986
Secretary resigned;new secretary appointed
dot icon09/04/1986
Memorandum and Articles of Association
dot icon26/01/1984
Certificate of change of name
dot icon23/04/1983
Registered office changed on 23/04/83 from: registered office changed
dot icon10/07/1980
Miscellaneous
dot icon10/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod, Patrick Hugh
Director
25/08/2003 - 16/11/2005
1
Lockett, Cheryl Melinda
Director
25/08/2003 - 16/02/2005
4
Faber, Abraham Andries
Director
17/11/2010 - Present
16
Costello, William Patrick
Director
30/05/1984 - 30/06/1986
-
Follows, David Mark
Director
17/11/2010 - 31/03/2011
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 MENTOR BIOPOLYMERS LIMITED

MENTOR BIOPOLYMERS LIMITED is an(a) Dissolved company incorporated on 10/07/1980 with the registered office located at C/O JOHNSON & JOHNSON MEDICAL LIMITED, Pinewood Campus, Nine Mile Ride, Wokingham, Berkshire RG40 3EW. There are currently 2 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 MENTOR BIOPOLYMERS LIMITED?

toggle

MENTOR BIOPOLYMERS LIMITED is currently Dissolved. It was registered on 10/07/1980 and dissolved on 25/07/2016.

Where is MENTOR BIOPOLYMERS LIMITED located?

toggle

MENTOR BIOPOLYMERS LIMITED is registered at C/O JOHNSON & JOHNSON MEDICAL LIMITED, Pinewood Campus, Nine Mile Ride, Wokingham, Berkshire RG40 3EW.

What does MENTOR BIOPOLYMERS LIMITED do?

toggle

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

What is the latest filing for MENTOR BIOPOLYMERS LIMITED?

toggle

The latest filing was on 25/07/2016: Final Gazette dissolved following liquidation.