MISONIX LIMITED

Register to unlock more data on OkredoRegister

MISONIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02837351

Incorporation date

18/07/1993

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1993)
dot icon05/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2018
First Gazette notice for voluntary strike-off
dot icon12/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/03/2018
Application to strike the company off the register
dot icon18/07/2017
Appointment of Mr John Salerno as a director on 2017-07-12
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon11/07/2017
Termination of appointment of Michael a Mcmanus Jr as a director on 2016-09-09
dot icon25/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon12/09/2016
Director's details changed for Michael a Mcmanus Jr on 2016-09-09
dot icon12/09/2016
Secretary's details changed for Mr Richard Zaremba on 2016-09-09
dot icon12/09/2016
Director's details changed for Michael a Mcmanus Jr on 2016-09-09
dot icon09/09/2016
Director's details changed for Richard Zaremba on 2016-09-09
dot icon09/09/2016
Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN to Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 2016-09-09
dot icon09/09/2016
Director's details changed for Richard Zaremba on 2016-09-09
dot icon02/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon05/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Registered office address changed from 19 Old Mills Estate Paulton Bristol BS39 7SU United Kingdom on 2011-01-11
dot icon23/12/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/12/2010
Secretary's details changed
dot icon23/12/2010
Termination of appointment of Joanna Lea-Jones as a secretary
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Appointment of Mr Richard Zaremba as a secretary
dot icon21/01/2010
Registered office address changed from Labcaire Systems Ltd 175 Kenn Road Clevedon North Somerset BS21 6LH on 2010-01-21
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon08/04/2009
Full accounts made up to 2008-06-30
dot icon26/02/2009
Secretary appointed miss joanna lea-jones
dot icon11/02/2009
Appointment terminated secretary graham kear
dot icon27/08/2008
Return made up to 19/07/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-06-30
dot icon13/08/2007
Return made up to 19/07/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon09/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/08/2006
Return made up to 19/07/06; full list of members
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Director resigned
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/08/2005
Return made up to 19/07/05; full list of members
dot icon10/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/08/2004
Return made up to 19/07/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon22/08/2003
Return made up to 19/07/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/08/2002
Return made up to 19/07/02; full list of members
dot icon22/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon16/08/2001
Return made up to 19/07/01; full list of members
dot icon28/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/02/2001
Resolutions
dot icon21/08/2000
Return made up to 19/07/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon23/08/1999
Return made up to 19/07/99; no change of members
dot icon18/04/1999
Registered office changed on 18/04/99 from: 15 hither green clevedon somerset BS21 6XU
dot icon10/02/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-06-30
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon22/12/1998
Director resigned
dot icon20/08/1998
Return made up to 19/07/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-06-30
dot icon10/09/1997
Return made up to 19/07/97; full list of members
dot icon21/03/1997
Full accounts made up to 1996-06-30
dot icon20/08/1996
Return made up to 19/07/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon07/09/1995
Return made up to 19/07/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon03/04/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon25/08/1994
Certificate of change of name
dot icon25/08/1994
Certificate of change of name
dot icon22/08/1994
Return made up to 19/07/94; full list of members
dot icon10/03/1994
Accounting reference date notified as 30/06
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon23/07/1993
Secretary resigned
dot icon19/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2017
dot iconLast change occurred
29/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2017
dot iconNext account date
29/06/2018
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, David Patrick
Director
18/07/1993 - 04/12/2002
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/07/1993 - 18/07/1993
99600
Mcmanus Jr, Michael A
Director
30/11/1998 - 08/09/2016
1
Librizzi, Joseph
Director
18/07/1993 - 29/11/1998
1
Gerstheimer, Peter
Director
12/03/1995 - 22/12/1998
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MISONIX LIMITED

MISONIX LIMITED is an(a) Dissolved company incorporated on 18/07/1993 with the registered office located at Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HN. 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 MISONIX LIMITED?

toggle

MISONIX LIMITED is currently Dissolved. It was registered on 18/07/1993 and dissolved on 04/06/2018.

Where is MISONIX LIMITED located?

toggle

MISONIX LIMITED is registered at Unit 12 Westway Business Centre, Marksbury, Bath BA2 9HN.

What does MISONIX LIMITED do?

toggle

MISONIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MISONIX LIMITED?

toggle

The latest filing was on 05/06/2018: Final Gazette dissolved via voluntary strike-off.