MOLECULAR DEVICES (NEW MILTON) LTD

Register to unlock more data on OkredoRegister

MOLECULAR DEVICES (NEW MILTON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660050

Incorporation date

03/11/1991

Size

Full

Contacts

Registered address

Registered address

Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon08/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2014
Voluntary strike-off action has been suspended
dot icon07/10/2014
First Gazette notice for voluntary strike-off
dot icon14/03/2014
Voluntary strike-off action has been suspended
dot icon25/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Ronald Peters as a director
dot icon20/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Certificate of change of name
dot icon29/11/2010
Full accounts made up to 2009-12-31
dot icon19/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon29/10/2010
Termination of appointment of Charles De Rohan as a director
dot icon26/10/2010
Appointment of Gregory John Wigmore as a director
dot icon20/10/2010
Appointment of Ronald Marcel Peters as a director
dot icon20/10/2010
Appointment of Keith Graham Ward as a director
dot icon20/10/2010
Termination of appointment of Julian Burke as a director
dot icon21/09/2010
Termination of appointment of Terence Pizzie as a director
dot icon21/09/2010
Termination of appointment of Andrew Kellett as a director
dot icon22/03/2010
Appointment of Bondlaw Secretaries Limited as a secretary
dot icon04/03/2010
Termination of appointment of Simon Hedger as a secretary
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/11/2009
Director's details changed for Prince Charles Raoul De Rohan on 2009-11-04
dot icon06/11/2009
Director's details changed for Terence William Pizzie on 2009-11-04
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 04/11/08; full list of members
dot icon14/10/2008
Appointment terminated director mark reid
dot icon23/09/2008
Director appointed charles raoul de rohan
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
New director appointed
dot icon08/11/2007
Return made up to 04/11/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 04/11/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon14/11/2005
Return made up to 04/11/05; full list of members
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 04/11/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon24/11/2003
Return made up to 04/11/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 04/11/01; full list of members
dot icon18/10/2001
New director appointed
dot icon03/09/2001
Director's particulars changed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Return made up to 04/11/00; full list of members
dot icon17/10/2000
New director appointed
dot icon16/10/2000
Ad 04/10/00--------- £ si [email protected]=1 £ ic 100/101
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon02/10/2000
New director appointed
dot icon07/09/2000
Registered office changed on 07/09/00 from: unit 1 9 airfield road christchurch dorset BH23 3TG
dot icon07/09/2000
S-div 24/08/00
dot icon11/07/2000
Particulars of mortgage/charge
dot icon11/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/11/1999
Return made up to 04/11/99; full list of members
dot icon02/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon27/11/1998
Return made up to 04/11/98; no change of members
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon09/12/1997
Return made up to 04/11/97; no change of members
dot icon03/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
Particulars of mortgage/charge
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Miscellaneous
dot icon18/06/1997
Auditor's resignation
dot icon24/02/1997
Amended full accounts made up to 1995-12-31
dot icon03/12/1996
Return made up to 04/11/96; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon24/11/1995
Registered office changed on 24/11/95 from: 6 rotterdam drive christchurch dorset BH23 14B
dot icon24/11/1995
Director resigned
dot icon24/11/1995
New director appointed
dot icon24/11/1995
Return made up to 04/11/95; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 04/11/94; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/12/1993
Return made up to 04/11/93; no change of members
dot icon28/11/1993
Full accounts made up to 1992-12-31
dot icon04/12/1992
Registered office changed on 04/12/92 from: 6 rotterdam drive christchurch dorset
dot icon02/12/1992
Return made up to 04/11/92; full list of members
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New secretary appointed;new director appointed
dot icon23/01/1992
Accounting reference date notified as 31/12
dot icon11/11/1991
Secretary resigned
dot icon11/11/1991
Director resigned
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Pizzie, Terence William
Director
07/01/2008 - 30/06/2010
18
BONDLAW SECRETARIES LIMITED
Corporate Secretary
15/03/2010 - Present
17
Bell, Trevor
Director
03/02/2004 - 11/01/2006
10
Norton, David Robert
Director
04/11/1991 - 09/11/1995
6
De Rohan, Charles Raoul
Director
15/09/2008 - 27/10/2010
20

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 MOLECULAR DEVICES (NEW MILTON) LTD

MOLECULAR DEVICES (NEW MILTON) LTD is an(a) Dissolved company incorporated on 03/11/1991 with the registered office located at Queensway, New Milton, Hampshire BH25 5NN. 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 MOLECULAR DEVICES (NEW MILTON) LTD?

toggle

MOLECULAR DEVICES (NEW MILTON) LTD is currently Dissolved. It was registered on 03/11/1991 and dissolved on 07/12/2015.

Where is MOLECULAR DEVICES (NEW MILTON) LTD located?

toggle

MOLECULAR DEVICES (NEW MILTON) LTD is registered at Queensway, New Milton, Hampshire BH25 5NN.

What does MOLECULAR DEVICES (NEW MILTON) LTD do?

toggle

MOLECULAR DEVICES (NEW MILTON) LTD operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for MOLECULAR DEVICES (NEW MILTON) LTD?

toggle

The latest filing was on 08/12/2015: Final Gazette dissolved via voluntary strike-off.