NEW BRUNSWICK SCIENTIFIC (UK) LIMITED

Register to unlock more data on OkredoRegister

NEW BRUNSWICK SCIENTIFIC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098107

Incorporation date

08/02/1987

Size

Full

Contacts

Registered address

Registered address

Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1987)
dot icon16/08/2017
Final Gazette dissolved following liquidation
dot icon16/05/2017
Return of final meeting in a members' voluntary winding up
dot icon03/04/2017
Resolutions
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon03/04/2017
Appointment of a voluntary liquidator
dot icon03/04/2017
Insolvency court order
dot icon03/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2017
Insolvency court order
dot icon03/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon22/02/2017
Liquidators' statement of receipts and payments to 2016-12-22
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon06/01/2016
Declaration of solvency
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/12/2015
Statement by Directors
dot icon06/12/2015
Statement of capital on 2015-12-07
dot icon06/12/2015
Solvency Statement dated 04/12/15
dot icon06/12/2015
Resolutions
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Satisfaction of charge 1 in full
dot icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/01/2015
Statement of capital on 2015-01-08
dot icon21/12/2014
Statement by Directors
dot icon21/12/2014
Solvency Statement dated 08/12/14
dot icon21/12/2014
Resolutions
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon02/10/2013
Appointment of Mr Michael John King as a director
dot icon02/10/2013
Termination of appointment of James Orcutt as a director
dot icon02/10/2013
Termination of appointment of James Orcutt as a director
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon09/01/2013
Termination of appointment of William Dunne as a director
dot icon14/11/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Appointment of Mr Christian Jaaks as a director
dot icon25/07/2012
Termination of appointment of Thomas Bocchino as a director
dot icon15/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon13/01/2011
Full accounts made up to 2009-12-31
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr William Joseph Dunne on 2010-01-10
dot icon12/01/2010
Secretary's details changed for Hs Secretarial Limited on 2010-01-10
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Director appointed mr william joseph dunne
dot icon11/01/2009
Return made up to 10/01/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Auditor's resignation
dot icon14/01/2008
Return made up to 10/01/08; full list of members
dot icon14/01/2008
Director resigned
dot icon09/01/2008
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon09/01/2006
Return made up to 10/01/06; full list of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/02/2005
Full accounts made up to 2003-12-31
dot icon17/01/2005
Return made up to 10/01/05; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/07/2004
Full accounts made up to 2002-12-31
dot icon26/05/2004
New director appointed
dot icon26/05/2004
New director appointed
dot icon03/05/2004
Director resigned
dot icon21/01/2004
Return made up to 10/01/04; full list of members
dot icon15/09/2003
Secretary's particulars changed
dot icon08/09/2003
Particulars of mortgage/charge
dot icon27/05/2003
New secretary appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Location of register of members
dot icon27/05/2003
Registered office changed on 28/05/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon08/04/2003
Return made up to 10/01/03; full list of members
dot icon03/04/2003
Full accounts made up to 2001-12-31
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/06/2002
Auditor's resignation
dot icon14/03/2002
Return made up to 10/01/02; full list of members
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 10/01/01; full list of members
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Director resigned
dot icon18/01/2000
Return made up to 10/01/00; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 10/01/99; no change of members
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon29/03/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Return made up to 10/01/98; full list of members
dot icon05/05/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 10/01/97; full list of members
dot icon02/01/1997
Director's particulars changed
dot icon18/11/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Director resigned
dot icon17/02/1996
Return made up to 10/01/96; full list of members
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon13/02/1995
Return made up to 10/01/95; full list of members
dot icon13/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Particulars of contract relating to shares
dot icon10/11/1994
Ad 26/09/94--------- £ si 1950000@1=1950000 £ ic 3126847/5076847
dot icon07/11/1994
Memorandum and Articles of Association
dot icon12/10/1994
Resolutions
dot icon12/10/1994
Resolutions
dot icon12/10/1994
£ nc 3200000/5500000 03/06/94
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Certificate of change of name
dot icon12/06/1994
Return made up to 10/01/94; full list of members
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 10/01/93; full list of members
dot icon25/10/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Return made up to 10/01/92; full list of members
dot icon29/06/1992
Secretary resigned;new secretary appointed
dot icon29/06/1992
Ad 31/12/90--------- £ si 3126847@1
dot icon29/06/1992
Return made up to 10/01/91; full list of members; amend
dot icon28/08/1991
Director resigned
dot icon06/07/1991
Memorandum and Articles of Association
dot icon28/04/1991
Full group accounts made up to 1990-12-31
dot icon27/02/1991
Return made up to 10/01/91; full list of members
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Resolutions
dot icon27/02/1991
£ nc 100/3200000 31/12/90
dot icon09/01/1991
Full group accounts made up to 1989-12-31
dot icon05/08/1990
New director appointed
dot icon13/05/1990
Full group accounts made up to 1988-12-31
dot icon03/04/1990
Return made up to 10/01/90; full list of members
dot icon08/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1990
Director resigned
dot icon20/12/1989
Director resigned
dot icon23/10/1989
Particulars of contract relating to shares
dot icon04/04/1989
Return made up to 04/01/89; full list of members
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon04/12/1988
New director appointed
dot icon16/11/1988
Registered office changed on 17/11/88 from: 62 queen anne street london W1M 9LA
dot icon16/11/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
Director resigned
dot icon16/11/1988
Secretary resigned;director resigned
dot icon29/11/1987
Wd 26/11/87 ad 24/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1987
Registered office changed on 30/10/87 from: 6 colonial way watford herts WD2 4PT
dot icon22/08/1987
New director appointed
dot icon26/05/1987
New secretary appointed;new director appointed
dot icon26/05/1987
Registered office changed on 27/05/87 from: 80-82 grays inn road london WC1
dot icon26/05/1987
New director appointed
dot icon26/05/1987
Accounting reference date notified as 31/12
dot icon29/03/1987
Certificate of change of name
dot icon08/02/1987
Certificate of 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
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HS SECRETARIAL LIMITED
Corporate Secretary
13/05/2003 - Present
56
Lone, Andrew
Director
31/10/1996 - 22/04/2004
7
King, Michael John
Director
30/09/2013 - Present
2
Vosper, Nicholas Clive
Director
28/02/1994 - 30/07/2002
6
Bocchino, Thomas
Director
08/01/2006 - 29/01/2012
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 NEW BRUNSWICK SCIENTIFIC (UK) LIMITED

NEW BRUNSWICK SCIENTIFIC (UK) LIMITED is an(a) Dissolved company incorporated on 08/02/1987 with the registered office located at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EP. 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 NEW BRUNSWICK SCIENTIFIC (UK) LIMITED?

toggle

NEW BRUNSWICK SCIENTIFIC (UK) LIMITED is currently Dissolved. It was registered on 08/02/1987 and dissolved on 16/08/2017.

Where is NEW BRUNSWICK SCIENTIFIC (UK) LIMITED located?

toggle

NEW BRUNSWICK SCIENTIFIC (UK) LIMITED is registered at Shakespeare House, 42 Newmarket Road, Cambridge, Cambridgeshire CB5 8EP.

What does NEW BRUNSWICK SCIENTIFIC (UK) LIMITED do?

toggle

NEW BRUNSWICK SCIENTIFIC (UK) LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for NEW BRUNSWICK SCIENTIFIC (UK) LIMITED?

toggle

The latest filing was on 16/08/2017: Final Gazette dissolved following liquidation.