NEW ZEALAND BIOLABS LIMITED

Register to unlock more data on OkredoRegister

NEW ZEALAND BIOLABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03266808

Incorporation date

21/10/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 College Street, Higham Ferrers, Rushden, Northamptonshire NN10 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1996)
dot icon21/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Compulsory strike-off action has been suspended
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon12/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Bernd Linke as a director
dot icon29/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/12/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/08/2010
Termination of appointment of Avril Ryan as a director
dot icon27/07/2010
Termination of appointment of Caroline Linke as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Registered office address changed from 25 Riverstone Way Northampton Northamptonshire NN4 9QG on 2010-02-03
dot icon19/01/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon19/01/2010
Director's details changed for John Scott Ryan on 2009-12-01
dot icon19/01/2010
Director's details changed for Caroline Christine Linke on 2009-12-01
dot icon19/01/2010
Director's details changed for Kok Jin Lee on 2009-12-01
dot icon19/01/2010
Director's details changed for Avril Susan Ryan on 2009-12-01
dot icon19/01/2010
Director's details changed for Bernd Peter Linke on 2009-12-01
dot icon23/09/2009
Director appointed bernd peter linke
dot icon23/09/2009
Director appointed caroline christine linke
dot icon20/05/2009
Director appointed kok jin lee
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 22/10/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/11/2007
Return made up to 22/10/07; no change of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 22/10/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/05/2006
Registered office changed on 01/06/06 from: 44 wentworth avenue reading berkshire RG2 8JL
dot icon08/01/2006
Return made up to 22/10/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 22/10/04; full list of members
dot icon20/06/2004
Return made up to 22/10/03; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/12/2002
Return made up to 22/10/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon04/12/2000
Return made up to 22/10/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon03/04/2000
Certificate of change of name
dot icon11/11/1999
Return made up to 22/10/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon12/11/1998
Return made up to 22/10/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon18/11/1997
Return made up to 22/10/97; full list of members
dot icon07/05/1997
New director appointed
dot icon06/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
Certificate of change of name
dot icon13/01/1997
New director appointed
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
New secretary appointed;new director appointed
dot icon08/11/1996
Director resigned
dot icon08/11/1996
New director appointed
dot icon08/11/1996
Registered office changed on 09/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1996 - 05/11/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/1996 - 05/11/1996
43699
Linke, Caroline Christine
Director
04/05/2009 - 29/06/2010
2
Linke, Bernd Peter
Director
04/05/2009 - 30/08/2012
7
Ryan, John Scott
Director
05/11/1996 - Present
-

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 ZEALAND BIOLABS LIMITED

NEW ZEALAND BIOLABS LIMITED is an(a) Dissolved company incorporated on 21/10/1996 with the registered office located at 2 College Street, Higham Ferrers, Rushden, Northamptonshire NN10 8DZ. 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 ZEALAND BIOLABS LIMITED?

toggle

NEW ZEALAND BIOLABS LIMITED is currently Dissolved. It was registered on 21/10/1996 and dissolved on 21/07/2014.

Where is NEW ZEALAND BIOLABS LIMITED located?

toggle

NEW ZEALAND BIOLABS LIMITED is registered at 2 College Street, Higham Ferrers, Rushden, Northamptonshire NN10 8DZ.

What does NEW ZEALAND BIOLABS LIMITED do?

toggle

NEW ZEALAND BIOLABS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for NEW ZEALAND BIOLABS LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via compulsory strike-off.