TISSUE SCIENCE LABORATORIES (UK) LIMITED

Register to unlock more data on OkredoRegister

TISSUE SCIENCE LABORATORIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03048654

Incorporation date

20/04/1995

Size

Dormant

Contacts

Registered address

Registered address

4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1995)
dot icon05/06/2013
Final Gazette dissolved following liquidation
dot icon05/03/2013
Return of final meeting in a members' voluntary winding up
dot icon07/10/2012
Appointment of a voluntary liquidator
dot icon07/10/2012
Resolutions
dot icon07/10/2012
Declaration of solvency
dot icon28/08/2012
Statement by Directors
dot icon28/08/2012
Statement of capital on 2012-08-29
dot icon28/08/2012
Solvency Statement dated 21/08/12
dot icon28/08/2012
Resolutions
dot icon11/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/08/2011
Appointment of Mr Thomas Peter Langmaid Ford as a director
dot icon25/08/2011
Termination of appointment of Brian Chisnall as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 2011-05-24
dot icon25/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/02/2011
Termination of appointment of Stephen Bloor as a director
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Director's details changed for Mrs. Debra Reynolds on 2010-04-23
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Mrs Joanne Claire Pascucci on 2010-04-23
dot icon17/01/2010
Appointment of Mr Stephen Bloor as a director
dot icon14/01/2010
Appointment of Mr Brian Chisnall as a director
dot icon13/01/2010
Termination of appointment of Lawrence Weiss as a director
dot icon13/01/2010
Termination of appointment of John Kapples as a director
dot icon18/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/04/2009
Return made up to 02/04/09; full list of members
dot icon10/02/2009
Appointment Terminated Director oriol millet lopez
dot icon08/02/2009
Director appointed debra reynolds
dot icon16/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2008
Director appointed mr john kapples
dot icon24/11/2008
Secretary appointed mrs joanne pascucci
dot icon24/11/2008
Director appointed mr michelangelo stefani
dot icon24/11/2008
Director appointed mr lawrence weiss
dot icon23/11/2008
Appointment Terminated Secretary oriol millet lopez
dot icon29/10/2008
Registered office changed on 30/10/2008 from victoria house victoria road aldershot hampshire GU11 1EJ
dot icon29/10/2008
Appointment Terminated Secretary david jennings
dot icon29/10/2008
Appointment Terminated Director patrick paul
dot icon29/10/2008
Appointment Terminated Director martin hunt
dot icon29/10/2008
Director and secretary appointed oriol millet lopez
dot icon02/04/2008
Return made up to 02/04/08; full list of members
dot icon27/11/2007
Accounts made up to 2006-12-31
dot icon28/04/2007
Return made up to 02/04/07; no change of members
dot icon29/08/2006
Accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 02/04/06; full list of members
dot icon19/04/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2005
Accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 02/04/05; full list of members
dot icon11/05/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 02/04/04; full list of members
dot icon07/04/2004
Location of register of members address changed
dot icon09/09/2003
Accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 21/04/03; full list of members
dot icon25/09/2002
Accounts made up to 2001-12-31
dot icon28/04/2002
Return made up to 21/04/02; full list of members
dot icon31/10/2001
Registered office changed on 01/11/01 from: ellenborough house wellington stree, cheltenham gloucestershire GL50 1YD
dot icon29/07/2001
Director resigned
dot icon29/07/2001
New director appointed
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 21/04/01; full list of members
dot icon10/05/2001
Director resigned
dot icon10/05/2001
Director resigned
dot icon05/09/2000
Full accounts made up to 2000-04-30
dot icon02/07/2000
Registered office changed on 03/07/00 from: greyholme house 49 victoria road aldershot hampshire GU11 1SJ
dot icon27/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon15/05/2000
Return made up to 21/04/00; full list of members
dot icon15/05/2000
Location of register of members address changed
dot icon15/03/2000
Director resigned
dot icon16/02/2000
Secretary resigned
dot icon16/02/2000
New secretary appointed
dot icon03/02/2000
Director resigned
dot icon21/10/1999
Accounts for a small company made up to 1999-04-30
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
Secretary resigned
dot icon02/06/1999
Certificate of change of name
dot icon23/05/1999
Return made up to 21/04/99; full list of members
dot icon23/05/1999
Secretary's particulars changed
dot icon07/04/1999
Director resigned
dot icon23/02/1999
Ad 28/01/99--------- £ si [email protected]=266 £ ic 3309/3575
dot icon30/11/1998
Accounts for a small company made up to 1998-04-30
dot icon21/05/1998
Return made up to 21/04/98; full list of members
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon17/07/1997
Return made up to 21/04/97; full list of members
dot icon17/07/1997
Director's particulars changed
dot icon20/02/1997
Accounts made up to 1996-04-30
dot icon20/02/1997
Resolutions
dot icon15/10/1996
Registered office changed on 16/10/96 from: 4 douro road cheltenham gloucester GL50 2PQ
dot icon26/08/1996
New director appointed
dot icon26/08/1996
New director appointed
dot icon07/08/1996
Ad 24/07/96--------- £ si [email protected]=514 £ ic 1650/2164
dot icon07/08/1996
Ad 24/07/96--------- £ si [email protected]=1550 £ ic 100/1650
dot icon07/08/1996
S-div 24/07/96
dot icon07/08/1996
Memorandum and Articles of Association
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon12/05/1996
Return made up to 21/04/96; full list of members
dot icon18/01/1996
Accounting reference date notified as 30/04
dot icon16/10/1995
Ad 06/10/95--------- £ si 99@1=99 £ ic 1/100
dot icon14/08/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New secretary appointed;new director appointed
dot icon24/07/1995
New director appointed
dot icon02/07/1995
New director appointed
dot icon22/04/1995
Secretary resigned;director resigned
dot icon22/04/1995
Registered office changed on 23/04/95 from: 17 city business centre lower road london. SE16 1AA.
dot icon20/04/1995
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
Dormant
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Roy Arthur, Dr
Director
21/04/1995 - 19/04/2001
-
Oliver, Roy Frederick
Director
21/04/1995 - 20/02/2000
-
Millet Lopez, Oriol
Secretary
02/04/2008 - 02/04/2008
5
Wren, David Charles
Director
21/04/1995 - 11/01/2000
1
Chisnall, Brian
Director
12/01/2010 - 25/07/2011
1

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 TISSUE SCIENCE LABORATORIES (UK) LIMITED

TISSUE SCIENCE LABORATORIES (UK) LIMITED is an(a) Dissolved company incorporated on 20/04/1995 with the registered office located at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NY. There are currently 4 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 TISSUE SCIENCE LABORATORIES (UK) LIMITED?

toggle

TISSUE SCIENCE LABORATORIES (UK) LIMITED is currently Dissolved. It was registered on 20/04/1995 and dissolved on 05/06/2013.

Where is TISSUE SCIENCE LABORATORIES (UK) LIMITED located?

toggle

TISSUE SCIENCE LABORATORIES (UK) LIMITED is registered at 4500 Parkway, Whiteley, Fareham, Hampshire PO15 7NY.

What does TISSUE SCIENCE LABORATORIES (UK) LIMITED do?

toggle

TISSUE SCIENCE LABORATORIES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TISSUE SCIENCE LABORATORIES (UK) LIMITED?

toggle

The latest filing was on 05/06/2013: Final Gazette dissolved following liquidation.