BECTON DICKINSON (ROYSTON) LIMITED

BECTON DICKINSON (ROYSTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBECTON DICKINSON (ROYSTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01638204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BECTON DICKINSON (ROYSTON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BECTON DICKINSON (ROYSTON) LIMITED located?

    Registered Office Address
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    Undeliverable Registered Office AddressNo

    What were the previous names of BECTON DICKINSON (ROYSTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDEVCO U.K. LIMITEDMay 26, 1982May 26, 1982

    What are the latest accounts for BECTON DICKINSON (ROYSTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BECTON DICKINSON (ROYSTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BECTON DICKINSON (ROYSTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Edward Daniel Hopkin as a director on Jul 09, 2015

    2 pagesAP01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Michael John Fairbourn as a director on Jul 09, 2015

    2 pagesAP01

    Appointment of Mr John Konrad Neat as a director on Jul 09, 2015

    2 pagesAP01

    Termination of appointment of Anthony Neylon as a director on Jul 09, 2015

    1 pagesTM01

    Termination of appointment of Alex Adams as a director on Jul 09, 2015

    1 pagesTM01

    Termination of appointment of Anthony Neylon as a secretary on Jul 09, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 100,000
    SH01

    Director's details changed for Ms Julie Christine Arnold on Aug 08, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of BECTON DICKINSON (ROYSTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Julie Christine
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    Director
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    United KingdomBritishFinancial Controller13455680002
    FAIRBOURN, Michael John
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    Director
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    United KingdomBritishVice President, General Manager199499020001
    HOPKIN, Edward Daniel
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    Director
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritishSolicitor269028550001
    NEAT, John Konrad
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    Director
    The Danby Building
    Edmund Halley Road
    OX4 4DQ Oxford Science Park, Oxford
    Oxon
    EnglandBritishFinance Director199814010001
    ARNOLD, Julie Christine
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Secretary
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    British13455680001
    NEYLON, Anthony
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    Secretary
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    IrishFinancial Controller126329200002
    ADAMS, Alex, Country General Manager
    Edmund Halley Road
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    United Kingdom
    United KingdomBritishCountry General Manager134557080002
    ELSEY, Keith Anthony Lambert
    Cleeves Timberidge
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Director
    Cleeves Timberidge
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    BritishGeneral Manager13455690001
    GIBSON, Kathleen
    14 Byron Drive
    Basking Ridge
    New Jersey Nj 07920
    Usa
    Director
    14 Byron Drive
    Basking Ridge
    New Jersey Nj 07920
    Usa
    AmericanAttorney79475220001
    HANSON, Alfred John
    Mulberry House
    58 Whitchurch Road
    PL19 9BD Tavistock
    Devon
    Director
    Mulberry House
    58 Whitchurch Road
    PL19 9BD Tavistock
    Devon
    BritishPresident56555960001
    LUNDGREN, Johnny, Country General Manager
    2b Davenant Road
    OX2 8BX Oxford
    Director
    2b Davenant Road
    OX2 8BX Oxford
    SwedishCountry General Manager126329260001
    NEYLON, Anthony
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    Director
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    The Danby Building
    Oxfordshire
    EnglandIrishFinancial Controller126329200002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0