BECTON DICKINSON (ROYSTON) LIMITED
Overview
Company Name | BECTON DICKINSON (ROYSTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01638204 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BECTON DICKINSON (ROYSTON) LIMITED?
Company Name | From | Until |
---|---|---|
ENDEVCO U.K. LIMITED | May 26, 1982 | May 26, 1982 |
What are the latest accounts for BECTON DICKINSON (ROYSTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for BECTON DICKINSON (ROYSTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for BECTON DICKINSON (ROYSTON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 18, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Edward Daniel Hopkin as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Fairbourn as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Konrad Neat as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Neylon as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Adams as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Neylon as a secretary on Jul 09, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Julie Christine Arnold on Aug 08, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of BECTON DICKINSON (ROYSTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNOLD, Julie Christine | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | United Kingdom | British | Financial Controller | 13455680002 | ||||
FAIRBOURN, Michael John | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | United Kingdom | British | Vice President, General Manager | 199499020001 | ||||
HOPKIN, Edward Daniel | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | Solicitor | 269028550001 | ||||
NEAT, John Konrad | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | Finance Director | 199814010001 | ||||
ARNOLD, Julie Christine | Secretary | 29 North Quay OX14 5RY Abingdon Oxfordshire | British | 13455680001 | ||||||
NEYLON, Anthony | Secretary | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | Irish | Financial Controller | 126329200002 | |||||
ADAMS, Alex, Country General Manager | Director | Edmund Halley Road OX4 4DQ Oxford The Danby Building Oxfordshire United Kingdom | United Kingdom | British | Country General Manager | 134557080002 | ||||
ELSEY, Keith Anthony Lambert | Director | Cleeves Timberidge Loudwater WD3 4JD Rickmansworth Hertfordshire | British | General Manager | 13455690001 | |||||
GIBSON, Kathleen | Director | 14 Byron Drive Basking Ridge New Jersey Nj 07920 Usa | American | Attorney | 79475220001 | |||||
HANSON, Alfred John | Director | Mulberry House 58 Whitchurch Road PL19 9BD Tavistock Devon | British | President | 56555960001 | |||||
LUNDGREN, Johnny, Country General Manager | Director | 2b Davenant Road OX2 8BX Oxford | Swedish | Country General Manager | 126329260001 | |||||
NEYLON, Anthony | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | England | Irish | Financial Controller | 126329200002 |
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