DIFCO LABORATORIES LIMITED
Overview
| Company Name | DIFCO LABORATORIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02278315 |
| 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 DIFCO LABORATORIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIFCO LABORATORIES 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 DIFCO LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAPPERICK LIMITED | Jul 19, 1988 | Jul 19, 1988 |
What are the latest accounts for DIFCO LABORATORIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for DIFCO LABORATORIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DIFCO LABORATORIES 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 | ||||||||||
Statement of capital following an allotment of shares on May 17, 2016
| 4 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Sep 28, 2015 with full list of shareholders | 5 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 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of DIFCO LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Julie Christine | Director | 29 North Quay OX14 5RY Abingdon Oxfordshire | United Kingdom | British | 13455680001 | |||||
| FAIRBOURN, Michael John | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | United Kingdom | British | 199499020001 | |||||
| HOPKIN, Edward Daniel | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | 269028550001 | |||||
| NEAT, John Konrad | Director | The Danby Building Edmund Halley Road OX4 4DQ Oxford Science Park, Oxford Oxon | England | British | 199814010001 | |||||
| ARNOLD, Julie Christine | Secretary | 29 North Quay OX14 5RY Abingdon Oxfordshire | British | 13455680001 | ||||||
| KINNON, George Alfred | Secretary | 7 Bakewell Way KT3 3UY New Malden Surrey | British | 6125290001 | ||||||
| NEYLON, Anthony | Secretary | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | Irish | 126329200002 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| ADAMS, Alex, Country General Manager | Director | Edmund Halley Road OX4 4DQ Oxford The Danby Building Oxfordshire United Kingdom | United Kingdom | British | 134557080002 | |||||
| BROUGHALL, John Morton, Dr | Director | 2 Mytchett Lake Road Mytchett GU16 6AL Camberley Surrey | British | 23712420001 | ||||||
| BURNETT, William Brown | Director | 351 Lone Pine Court FOREIGN Bloomfield Hills Michigan 48304 Usa | American | 17039910001 | ||||||
| ELSEY, Keith Anthony Lambert | Director | Cleeves Timberidge Loudwater WD3 4JD Rickmansworth Hertfordshire | British | 13455690001 | ||||||
| GIBSON, Kathleen | Director | 14 Byron Drive Basking Ridge New Jersey Nj 07920 Usa | American | 79475220001 | ||||||
| HANSON, Alfred John | Director | Mulberry House 58 Whitchurch Road PL19 9BD Tavistock Devon | British | 56555960001 | ||||||
| KINNON, George Alfred | Director | 7 Bakewell Way KT3 3UY New Malden Surrey | United Kingdom | British | 6125290001 | |||||
| LUNDGREN, Johnny, Country General Manager | Director | 2b Davenant Road OX2 8BX Oxford | Swedish | 126329260001 | ||||||
| NEYLON, Anthony | Director | Edmund Halley Road Oxford Science Park OX4 4DQ Oxford The Danby Building Oxfordshire | England | Irish | 126329200002 | |||||
| SILVERTON, Reginald Edward | Director | Becton Croft 1 Chestnut Avenue Barton On Sea BH25 7BQ New Milton Hampshire | British | 17039920001 | ||||||
| STAMMERS, Brian Michael, Dr | Director | 9 Farley Way MK43 7QL Stevington Bedfordshire | British | 98198380001 |
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