DIFCO LABORATORIES LIMITED

DIFCO LABORATORIES LIMITED

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

    Company NameDIFCO LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02278315
    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 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 AddressNo

    What were the previous names of DIFCO LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAPPERICK LIMITEDJul 19, 1988Jul 19, 1988

    What are the latest accounts for DIFCO LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for DIFCO LABORATORIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIFCO LABORATORIES 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

    Statement of capital following an allotment of shares on May 17, 2016

    • Capital: GBP 3,950,000
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pagesSH20

    Statement of capital on May 18, 2016

    • Capital: GBP 1.00
    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 Sep 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 2,250,000
    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

    6 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2,250,000
    SH01

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

    6 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 2,250,000
    SH01

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

    6 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of DIFCO LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Julie Christine
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Director
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    United KingdomBritish13455680001
    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 KingdomBritish199499020001
    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
    EnglandBritish269028550001
    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
    EnglandBritish199814010001
    ARNOLD, Julie Christine
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    Secretary
    29 North Quay
    OX14 5RY Abingdon
    Oxfordshire
    British13455680001
    KINNON, George Alfred
    7 Bakewell Way
    KT3 3UY New Malden
    Surrey
    Secretary
    7 Bakewell Way
    KT3 3UY New Malden
    Surrey
    British6125290001
    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
    Irish126329200002
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    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 KingdomBritish134557080002
    BROUGHALL, John Morton, Dr
    2 Mytchett Lake Road
    Mytchett
    GU16 6AL Camberley
    Surrey
    Director
    2 Mytchett Lake Road
    Mytchett
    GU16 6AL Camberley
    Surrey
    British23712420001
    BURNETT, William Brown
    351 Lone Pine Court
    FOREIGN Bloomfield Hills
    Michigan 48304
    Usa
    Director
    351 Lone Pine Court
    FOREIGN Bloomfield Hills
    Michigan 48304
    Usa
    American17039910001
    ELSEY, Keith Anthony Lambert
    Cleeves Timberidge
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    Director
    Cleeves Timberidge
    Loudwater
    WD3 4JD Rickmansworth
    Hertfordshire
    British13455690001
    GIBSON, Kathleen
    14 Byron Drive
    Basking Ridge
    New Jersey Nj 07920
    Usa
    Director
    14 Byron Drive
    Basking Ridge
    New Jersey Nj 07920
    Usa
    American79475220001
    HANSON, Alfred John
    Mulberry House
    58 Whitchurch Road
    PL19 9BD Tavistock
    Devon
    Director
    Mulberry House
    58 Whitchurch Road
    PL19 9BD Tavistock
    Devon
    British56555960001
    KINNON, George Alfred
    7 Bakewell Way
    KT3 3UY New Malden
    Surrey
    Director
    7 Bakewell Way
    KT3 3UY New Malden
    Surrey
    United KingdomBritish6125290001
    LUNDGREN, Johnny, Country General Manager
    2b Davenant Road
    OX2 8BX Oxford
    Director
    2b Davenant Road
    OX2 8BX Oxford
    Swedish126329260001
    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
    EnglandIrish126329200002
    SILVERTON, Reginald Edward
    Becton Croft 1 Chestnut Avenue
    Barton On Sea
    BH25 7BQ New Milton
    Hampshire
    Director
    Becton Croft 1 Chestnut Avenue
    Barton On Sea
    BH25 7BQ New Milton
    Hampshire
    British17039920001
    STAMMERS, Brian Michael, Dr
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    Director
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    British98198380001

    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