Company NameBio-Rad Microscience Limited
Company StatusDissolved
Company Number01060779
CategoryPrivate Limited Company
Incorporation Date7 July 1972(51 years, 10 months ago)
Dissolution Date5 January 2012 (12 years, 3 months ago)
Previous NamesMatronics (Scientific) Limited and Polaron Equipment Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 05 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1129 James Place
El Cerito
California
United States
Director NameNorman David Schwartz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1991(18 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 05 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 Alfred Nobel Drive
Hercules
California 94547
United States
Director NameSanford Saul Wadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 2004(31 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 05 January 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Alfred Nobel Drive
Hercules
California
94547
Secretary NameGlen Papworth
NationalityBritish
StatusClosed
Appointed31 May 2004(31 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 05 January 2012)
RoleAa
Correspondence Address23 Bradway
Whitwell
Hitchin
Hertfordshire
SG4 8BE
Director NameWilfred Gee
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(18 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address15 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameGuy Gerard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed07 June 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1994)
RoleEuropean General Manager
Correspondence AddressAvenue Des Avocettes
18 Braine-L Alleud
Foreign
Secretary NameMr Alan John Hughes
NationalityBritish
StatusResigned
Appointed07 June 1991(18 years, 11 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hitchin Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BU

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,073,000
Gross Profit£3,607,000
Net Worth-£2,459,000
Cash£60,000
Current Liabilities£8,774,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators statement of receipts and payments to 22 June 2011 (6 pages)
8 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (6 pages)
8 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (6 pages)
12 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
24 February 2010Registered office address changed from Bio-Rad House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TD on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Bio-Rad House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TD on 24 February 2010 (2 pages)
19 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
14 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
15 July 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
15 July 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
11 July 2007Liquidators' statement of receipts and payments (5 pages)
11 July 2007Liquidators' statement of receipts and payments (5 pages)
11 July 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
22 January 2007Liquidators' statement of receipts and payments (5 pages)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
19 July 2006Liquidators' statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators' statement of receipts and payments (5 pages)
24 January 2006Liquidators' statement of receipts and payments (5 pages)
17 January 2005Statement of affairs (6 pages)
17 January 2005Statement of affairs (6 pages)
6 January 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
23 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 April 2004Return made up to 20/04/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Accounts made up to 31 December 2002 (17 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
8 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
3 August 2002Full accounts made up to 31 December 2001 (17 pages)
3 August 2002Accounts made up to 31 December 2001 (17 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
21 May 2002Return made up to 15/05/02; full list of members (7 pages)
2 November 2001Accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Accounts made up to 31 December 1999 (16 pages)
20 July 2000Return made up to 07/06/00; full list of members (4 pages)
20 July 2000Return made up to 07/06/00; full list of members (4 pages)
2 November 1999Accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
4 June 1999Return made up to 07/06/99; no change of members (4 pages)
4 June 1999Return made up to 07/06/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 December 1997 (17 pages)
11 November 1998Accounts made up to 31 December 1997 (17 pages)
5 June 1998Return made up to 07/06/98; full list of members (6 pages)
5 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 October 1997Accounts made up to 31 December 1996 (16 pages)
24 October 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Return made up to 07/06/97; no change of members (4 pages)
2 July 1997Return made up to 07/06/97; no change of members (4 pages)
30 October 1996Accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
26 May 1996Return made up to 07/06/96; no change of members (4 pages)
26 May 1996Return made up to 07/06/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
6 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1991Full group accounts made up to 31 December 1989 (17 pages)
31 January 1991Full group accounts made up to 31 December 1989 (17 pages)
7 March 1990Full group accounts made up to 31 December 1988 (17 pages)
7 March 1990Full group accounts made up to 31 December 1988 (17 pages)
18 February 1989Full accounts made up to 31 December 1987 (14 pages)
18 February 1989Accounts made up to 31 December 1987 (14 pages)
20 July 1988Company name changed polaron equipment LIMITED\certificate issued on 21/07/88 (2 pages)
20 July 1988Company name changed polaron equipment LIMITED\certificate issued on 21/07/88 (2 pages)
27 January 1988Full accounts made up to 31 December 1986 (15 pages)
27 January 1988Accounts made up to 31 December 1986 (15 pages)
18 June 1987Declaration of satisfaction of mortgage/charge (1 page)
18 June 1987Declaration of satisfaction of mortgage/charge (1 page)
27 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)