ROUSSEL LABORATORIES LIMITED

One One, Guildford, GU1 4YS, Surrey
StatusDISSOLVED
Company No.00336062
CategoryPrivate Limited Company
Incorporated21 Jan 1938
Age86 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution01 Aug 2017
Years6 years, 9 months, 21 days

SUMMARY

ROUSSEL LABORATORIES LIMITED is an dissolved private limited company with number 00336062. It was incorporated 86 years, 4 months, 1 day ago, on 21 January 1938 and it was dissolved 6 years, 9 months, 21 days ago, on 01 August 2017. The company address is One One, Guildford, GU1 4YS, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Hugo Rupert Alexander Fry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Tarja Johanna Stenvall

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Andrew Michael James Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Francois-Xavier Duhalde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tarja Johanna Stenvall

Appointment date: 2014-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Stephen Philip Oldfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Andrew Michael James Prosser

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Oldfield

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2012-10-11

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 11 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 09/10/12

Documents

View document PDF

Resolution

Date: 11 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-20

Officer name: Andrew Michael James Prosser

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Move registers to registered office company

Date: 08 Sep 2011

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-25

Old address: Aventis House 50 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4AH

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcclellan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael James Prosser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Philip Oldfield

Documents

View document PDF

Statement of companys objects

Date: 15 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Mcclellan

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Brooksby

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Michael James Mcclellan

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel brooksby / 03/06/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael mcclellan / 03/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: broadwater park north orbital road denham uxbridge middlesex UB9 5HP

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 06 Nov 1998

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Court order

Date: 06 Nov 1998

Category: Miscellaneous

Type: OC

Description: Reduct'n cao & canc share prem

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Resolution

Date: 15 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/98; no change of members

Documents

View document PDF


Some Companies

B & K HOLDINGS (BOLTON) LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11716762
Status:ACTIVE
Category:Private Limited Company

CLEANMAPS LTD

35 WHYTECROFT,HOUNSLOW,TW5 9HH

Number:11779228
Status:ACTIVE
Category:Private Limited Company

FROM RETAIL LTD

22 MOUNTFORD DRIVE,SUTTON COLDFIELD,B75 6TA

Number:06862637
Status:ACTIVE
Category:Private Limited Company

NORTON ROWLING LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07378166
Status:ACTIVE
Category:Private Limited Company

PARAGON DESIGN & BUILD SERVICES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07919927
Status:LIQUIDATION
Category:Private Limited Company

TES GLOBAL LIMITED

26 RED LION SQUARE,,WC1R 4HQ

Number:02017289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source