Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nordic Genetics Ltd
Nordic Genetics Ltd is a dissolved company incorporated on 10 May 2010 with the registered office located in Rugby, Warwickshire. Nordic Genetics Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2016
(9 years ago)
Was
5 years old
at the time of dissolution
Company No
07247662
Private limited company
Age
15 years
Incorporated
10 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nordic Genetics Ltd
Contact
Address
Glenwood House 5 Arundel Way
Cawston
Rugby
Warwickshire
CV22 7TU
Same address for the past
11 years
Companies in CV22 7TU
Telephone
Unreported
Email
Unreported
Website
Guernseycattle.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
John Richard Dickinson
Director • Farmer • British • Lives in UK • Born in Oct 1948
Andrew William Wright
Director • Farmer • British • Lives in Uk • Born in Feb 1955
Mark Richard Taylor
Director • Farmer • British • Lives in Uk • Born in Aug 1974
Roger Trewhella
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pro Potts Ltd
John Richard Dickinson is a mutual person.
Active
Cow Shack Limited
John Richard Dickinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£51.02K
Increased by £30.15K (+144%)
Turnover
£233.75K
Increased by £103.68K (+80%)
Employees
Unreported
Same as previous period
Total Assets
£109.2K
Increased by £16.59K (+18%)
Total Liabilities
-£244.01K
Increased by £90.9K (+59%)
Net Assets
-£134.81K
Decreased by £74.32K (+123%)
Debt Ratio (%)
223%
Increased by 58.13% (+35%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 1 Apr 2014
Voluntary Liquidator Appointed
11 Years Ago on 31 Mar 2014
Declaration of Solvency
11 Years Ago on 31 Mar 2014
Michael Colwell Resigned
11 Years Ago on 6 Feb 2014
John Reader Resigned
12 Years Ago on 27 Aug 2013
Full Accounts Submitted
12 Years Ago on 27 Aug 2013
Registered Address Changed
12 Years Ago on 24 Jun 2013
Confirmation Submitted
12 Years Ago on 24 Jun 2013
Registered Address Changed
12 Years Ago on 17 Apr 2013
Ian Tremain Resigned
12 Years Ago on 23 Feb 2013
Get Alerts
Get Credit Report
Discover Nordic Genetics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 20 March 2015
Submitted on 28 May 2015
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom on 1 April 2014
Submitted on 1 Apr 2014
Declaration of solvency
Submitted on 31 Mar 2014
Appointment of a voluntary liquidator
Submitted on 31 Mar 2014
Resolutions
Submitted on 31 Mar 2014
Resolutions
Submitted on 31 Mar 2014
Termination of appointment of Michael Colwell as a director
Submitted on 6 Feb 2014
Full accounts made up to 31 December 2012
Submitted on 27 Aug 2013
Termination of appointment of John Reader as a director
Submitted on 27 Aug 2013
Annual return made up to 7 June 2013 with full list of shareholders
Submitted on 24 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs