Company NameBiokit Limited
Company StatusDissolved
Company Number02519058
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJose Maria Rubiralta Vilaseca
Date of BirthFebruary 1942 (Born 82 years ago)
NationalitySpanish
StatusClosed
Appointed18 March 1994(3 years, 8 months after company formation)
Appointment Duration18 years (closed 13 March 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFrancesc Darder 19-21
08034 Barcelona
Spain
Foreign
Director NameJose Luis Zarroca Alberola
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed14 July 1994(4 years after company formation)
Appointment Duration17 years, 8 months (closed 13 March 2012)
RoleCompany Executive
Country of ResidenceSpain
Correspondence AddressMila Y Fontanals 54
08330 Premia De Mar
Barcelona
Spain
Director NameMr Allan James Grant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 March 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInstrumentation Laboratory Uk Ltd Kelvin Close
Birchwood
Warrington
WA3 7PB
Director NameMr Carles Pascual Sancho
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed10 September 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressInstrumentation Laboratory Uk Ltd Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Secretary NameMr Stephen Calderbank
StatusClosed
Appointed10 September 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 13 March 2012)
RoleCompany Director
Correspondence AddressInstrumentation Laboratory Uk Ltd Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Michael Hutchinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Director NameMr John Twycross
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Secretary NameMr John Twycross
NationalityBritish
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Ash Road
New Ash Green
Longfield
Kent
DA3 8JD
Director NameFrancisco Rubiralta Vilaseca
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed18 March 1994(3 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCaballeros 76
3 Oeste
08034
Barcelona
Spain
Director NameJuan Cuadras Barruera
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed14 July 1994(4 years after company formation)
Appointment Duration10 years (resigned 16 July 2004)
RoleCompany Executive
Correspondence AddressLluis Company 2
08294 El Bruc
Barcelona Spain
Director NameFrancesc Arlandez
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2004(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2010)
RoleAlternative Director
Country of ResidenceSpain
Correspondence AddressLluis Domenech I Muntaner 6
08950 Esplugues De Llobregat
Barcelona
Spain

Location

Registered AddressInstrumentation Laboratory Uk Ltd Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

25.5k at £1Biokit Sa
51.00%
Ordinary A
24.5k at £1Instrumentation Laboratory Uk Limited
49.00%
Ordinary B

Financials

Year2014
Net Worth£874,468
Cash£495,816
Current Liabilities£867,333

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
13 September 2011Statement of capital on 13 September 2011
  • GBP 2
(4 pages)
13 September 2011Statement by directors (1 page)
13 September 2011Solvency statement dated 25/08/11 (1 page)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2011Statement by Directors (1 page)
13 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 September 2011Solvency Statement dated 25/08/11 (1 page)
13 September 2011Statement of capital on 13 September 2011
  • GBP 2
(4 pages)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
26 August 2011Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
26 August 2011Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
2 March 2011Termination of appointment of Francesc Arlandez as a director (1 page)
2 March 2011Termination of appointment of Francesc Arlandez as a director (1 page)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 October 2010Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8JD on 6 October 2010 (1 page)
5 October 2010Termination of appointment of John Twycross as a director (1 page)
5 October 2010Termination of appointment of John Twycross as a director (1 page)
5 October 2010Termination of appointment of John Twycross as a secretary (1 page)
5 October 2010Appointment of Mr Stephen Calderbank as a secretary (2 pages)
5 October 2010Termination of appointment of Michael Hutchinson as a director (1 page)
5 October 2010Appointment of Mr Carles Pascual Sancho as a director (2 pages)
5 October 2010Termination of appointment of Michael Hutchinson as a director (1 page)
5 October 2010Appointment of Mr Carles Pascual Sancho as a director (2 pages)
5 October 2010Appointment of Mr Stephen Calderbank as a secretary (2 pages)
5 October 2010Appointment of Mr Allan James Grant as a director (2 pages)
5 October 2010Termination of appointment of John Twycross as a secretary (1 page)
5 October 2010Appointment of Mr Allan James Grant as a director (2 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Termination of appointment of Francisco Rubiralta Vilaseca as a director (1 page)
23 September 2010Termination of appointment of Francisco Rubiralta Vilaseca as a director (1 page)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Jose Luis Zarroca Alberola on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Jose Maria Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Francesc Arlandez on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Francisco Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Francesc Arlandez on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Jose Luis Zarroca Alberola on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Francisco Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Francesc Arlandez on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Jose Luis Zarroca Alberola on 5 July 2010 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for Francisco Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Jose Maria Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Jose Maria Rubiralta Vilaseca on 5 July 2010 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for John Twycross on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Michael Hutchinson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for John Twycross on 1 October 2009 (2 pages)
18 November 2009Director's details changed for John Twycross on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for John Twycross on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for John Twycross on 17 November 2009 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
11 July 2008Return made up to 05/07/08; full list of members (5 pages)
11 July 2008Return made up to 05/07/08; full list of members (5 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 July 2007Return made up to 05/07/07; full list of members (8 pages)
19 July 2007Return made up to 05/07/07; full list of members (8 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 August 2006Return made up to 05/07/06; full list of members (8 pages)
4 August 2006Return made up to 05/07/06; full list of members (8 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Return made up to 05/07/05; full list of members (8 pages)
20 July 2005Return made up to 05/07/05; full list of members (8 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
26 July 2004Return made up to 05/07/04; full list of members (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Return made up to 05/07/04; full list of members (8 pages)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004New director appointed (2 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 July 2003Return made up to 05/07/03; full list of members (8 pages)
25 July 2003Return made up to 05/07/03; full list of members (8 pages)
7 July 2003Location of register of members (1 page)
7 July 2003Location of register of members (1 page)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
17 December 2002Registered office changed on 17/12/02 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
1 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 July 2002Return made up to 05/07/02; full list of members (8 pages)
16 July 2002Return made up to 05/07/02; full list of members (8 pages)
16 July 2001Return made up to 05/07/01; full list of members (8 pages)
16 July 2001Return made up to 05/07/01; full list of members (8 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 August 2000Return made up to 05/07/00; full list of members (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Director's particulars changed (1 page)
19 July 1999Return made up to 05/07/99; full list of members (8 pages)
19 July 1999Return made up to 05/07/99; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
13 July 1998Return made up to 05/07/98; full list of members (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Return made up to 05/07/97; full list of members (8 pages)
16 July 1997Return made up to 05/07/97; full list of members (8 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Return made up to 05/07/96; full list of members (8 pages)
13 September 1996Return made up to 05/07/96; full list of members (8 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 October 1994Particulars of mortgage/charge (3 pages)
10 October 1994Particulars of mortgage/charge (16 pages)
26 August 1994New director appointed (4 pages)
26 August 1994New director appointed (2 pages)
26 August 1994New director appointed (2 pages)
26 August 1994New director appointed (4 pages)
18 August 1994New director appointed (2 pages)
18 August 1994New director appointed (2 pages)
1 August 1990New secretary appointed (2 pages)
1 August 1990New secretary appointed (2 pages)
5 July 1990Incorporation (16 pages)
5 July 1990Incorporation (16 pages)