Company NameBiosystems Technology (U.K.) Limited
Company StatusDissolved
Company Number03600795
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Henry Kidd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(1 day after company formation)
Appointment Duration5 years, 4 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address19 Darkie Meadow
Bunbury
Tarporley
Cheshire
CW6 9RB
Secretary NameChristine Dorothy Wright
NationalityBritish
StatusClosed
Appointed15 February 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address1 Fair View Close
Barnton
Northwich
Cheshire
CW8 4HH
Director NameAdrian Edward Leslie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleSolicitor
Correspondence Address131 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BQ
Secretary NameYvonne Reece
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Mollington Road
Wallasey
Merseyside Wirral
L44 9BB
Secretary NameMr Alan Henry Kidd
NationalityBritish
StatusResigned
Appointed16 July 1998(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address19 Darkie Meadow
Bunbury
Tarporley
Cheshire
CW6 9RB
Director NameHenry Wilmore Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1999(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2000)
RoleCompany Director
Correspondence Address1103 Kam Drive
Blacksburg
Virginia
24060
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,750
Cash£86
Current Liabilities£983

Accounts

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

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Return made up to 15/07/01; full list of members (6 pages)
20 November 2000Registered office changed on 20/11/00 from: dibb lupton alsop india building india buildings liverpool merseyside L2 0NH (1 page)
7 November 2000Return made up to 15/07/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 15/07/99; full list of members (6 pages)
5 July 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
15 July 1998Incorporation (16 pages)