Company NameBio-Ag Limited
Company StatusDissolved
Company Number03626843
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Heather Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 March 2015Application to strike the company off the register (3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Charles Wilson as a director (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Appointment of Ms Heather Evelyn Wilson as a director (2 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 September 2007Return made up to 04/09/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 September 2006Return made up to 04/09/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 September 2005Return made up to 04/09/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 September 2004Return made up to 04/09/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 September 2003Return made up to 04/09/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 September 2002Return made up to 04/09/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby north humberside HU14 3LE (1 page)
9 November 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
6 September 2000Return made up to 04/09/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
9 September 1999Return made up to 04/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
4 September 1998Incorporation (18 pages)