Company NameBiorich Ltd
Company StatusDissolved
Company Number04429388
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew John Frintzilas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCo Director
Correspondence Address2 The Tower House
Bridge Street
Macclesfield
Cheshire
SK11 6GH
Secretary NameCasered Limited (Corporation)
StatusClosed
Appointed14 January 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 04 October 2005)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameTowers And Gornall (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB

Location

Registered Address2 The Tower House
Bridge Street
Macclesfield
Cheshire
SK11 6GH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£44,393
Cash£78,029
Current Liabilities£47,295

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page)
30 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page)
15 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 June 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)