Company NameBiotech Energy Solutions Ltd
Company StatusDissolved
Company Number06497929
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameAdpoacher Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Michael James Dean
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedarwood
Delamere Park
Cuddington
Cheshire
CW8 2XR
Secretary NameFiona Dean
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Cedarwood
Delamere Park
Cuddington
Cheshire
CW8 2XR
Director NameMr Stephen Paul Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 01 March 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £0.01Michael James Dean
50.00%
Ordinary
5k at £0.01Stephen Price
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
17 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
2 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Stephen Paul Price as a director (2 pages)
7 October 2011Company name changed adpoacher LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 April 2009Registered office changed on 01/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page)
1 April 2009Return made up to 08/02/09; full list of members (5 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 May 2008Registered office changed on 02/05/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page)
8 February 2008Incorporation (15 pages)