Company NameProbiotec (UK) Limited
Company StatusDissolved
Company Number06811182
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDustin Stringer
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleSales Manager
Country of ResidenceAustralia
Correspondence Address83 Cherry Lane
Laverton North
Victoria
3026
Director NameWesley Stringer
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address83 Cherry Lane
Laverton North
Victoria
3026
Secretary NameJared Stringer
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address83 Cherry Lane
Laverton North
Victoria
3026
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameCharles Wayne Stringer
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address83 Cherry Lane
Laverton North
Victoria
3026

Contact

Websiteprobiotecireland.com

Location

Registered Address2 Salmon Court
Rowton Lane
Chester
CH3 6AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages
Built Up AreaChester

Shareholders

1 at £1Probiotec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£195,114
Gross Profit£116,127
Net Worth-£1,289,653
Cash£15,110
Current Liabilities£1,412,213

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 October 2009Delivered on: 24 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39468143 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
28 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (21 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (21 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
7 April 2016Full accounts made up to 30 June 2015 (15 pages)
1 April 2016Termination of appointment of Charles Wayne Stringer as a director on 23 March 2016 (1 page)
1 April 2016Termination of appointment of Charles Wayne Stringer as a director on 23 March 2016 (1 page)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(7 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 pages)
16 April 2015Full accounts made up to 30 June 2014 (14 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(7 pages)
14 January 2015Registered office address changed from Murlain House Union Street Chester CH1 1QP to 2 Salmon Court Rowton Lane Chester CH3 6AT on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Murlain House Union Street Chester CH1 1QP to 2 Salmon Court Rowton Lane Chester CH3 6AT on 14 January 2015 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
7 May 2013Full accounts made up to 30 June 2012 (15 pages)
7 May 2013Full accounts made up to 30 June 2012 (15 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
22 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 March 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
13 August 2012Section 519 (1 page)
13 August 2012Section 519 (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 February 2012Full accounts made up to 30 June 2011 (14 pages)
6 February 2012Full accounts made up to 30 June 2011 (14 pages)
4 March 2011Director's details changed for Wesley Stringer on 5 February 2010 (2 pages)
4 March 2011Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages)
4 March 2011Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Dustin Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Wesley Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Dustin Stringer on 5 February 2010 (2 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Dustin Stringer on 5 February 2010 (2 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
4 March 2011Director's details changed for Charles Wayne Stringer on 5 February 2010 (2 pages)
4 March 2011Secretary's details changed for Jared Stringer on 5 February 2010 (2 pages)
4 March 2011Director's details changed for Wesley Stringer on 5 February 2010 (2 pages)
8 November 2010Full accounts made up to 30 June 2010 (14 pages)
8 November 2010Full accounts made up to 30 June 2010 (14 pages)
12 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
12 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
19 July 2010Registered office address changed from 55 Baker Street London W1U 7EU Uk on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 55 Baker Street London W1U 7EU Uk on 19 July 2010 (1 page)
10 March 2010Director's details changed for Wesley Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Wesley Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Wesley Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dustin Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dustin Stringer on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Dustin Stringer on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Charles Wayne Stringer on 1 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2009Secretary appointed jared stringer (1 page)
9 February 2009Director appointed wesley stringer (1 page)
9 February 2009Director appointed charles wayne stringer (1 page)
9 February 2009Secretary appointed jared stringer (1 page)
9 February 2009Director appointed wesley stringer (1 page)
9 February 2009Director appointed charles wayne stringer (1 page)
6 February 2009Director appointed dustin stringer (1 page)
6 February 2009Director appointed dustin stringer (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Appointment terminated director andrew davis (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Appointment terminated director andrew davis (1 page)
5 February 2009Incorporation (17 pages)
5 February 2009Incorporation (17 pages)