Company NameBioengagement Limited
Company StatusDissolved
Company Number06958880
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKaren Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Fearndown Way
Tytherington
Macclesfield
Cheshire
SK10 2UF
Secretary NameMr Craig George Bartlett
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Fearndown Way
Tytherington
Macclesfield
Cheshire
SK10 2UF
Director NameMr John Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address212 Piccadily
London
W1J 9HF

Location

Registered AddressBeechfield House Winterton Way
Lyme Green
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Karen Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£286
Cash£831
Current Liabilities£1,473

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 12 July 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Karen Jones on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Karen Jones on 1 July 2010 (2 pages)
22 July 2009Director appointed karen jones (2 pages)
22 July 2009Appointment terminated director john murphy (1 page)
22 July 2009Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2009Secretary appointed craig bartlett (2 pages)
10 July 2009Incorporation (16 pages)