Company NameBiohazard Limited
Company StatusDissolved
Company Number03625862
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Directors

Director NameCarole Borresen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleAdministrator
Correspondence Address15 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Director NameRichard O'Conner
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleGym Owner
Correspondence AddressMaison Cote D'Or Rue De Puquet
St Martin
Jersey
JE3 6BP
Director NameMr Ronald Charles Trafford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address7
Essex Road
Stevenage
Hertfordshire
SG1 3EZ
Secretary NameCarole Borresen
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 The Tarters
Sherston
Malmesbury
Wiltshire
SN16 0NT
Director NameAndrew Ardle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleSalesman
Correspondence Address14 Cooper Square
Gilesgate
Durham
DH1 1PT
Director NameGraham John Black
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleGym Owner
Correspondence Address2 Chaucer Crescent
Speen
Newbury
Berkshire
RG14 1TR
Director NamePaul Robert Borresen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleM/D Proposed
Correspondence Address11 Webb Road
Tetbury
Gloucestershire
GL8 8EL
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA H Tomlinson & Co
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
1 February 2000Appointment of a voluntary liquidator (1 page)
1 February 2000Statement of affairs (6 pages)
1 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1999Registered office changed on 16/12/99 from: 11 webb road tetbury gloucestershire GL8 8EL (1 page)
8 September 1999Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
24 November 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (18 pages)