Company NameBiochem Safety Products (UK) Limited
DirectorsWilliam Edward Firth and Paul Stephen Hammond
Company StatusDissolved
Company Number03858012
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)
Previous NameBradley Safety Products UK Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Edward Firth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NamePaul Stephen Hammond
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address182 Valley Road
Urmston
Manchester
Lancashire
M41 8RP
Secretary NameWilliam Edward Firth
NationalityBritish
StatusCurrent
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,881
Current Liabilities£20,741

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Statement of affairs (6 pages)
20 March 2002Registered office changed on 20/03/02 from: 3 millbrook business centre floats road, roundthorn industrial e, manchester lancashire M23 9YJ (1 page)
8 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 January 2002Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 December 2001Return made up to 13/10/01; full list of members (6 pages)
9 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 6A millbrook business centre floats road, roundthorn industri manchester lancashire M23 9YJ (1 page)
18 August 2000Company name changed bradley safety products uk limit ed\certificate issued on 21/08/00 (2 pages)
15 August 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Incorporation (10 pages)