Company NameBIO Chem Wales Ltd.
Company StatusDissolved
Company Number04153120
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date10 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Martin Lee Corbett
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(1 week, 4 days after company formation)
Appointment Duration14 years, 8 months (closed 10 October 2015)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Pen Y Maes Road
Holywell
Clwyd
CH8 7HL
Wales
Director NameMrs Lorraine Corbett
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(11 months after company formation)
Appointment Duration13 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressWoodstock
Fron Park Road
Hollywell
Clwyd
CH8 7US
Wales
Secretary NameMr Martin Lee Corbett
NationalityBritish
StatusClosed
Appointed04 January 2002(11 months after company formation)
Appointment Duration13 years, 9 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Pen Y Maes Road
Holywell
Clwyd
CH8 7HL
Wales
Director NameMr David Corbett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressWoodstock Fron Park Road
Holywell
Flintshire
CH8 7US
Wales
Secretary NameMr David Corbett
NationalityBritish
StatusResigned
Appointed13 February 2001(1 week, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressWoodstock Fron Park Road
Holywell
Flintshire
CH8 7US
Wales
Director NameDr David Presket
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleScientist
Correspondence AddressCoachhouse
Vaynol Park
Bangor
Gwynedd
LL57 4BP
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69,631
Cash£36,980
Current Liabilities£120,608

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Notice of final account prior to dissolution (1 page)
10 July 2015Return of final meeting of creditors (1 page)
24 September 2013Registered office address changed from 24 Wellington Street St Johns Blackburn BB1 8AF on 24 September 2013 (1 page)
30 October 2008Appointment of a liquidator (1 page)
30 October 2008Registered office changed on 30/10/2008 from canolfan busnes spinout busness center alyn roberts building bangor gwynedd LL57 2UW (1 page)
6 August 2008Order of court to wind up (1 page)
27 February 2008Return made up to 02/02/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 October 2007Director resigned (1 page)
20 February 2007Return made up to 02/02/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 August 2006Registered office changed on 03/08/06 from: woodstock fron park road holywell flintshire CH8 7US (1 page)
15 February 2006Return made up to 02/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 January 2004Return made up to 02/02/04; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
7 March 2003Return made up to 02/02/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 February 2002Return made up to 02/02/02; full list of members (6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
21 February 2001Ad 13/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (15 pages)