Company NameBio-Sculpture (North) Limited
Company StatusDissolved
Company Number04933755
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIlona Woods
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulsworth Dyke Farm
Boulsworth Road Trawden
Colne
Lancs
BB8 8ST
Secretary NameNeil Andrew Greenwood
NationalityBritish
StatusClosed
Appointed13 December 2007(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 19 April 2019)
RoleCompany Director
Correspondence AddressBoulsworth Dyke Farm
Trawden
Colne
Lancashire
BB8 8ST
Secretary NameJamieson Kirkbright
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Lucy Street
Barrowford
Nelson
Lancs
BB9 8QS

Contact

Websitebiosculpture.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Ilona Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£590,314
Cash£554,596
Current Liabilities£47,197

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
19 April 2016Registered office address changed from 212 Keighley Road Colne Lancashire BB8 0PL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 19 April 2016 (2 pages)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(3 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Director's details changed for Ilona Woods on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 April 2009Return made up to 15/10/08; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 14 albert road colne lancashire BB8 0AA (1 page)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
28 October 2007Return made up to 15/10/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 January 2007Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 December 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 15/10/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: suite 19 garden vale business centre greenfield road, colne lancs BB8 9PD (1 page)
15 October 2003Incorporation (12 pages)