Company NameBiogendia Limited
Company StatusDissolved
Company Number05865286
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)
Previous NamePaid Up Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elaine Harrington Warburton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hartley Way
Purley
Surrey
CR8 4EJ
Director NameMr Brian James Dickie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Promenade
Lytham St. Annes
Lancashire
FY8 2NH
Director NameMr Thomas Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Director NameMr James Mackay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2008)
RoleDoctor Of Medicine
Correspondence AddressInverarnie
16 Town Green Road Orwell
Royston
Hertfordshire
SG8 5QL
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameKean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 5ET
Director NameMicheal McDonald
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Secretary NameMr Thomas Jones
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Secretary NameKean McDonald
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 September 2006)
RoleCompany Director
Correspondence Address33 Long Lane
Charlesworth Broadbottom
Hyde
Cheshire
SK14 5ET
Secretary NameMicheal McDonald
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressGlenwood Cottage 25 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HX
Secretary NameMs Elaine Harrington Warburton
NationalityBritish
StatusResigned
Appointed12 September 2006(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hartley Way
Purley
Surrey
CR8 4EJ
Secretary NameGayle Sonia Mitchelmore
NationalityBritish
StatusResigned
Appointed20 September 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2008)
RoleCompany Director
Correspondence Address22 Chestnut Avenue
Cadishead
Manchester
M44 5ZG
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed27 June 2008(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Auditor's resignation (1 page)
9 September 2008Appointment terminated director james mackay (1 page)
18 August 2008Appointment terminated secretary stuart mollekin (1 page)
18 August 2008Appointment terminated director kean mcdonald (1 page)
18 August 2008Appointment terminated director thomas jones (1 page)
18 July 2008Return made up to 04/07/08; full list of members (6 pages)
11 July 2008Appointment terminated secretary micheal mcdonald (1 page)
11 July 2008Secretary appointed stuart james mollekin (2 pages)
11 July 2008Appointment terminated secretary thomas jones (1 page)
11 July 2008Appointment terminated secretary kean mcdonald (1 page)
11 July 2008Appointment terminated secretary gayle mitchelmore (1 page)
30 June 2008Full accounts made up to 31 July 2007 (12 pages)
22 May 2008Appointment terminated director paul manning (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
19 September 2007Return made up to 04/07/07; full list of members (10 pages)
1 February 2007New director appointed (2 pages)
11 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2006Ad 12/09/06--------- £ si 49@1 (2 pages)
21 December 2006Ad 12/09/06--------- £ si 50@1 (2 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 September 2006New secretary appointed;new director appointed (3 pages)
25 September 2006Ad 12/09/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Registered office changed on 25/09/06 from: barton hall, hardy street eccles manchester lancashire M30 7NB (1 page)
25 September 2006Ad 12/09/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New secretary appointed;new director appointed (1 page)
14 September 2006New director appointed (1 page)
21 July 2006Company name changed paid up LIMITED\certificate issued on 21/07/06 (2 pages)
4 July 2006Incorporation (16 pages)