Queens Road
St. Helier
Jersey
JE2 3WJ
Director Name | Mrs Carol Porter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Le Clos De La Ville Queens Road St. Helier Jersey JE2 3WJ |
Director Name | John Rupert Jefferson Seal |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Hurricane Drive Rownhams Southampton Hampshire SO16 8LH |
Secretary Name | John Rupert Jefferson Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hurricane Drive Rownhams Southampton Hampshire SO16 8LH |
Director Name | Mrs Brenda Blamires |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2009) |
Role | Consultant |
Correspondence Address | 16 Grasmere Avenue Middlesbrough Cleveland TS5 7RU |
Director Name | Mr Stephen Ian Johnson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 2009) |
Role | Contractor |
Correspondence Address | 19 Virginia Gardens Middlesbrough Cleveland TS5 8BP |
Director Name | Miss Tracy Lynch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 La Chasse Gardens La Chasse Brunette St Saviour Jersey JE2 7YE |
Website | bionique.co.uk |
---|
Registered Address | 80 Mosley Street Manchester M2 3FX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
800 at £1 | Carol Porter 80.00% Ordinary |
---|---|
200 at £1 | Miss Tracy Lynch 20.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Registered office address changed from 113 Garden Street Grimsby DN32 0RF to C/O J Burton 80 Mosley Street Manchester M2 3FX on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Tracy Lynch as a director on 30 July 2014 (1 page) |
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 December 2010 | Registered office address changed from 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UD United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UD United Kingdom on 8 December 2010 (1 page) |
4 February 2010 | Director's details changed for Mrs Carol Porter on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mrs Carol Porter on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Tracy Lynch on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Tracy Lynch on 4 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
17 March 2009 | Director appointed mrs carol porter (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 14 gilsland close acklam middlesborough TS5 8RU england (1 page) |
17 March 2009 | Director appointed miss tracy lynch (1 page) |
16 March 2009 | Appointment terminated director stephen johnson (1 page) |
16 March 2009 | Appointment terminated director brenda blamires (1 page) |
14 January 2009 | Appointment terminated director john seal (1 page) |
14 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
17 September 2008 | Director appointed mr stephen ian johnson (1 page) |
17 September 2008 | Director appointed mrs brenda blamires (1 page) |
17 September 2008 | Appointment terminated director carol porter (1 page) |
17 September 2008 | Appointment terminated director tracy lynch (1 page) |
16 September 2008 | Appointment terminated secretary john seal (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 20 hurricane drive rownhams southampton SO16 8LH (1 page) |
4 December 2007 | Incorporation (19 pages) |