Company NameBiostain Ready Reagents Limited
Company StatusDissolved
Company Number06552063
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter John Keenan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b East Tame Business Park Rexcine Way
Hyde
SK14 4GX
Secretary NameMr Peter John Keenan
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Churchview Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6JA
Director NameMr Gordon Randall Pepper
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ellesmere Road
Stockton Heath
Warrington
Cheshire
WA4 6DS

Contact

Websitereadyreagents.com

Location

Registered Address2b East Tame Business Park
Rexcine Way
Hyde
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

90 at £1Peter John Keenan
94.74%
Ordinary
5 at £1Yvonne Black
5.26%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

16 February 2009Delivered on: 17 February 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Registered office address changed from Unit 2C Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Rexcine Way Hyde SK14 4GX on 3 October 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 October 2015Secretary's details changed for Mr Peter John Keenan on 1 October 2015 (1 page)
1 October 2015Director's details changed for Mr Peter John Keenan on 1 October 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 95
(3 pages)
1 October 2015Director's details changed for Mr Peter John Keenan on 1 October 2015 (2 pages)
1 October 2015Secretary's details changed for Mr Peter John Keenan on 1 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 95
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 95
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 95
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 95
(3 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 95
(3 pages)
15 March 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from Unit 2a Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR on 20 May 2010 (1 page)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Peter John Keenan on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Peter John Keenan on 1 April 2010 (2 pages)
20 May 2010Secretary's details changed for Peter John Keenan on 1 April 2010 (1 page)
20 May 2010Secretary's details changed for Peter John Keenan on 1 April 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 August 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
13 July 2009Return made up to 01/04/09; full list of members (5 pages)
19 March 2009Registered office changed on 19/03/2009 from champion accountants 71/73 hoghton street southport merseyside PR9 0PR (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2009Appointment terminated director gordon pepper (1 page)
1 April 2008Incorporation (16 pages)