Company NameBiobed Limited
Company StatusDissolved
Company Number06978228
CategoryPrivate Limited Company
Incorporation Date1 August 2009(14 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMrs Judith Tracey Strong
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMrs Judith Tracey Strong
StatusClosed
Appointed17 August 2010(1 year after company formation)
Appointment Duration1 year, 1 month (closed 20 September 2011)
RoleCompany Director
Correspondence Address223 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Graham Roy Tolliday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Redbrook Road
Timperley
Cheshire
WA15 7EQ

Location

Registered Address223 Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(3 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1,000
(3 pages)
18 August 2010Director's details changed for Mrs Judith Tracey Strong on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Judith Tracey Strong on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Unit 3 Catherine Street West Denton Manchester M34 3SY on 18 August 2010 (1 page)
18 August 2010Appointment of Mrs Judith Tracey Strong as a secretary (1 page)
18 August 2010Appointment of Mrs Judith Tracey Strong as a secretary (1 page)
18 August 2010Termination of appointment of Graham Tolliday as a director (1 page)
18 August 2010Termination of appointment of Graham Tolliday as a director (1 page)
18 August 2010Registered office address changed from Unit 3 Catherine Street West Denton Manchester M34 3SY on 18 August 2010 (1 page)
1 August 2009Incorporation (11 pages)
1 August 2009Incorporation (11 pages)