Company NameRHYS Biotech Ltd
Company StatusDissolved
Company Number07185278
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Barry Terrence Coyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
Director NameMr Albert Michael Barry Coyle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address284 Turton Road
Bradshaw
Bolton
Greater Manchester
BL2 3EF
Director NameProf Martin Grootveld
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address28 Wareing Street
Tyldesley
Manchester
Greater Manchester
M29 8HS
Secretary NameJennifer Amelia Blackman
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Orchard Gardens
Harwood
Bolton
Greater Manchester
BL2 3PS
Director NameMr Stephen Gerrard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Dunscar Business Park
Blackburn Road
Bolton
Lancashire
BL7 9PQ

Contact

Websitewww.rhysbiotech.co.uk

Location

Registered Address47 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

100 at £1Barry Terrence Coyle
100.00%
Ordinary

Financials

Year2014
Net Worth£10,202
Cash£4,949
Current Liabilities£6,996

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
9 April 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Barry Terrence Coyle on 10 March 2012 (2 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
5 April 2012Director's details changed for Mr Barry Terrence Coyle on 10 March 2012 (2 pages)
5 April 2012Registered office address changed from C/O Heaton Accountancy Services Ltd 13a Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Heaton Accountancy Services Ltd 13a Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from C/O Heaton Accountancy Services Ltd 13a Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ United Kingdom on 5 April 2012 (1 page)
14 February 2012Termination of appointment of Martin Grootveld as a director (1 page)
14 February 2012Termination of appointment of Albert Coyle as a director (1 page)
14 February 2012Termination of appointment of Martin Grootveld as a director (1 page)
14 February 2012Termination of appointment of Stephen Gerrard as a director (1 page)
14 February 2012Termination of appointment of Jennifer Blackman as a secretary (1 page)
14 February 2012Termination of appointment of Stephen Gerrard as a director (1 page)
14 February 2012Termination of appointment of Jennifer Blackman as a secretary (1 page)
14 February 2012Termination of appointment of Albert Coyle as a director (1 page)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
28 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
28 March 2011Registered office address changed from 15/16 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 15/16 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL on 28 March 2011 (1 page)
28 March 2011Appointment of Mr Stephen Gerrard as a director (2 pages)
28 March 2011Appointment of Mr Stephen Gerrard as a director (2 pages)
3 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(4 pages)
6 April 2010Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)