Bromley Cross
Bolton
BL7 9RR
Director Name | Mr Albert Michael Barry Coyle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 284 Turton Road Bradshaw Bolton Greater Manchester BL2 3EF |
Director Name | Prof Martin Grootveld |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wareing Street Tyldesley Manchester Greater Manchester M29 8HS |
Secretary Name | Jennifer Amelia Blackman |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Orchard Gardens Harwood Bolton Greater Manchester BL2 3PS |
Director Name | Mr Stephen Gerrard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ |
Website | www.rhysbiotech.co.uk |
---|
Registered Address | 47 Horseshoe Lane Bromley Cross Bolton BL7 9RR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
100 at £1 | Barry Terrence Coyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,202 |
Cash | £4,949 |
Current Liabilities | £6,996 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been suspended (1 page) |
9 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Barry Terrence Coyle on 10 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Mr Barry Terrence Coyle on 10 March 2012 (2 pages) |
5 April 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Termination of appointment of Martin Grootveld as a director (1 page) |
14 February 2012 | Termination of appointment of Albert Coyle as a director (1 page) |
14 February 2012 | Termination of appointment of Martin Grootveld as a director (1 page) |
14 February 2012 | Termination of appointment of Stephen Gerrard as a director (1 page) |
14 February 2012 | Termination of appointment of Jennifer Blackman as a secretary (1 page) |
14 February 2012 | Termination of appointment of Stephen Gerrard as a director (1 page) |
14 February 2012 | Termination of appointment of Jennifer Blackman as a secretary (1 page) |
14 February 2012 | Termination of appointment of Albert Coyle as a director (1 page) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Registered office address changed from 15/16 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 15/16 Chorley Central Business Park Stump Lane Chorley Lancashire PR6 0BL on 28 March 2011 (1 page) |
28 March 2011 | Appointment of Mr Stephen Gerrard as a director (2 pages) |
28 March 2011 | Appointment of Mr Stephen Gerrard as a director (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
6 April 2010 | Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 14 Orchard Gardens Harwood Bolton Lancashire BL2 3PS on 6 April 2010 (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|