Company NameBiotrack Solutions Limited
Company StatusDissolved
Company Number07416696
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Grazyna Moore
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMr Jerzy Kozlowski
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Poolcroft
Sale
Manchester
Cheshire
M33 2LF

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jerzy Kozlowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,030
Cash£952
Current Liabilities£1,982

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 March 2011Delivered on: 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Appointment of Mrs Grazyna Moore as a director on 25 July 2016 (2 pages)
13 September 2016Termination of appointment of Jerzy Kozlowski as a director on 25 July 2016 (1 page)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
(3 pages)
22 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)