Company NameBiolin Scientific Limited
Company StatusDissolved
Company Number07797693
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMiss Louise Madden
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameChristina Anna Rubenhag
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2012(8 months after company formation)
Appointment Duration2 years (closed 03 June 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameDr Johan Olof Tade Von Heijne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2014)
RoleChief Executive
Country of ResidenceSweden
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameMr Hans Sven Ragnar Augustinsson
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleEconomist
Country of ResidenceSweden
Correspondence AddressWest Wing Level 7 Voyager
Chicago Avenue Manchester Airport
Manchester
M90 3DQ
Director NameMr Jan WahlstrÖM
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence AddressWest Wing Level 7 Voyager
Chicago Avenue Manchester Airport
Manchester
M90 3DQ

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Biolin Scientific Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£662
Current Liabilities£869

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2014Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 10 March 2014 (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
21 January 2014Micro company accounts made up to 31 December 2013 (3 pages)
21 January 2014Micro company accounts made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom on 18 June 2013 (1 page)
12 February 2013Termination of appointment of Jan Wahlström as a director (1 page)
12 February 2013Termination of appointment of Jan Wahlström as a director (1 page)
12 February 2013Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages)
12 February 2013Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Christina Anna Rubenhag as a director (2 pages)
12 July 2012Appointment of Christina Anna Rubenhag as a director (2 pages)
11 July 2012Termination of appointment of Hans Augustinsson as a director (1 page)
11 July 2012Termination of appointment of Hans Augustinsson as a director (1 page)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)