Company Name16S Technologies Ltd
Company StatusDissolved
Company Number08311009
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 5 months ago)
Dissolution Date25 July 2019 (4 years, 9 months ago)
Previous NameBISN Laboratory Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Dawn Jeanette Carragher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Paul John Carragher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Dawn Jeanette Carragher
StatusClosed
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Andrew James Millar
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2014(1 year, 7 months after company formation)
Appointment Duration5 years (closed 25 July 2019)
RoleMicrobiologist
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Regency
45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Dawn Jeanette Carragher
100.00%
Ordinary

Financials

Year2014
Net Worth£7,033
Cash£1,687
Current Liabilities£46,321

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Registered office address changed from 12 - 15 Beeston Court Stuart Road Manor Park Runcorn Cheshire WA7 1SS to Griffin Court 201 Chapel Street Salford M3 5EQ on 14 August 2015 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Director's details changed for Mr Andrew James Millar on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Andrew James Millar on 4 December 2014 (2 pages)
9 July 2014Appointment of Mr Andrew James Millar as a director (2 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 January 2014Registered office address changed from 30 Church Road Lymm Cheshire WA13 0QQ on 27 January 2014 (1 page)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
2 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 100
(3 pages)
2 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Appointment of Mr Paul John Carragher as a director (2 pages)
30 November 2012Appointment of Mrs Dawn Jeanette Carragher as a director (2 pages)
30 November 2012Appointment of Mrs Dawn Jeanette Carragher as a secretary (1 page)
28 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 November 2012Incorporation (20 pages)