BIO ALTERNATIVE MEDICAL DEVICES LIMITED

Register to unlock more data on OkredoRegister

BIO ALTERNATIVE MEDICAL DEVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06873533

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daresbury Science & Innovation Campus Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon28/08/2024
Satisfaction of charge 068735330001 in full
dot icon19/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon05/02/2018
Termination of appointment of Andrew Mitchell as a director on 2018-01-31
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon22/06/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon10/10/2016
Termination of appointment of Robert Dennis Galvin as a director on 2016-10-10
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Thomas Robert Barr as a director on 2015-10-23
dot icon01/08/2015
Registration of charge 068735330001, created on 2015-07-20
dot icon06/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon12/09/2011
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 2011-09-12
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/05/2010
Registered office address changed from 35 Sherway Drive, Timperley Altrincham Cheshire WA15 7NU England on 2010-05-07
dot icon07/05/2010
Appointment of Mh Secretaries Limited as a secretary
dot icon07/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon03/03/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon03/03/2010
Resolutions
dot icon13/01/2010
Appointment of Mr Robert Dennis Galvin as a director
dot icon07/01/2010
Ad 02/09/09\gbp si 1@1=1\gbp ic 2/3\
dot icon08/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-33.33 % *

* during past year

Cash in Bank

£12.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
912.55K
-
0.00
18.00
-
2022
0
914.72K
-
0.00
12.00
-
2022
0
914.72K
-
0.00
12.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

914.72K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.00 £Descended-33.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
07/05/2010 - 01/09/2011
97
Djennati, Nasr-Eddine, Dr
Director
08/04/2009 - Present
9
Mitchell, Andrew
Director
08/04/2009 - 31/01/2018
6
Barr, Thomas Robert
Director
23/10/2015 - Present
6
Galvin, Robert Dennis
Director
02/09/2009 - 10/10/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO ALTERNATIVE MEDICAL DEVICES LIMITED

BIO ALTERNATIVE MEDICAL DEVICES LIMITED is an(a) Dissolved company incorporated on 08/04/2009 with the registered office located at Daresbury Science & Innovation Campus Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO ALTERNATIVE MEDICAL DEVICES LIMITED?

toggle

BIO ALTERNATIVE MEDICAL DEVICES LIMITED is currently Dissolved. It was registered on 08/04/2009 and dissolved on 24/12/2024.

Where is BIO ALTERNATIVE MEDICAL DEVICES LIMITED located?

toggle

BIO ALTERNATIVE MEDICAL DEVICES LIMITED is registered at Daresbury Science & Innovation Campus Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire WA4 4FS.

What does BIO ALTERNATIVE MEDICAL DEVICES LIMITED do?

toggle

BIO ALTERNATIVE MEDICAL DEVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BIO ALTERNATIVE MEDICAL DEVICES LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.