BIO ETHANOL LIMITED

Register to unlock more data on OkredoRegister

BIO ETHANOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04191687

Incorporation date

02/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit F The Old Bakery, Golden Square, Petworth GU28 0APCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2001)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon15/07/2022
Application to strike the company off the register
dot icon17/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/01/2017
Registered office address changed from Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ England to Unit F the Old Bakery Golden Square Petworth GU28 0AP on 2017-01-05
dot icon08/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2016
Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0JZ on 2016-06-17
dot icon16/06/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon16/06/2016
Registered office address changed from Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP England to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 2016-06-16
dot icon16/06/2016
Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Unit J, the Old Bakery Golden Square Petworth West Sussex GU28 0AP on 2016-06-16
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/01/2014
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon02/07/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/10/2012
Annual return made up to 2012-04-02
dot icon02/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon22/07/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr John Michael Eyre on 2010-04-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/06/2009
Appointment terminated director john bromwich
dot icon22/06/2009
Return made up to 02/04/09; full list of members
dot icon13/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/05/2008
Appointment terminated director james west
dot icon16/05/2008
Appointment terminated director andrew morris
dot icon07/05/2008
Appointment terminated director keith eddington
dot icon16/04/2008
Return made up to 02/04/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon10/09/2007
Return made up to 02/04/07; change of members
dot icon31/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon23/03/2007
New secretary appointed;new director appointed
dot icon22/03/2007
Resolutions
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon02/11/2006
Ad 13/09/06--------- £ si [email protected]=33280 £ ic 246853/280133
dot icon02/11/2006
Ad 16/05/06--------- £ si [email protected]=1333 £ ic 245520/246853
dot icon02/11/2006
Ad 30/03/06--------- £ si [email protected]
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon19/06/2006
Return made up to 02/04/06; change of members; amend
dot icon12/06/2006
Accounts for a small company made up to 2005-04-30
dot icon19/05/2006
Ad 10/06/05--------- £ si [email protected]
dot icon19/05/2006
Ad 24/08/05--------- £ si [email protected]
dot icon09/05/2006
Return made up to 02/04/06; change of members
dot icon04/11/2005
Amended accounts made up to 2004-04-30
dot icon10/05/2005
Ad 06/01/05--------- £ si [email protected]
dot icon10/05/2005
Return made up to 02/04/05; full list of members
dot icon10/05/2005
Ad 26/04/05--------- £ si [email protected]=5000 £ ic 235322/240322
dot icon10/05/2005
Ad 26/04/05--------- £ si [email protected]=3600 £ ic 231722/235322
dot icon10/05/2005
Ad 05/04/05--------- £ si [email protected]=3600 £ ic 228122/231722
dot icon10/05/2005
Ad 17/03/05--------- £ si [email protected]=10000 £ ic 218122/228122
dot icon10/05/2005
Ad 08/03/05--------- £ si [email protected]=720 £ ic 217402/218122
dot icon10/05/2005
Ad 23/02/05--------- £ si [email protected]=400 £ ic 217002/217402
dot icon10/05/2005
Ad 05/01/05--------- £ si [email protected]=14750 £ ic 202252/217002
dot icon10/05/2005
Ad 26/11/04--------- £ si [email protected]=202250 £ ic 2/202252
dot icon28/04/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/01/2005
Nc inc already adjusted 26/11/04
dot icon05/01/2005
S-div 20/12/04
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon12/02/2004
Director resigned
dot icon20/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon10/06/2003
Return made up to 02/04/03; full list of members
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
Secretary resigned
dot icon23/05/2003
New director appointed
dot icon19/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/08/2002
Registered office changed on 21/08/02 from: 37 coombs road coleford gloucestershire GL16 8AY
dot icon18/04/2002
Return made up to 02/04/02; full list of members
dot icon01/05/2001
New director appointed
dot icon10/04/2001
Ad 02/04/01--------- £ si 2@1=2 £ ic 2/4
dot icon02/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, James Glynn
Director
31/03/2005 - 16/05/2008
29
Bromwich, John Frederick
Director
02/04/2007 - 17/06/2009
7
Eyre, John Michael
Director
02/04/2001 - Present
23
Mr Andrew James Sinclair Morris
Director
21/01/2005 - 16/05/2008
24
Eddington, Keith
Director
02/04/2007 - 30/04/2008
10

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIO ETHANOL LIMITED

BIO ETHANOL LIMITED is an(a) Dissolved company incorporated on 02/04/2001 with the registered office located at Unit F The Old Bakery, Golden Square, Petworth GU28 0AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO ETHANOL LIMITED?

toggle

BIO ETHANOL LIMITED is currently Dissolved. It was registered on 02/04/2001 and dissolved on 11/10/2022.

Where is BIO ETHANOL LIMITED located?

toggle

BIO ETHANOL LIMITED is registered at Unit F The Old Bakery, Golden Square, Petworth GU28 0AP.

What does BIO ETHANOL LIMITED do?

toggle

BIO ETHANOL LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BIO ETHANOL LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.