BIODEG (FORMULATIONS) LIMITED

Register to unlock more data on OkredoRegister

BIODEG (FORMULATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01737953

Incorporation date

07/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Edwards Lane, Speke, Liverpool, Merseyside L24 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1987)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon17/03/2014
Application to strike the company off the register
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Andrew Clifford Roberts as a secretary
dot icon31/05/2010
Appointment of Mr Andrew Clifford Roberts as a director
dot icon31/05/2010
Termination of appointment of Philip Tarleton as a secretary
dot icon31/05/2010
Termination of appointment of Philip Tarleton as a director
dot icon31/05/2010
Appointment of Philip Tarleton as a secretary
dot icon31/05/2010
Appointment of Philip Tarleton as a director
dot icon31/05/2010
Termination of appointment of Linda Foster as a secretary
dot icon31/05/2010
Termination of appointment of Keith Smallcombe as a director
dot icon14/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon02/02/2010
Director's details changed for Malcolm Neile Laws on 2010-02-03
dot icon02/02/2010
Director's details changed for Keith Phillip Smallcombe on 2010-02-03
dot icon30/07/2009
Registered office changed on 31/07/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon10/02/2008
Return made up to 20/01/08; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/02/2007
Return made up to 20/01/07; full list of members
dot icon20/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2006
Return made up to 20/01/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon12/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/02/2004
Return made up to 20/01/04; full list of members
dot icon29/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/10/2003
Return made up to 20/01/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/03/2002
Director's particulars changed
dot icon23/01/2002
Return made up to 20/01/02; full list of members
dot icon03/07/2001
Registered office changed on 04/07/01 from: seligman percy & co brookbank ho wellington road, bollington macclesfield cheshire SK10 5JR
dot icon03/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/02/2001
Return made up to 20/01/01; full list of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon25/01/2000
Return made up to 20/01/00; full list of members
dot icon16/06/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
Secretary resigned;director resigned
dot icon09/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/01/1999
Return made up to 20/01/99; full list of members
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 20/01/98; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-12-31
dot icon18/01/1997
Return made up to 20/01/97; no change of members
dot icon24/07/1996
Registered office changed on 25/07/96 from: slee percy & co 273 stockport road timperley cheshire WA15 7SP
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/02/1996
Return made up to 20/01/96; full list of members
dot icon20/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/05/1995
Return made up to 20/01/95; change of members
dot icon07/01/1995
New secretary appointed;new director appointed
dot icon08/12/1994
Secretary resigned;director resigned;new director appointed
dot icon31/10/1994
Registered office changed on 01/11/94 from: 5 shawell court widness cheshire WA8 0YE
dot icon05/10/1994
Accounting reference date extended from 30/09 to 31/12
dot icon03/07/1994
Full accounts made up to 1993-09-30
dot icon18/01/1994
Return made up to 20/01/94; no change of members
dot icon18/01/1994
New secretary appointed;new director appointed
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon07/02/1993
New secretary appointed;new director appointed
dot icon07/02/1993
Resolutions
dot icon07/02/1993
Return made up to 20/01/93; full list of members
dot icon03/08/1992
Full accounts made up to 1991-09-30
dot icon13/03/1992
Particulars of mortgage/charge
dot icon19/02/1992
New secretary appointed;new director appointed
dot icon19/02/1992
Return made up to 20/01/92; no change of members
dot icon22/07/1991
Full accounts made up to 1990-09-30
dot icon10/06/1991
Declaration of satisfaction of mortgage/charge
dot icon27/05/1991
Declaration of satisfaction of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon26/03/1991
Return made up to 07/02/91; no change of members
dot icon09/04/1990
Ad 27/10/89--------- £ si 40@1
dot icon12/02/1990
Accounts for a small company made up to 1989-09-30
dot icon12/02/1990
Return made up to 05/02/90; full list of members
dot icon12/10/1989
Particulars of mortgage/charge
dot icon05/04/1989
New director appointed
dot icon05/04/1989
Accounts for a small company made up to 1988-09-30
dot icon05/04/1989
Return made up to 01/03/89; no change of members
dot icon21/02/1988
Accounts for a small company made up to 1987-09-30
dot icon21/02/1988
Director resigned
dot icon21/02/1988
Return made up to 08/02/88; full list of members
dot icon17/02/1987
Accounts for a small company made up to 1986-09-30
dot icon17/02/1987
Return made up to 05/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Alan
Director
17/10/1994 - 26/05/1999
7
Tarleton, Philip
Director
20/05/2010 - 26/05/2010
16
Roberts, Andrew Clifford
Director
26/05/2010 - Present
7
Robinson, Sydney John
Director
26/07/1983 - 17/10/1994
-
Smallcombe, Keith Phillip
Director
26/05/1999 - 20/05/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIODEG (FORMULATIONS) LIMITED

BIODEG (FORMULATIONS) LIMITED is an(a) Dissolved company incorporated on 07/07/1983 with the registered office located at Edwards Lane, Speke, Liverpool, Merseyside L24 9HW. There are currently 2 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 BIODEG (FORMULATIONS) LIMITED?

toggle

BIODEG (FORMULATIONS) LIMITED is currently Dissolved. It was registered on 07/07/1983 and dissolved on 14/07/2014.

Where is BIODEG (FORMULATIONS) LIMITED located?

toggle

BIODEG (FORMULATIONS) LIMITED is registered at Edwards Lane, Speke, Liverpool, Merseyside L24 9HW.

What does BIODEG (FORMULATIONS) LIMITED do?

toggle

BIODEG (FORMULATIONS) LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BIODEG (FORMULATIONS) LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.