BIOFEX LIMITED

Register to unlock more data on OkredoRegister

BIOFEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07109862

Incorporation date

21/12/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon24/09/2024
Final Gazette dissolved following liquidation
dot icon24/06/2024
Return of final meeting in a members' voluntary winding up
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-08-01
dot icon07/07/2023
Removal of liquidator by court order
dot icon07/07/2023
Appointment of a voluntary liquidator
dot icon12/08/2022
Register(s) moved to registered inspection location Azenta Uk Ltd Gilchrist Road Northbank Industrial Park, Irlam Manchester M44 5AY
dot icon12/08/2022
Register inspection address has been changed to Azenta Uk Ltd Gilchrist Road Northbank Industrial Park, Irlam Manchester M44 5AY
dot icon11/08/2022
Registered office address changed from C/O Brooks Automation Limited Gilchrist Road, Northbank Industrial Estate Irlam Manchester M44 5AY to 1 Colmore Square Birmingham B4 6HQ on 2022-08-11
dot icon11/08/2022
Declaration of solvency
dot icon11/08/2022
Appointment of a voluntary liquidator
dot icon11/08/2022
Resolutions
dot icon26/07/2022
Termination of appointment of Lindon Robertson as a director on 2022-07-17
dot icon05/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/03/2022
Termination of appointment of David Francis Pietrantoni as a director on 2022-03-09
dot icon14/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon04/08/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon15/02/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon23/11/2017
Full accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon16/09/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon31/08/2016
Registered office address changed from Gilchrist Road Northbank Industrial Estate Irlam Manchester M44 5AY to C/O Brooks Automation Limited Gilchrist Road, Northbank Industrial Estate Irlam Manchester M44 5AY on 2016-08-31
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon13/05/2016
Registered office address changed from 5-6 Argosy Court Scimitar Way Whitley Business Park Coventry CV3 4GA to Gilchrist Road Northbank Industrial Estate Irlam Manchester M44 5AY on 2016-05-13
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon02/07/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon12/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/01/2015
Appointment of David Francis Pietrantoni as a director on 2014-10-01
dot icon23/01/2015
Appointment of Lindon Roberton as a director on 2014-10-01
dot icon31/10/2014
Appointment of Jason Joseph as a director on 2014-10-01
dot icon31/10/2014
Termination of appointment of Richard Alan Laight as a director on 2014-10-01
dot icon31/10/2014
Termination of appointment of Laureen Laight as a director on 2014-10-01
dot icon31/10/2014
Termination of appointment of Robin Dumas Grimwood as a director on 2014-10-01
dot icon31/10/2014
Termination of appointment of Robert John Frank Moore as a director on 2014-10-01
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon24/05/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon18/05/2013
Compulsory strike-off action has been suspended
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon12/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2012
Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT United Kingdom on 2012-10-12
dot icon11/06/2012
Appointment of Richard Alan Laight as a director
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
21/12/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Lindon
Director
01/10/2014 - 17/07/2022
2
Pietrantoni, David Francis
Director
01/10/2014 - 09/03/2022
3
Joseph, Jason
Director
01/10/2014 - Present
2
Laight, Richard Alan
Director
31/05/2012 - 01/10/2014
7
Grimwood, Robin Dumas
Director
21/12/2009 - 01/10/2014
13

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 BIOFEX LIMITED

BIOFEX LIMITED is an(a) Dissolved company incorporated on 21/12/2009 with the registered office located at 1 Colmore Square, Birmingham B4 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOFEX LIMITED?

toggle

BIOFEX LIMITED is currently Dissolved. It was registered on 21/12/2009 and dissolved on 24/09/2024.

Where is BIOFEX LIMITED located?

toggle

BIOFEX LIMITED is registered at 1 Colmore Square, Birmingham B4 6HQ.

What does BIOFEX LIMITED do?

toggle

BIOFEX LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BIOFEX LIMITED?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved following liquidation.