BIOPROCESSING LIMITED

Register to unlock more data on OkredoRegister

BIOPROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01658867

Incorporation date

16/08/1982

Size

Dormant

Contacts

Registered address

Registered address

Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon02/05/2013
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon03/10/2012
Declaration of solvency
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Register inspection address has been changed
dot icon02/05/2012
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2012-05-03
dot icon14/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon17/10/2010
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/08/2009
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/07/2008
Director appointed daniel abram milewich
dot icon20/07/2008
Appointment Terminated Director jeffrey rudin
dot icon20/07/2008
Appointment Terminated Director claude sturni
dot icon20/07/2008
Director appointed didier charles kauffer
dot icon12/03/2008
Secretary appointed a g secretarial LIMITED
dot icon12/03/2008
Appointment Terminated Secretary mitre secretaries LIMITED
dot icon12/03/2008
Registered office changed on 13/03/2008 from mitre house 160 aldersgate street london EC1A 4DD
dot icon28/02/2008
Full accounts made up to 2006-12-31
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon14/01/2007
Return made up to 14/12/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 14/12/05; full list of members
dot icon28/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon28/01/2005
Full accounts made up to 2003-12-31
dot icon06/01/2005
Return made up to 14/12/04; full list of members
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/12/2003
Return made up to 14/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Full accounts made up to 2001-12-31
dot icon30/06/2003
Registered office changed on 01/07/03 from: unit 31 number 1 industrial estate medomsley road consett county durham DH8 6SZ
dot icon28/04/2003
Resolutions
dot icon14/04/2003
Auditor's resignation
dot icon09/02/2003
Return made up to 14/12/02; full list of members
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/03/2002
Director resigned
dot icon24/03/2002
New director appointed
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon23/12/2001
Return made up to 14/12/01; full list of members
dot icon23/12/2001
Director's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon07/01/2001
Return made up to 14/12/00; full list of members
dot icon07/01/2001
Director resigned
dot icon07/01/2001
Director resigned
dot icon12/12/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 14/12/99; full list of members
dot icon15/06/2000
Location of register of members address changed
dot icon15/06/2000
New director appointed
dot icon05/01/2000
New secretary appointed
dot icon23/09/1999
Secretary resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon22/08/1999
New secretary appointed
dot icon22/08/1999
Secretary resigned;director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon13/06/1999
Director resigned
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Return made up to 14/12/98; no change of members
dot icon14/01/1999
Director's particulars changed
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
Director resigned
dot icon05/02/1998
Return made up to 14/12/97; full list of members
dot icon05/02/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon05/02/1998
Location of register of members address changed
dot icon18/12/1997
Return made up to 14/12/96; full list of members
dot icon18/12/1997
Registered office changed on 19/12/97
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Registered office changed on 13/07/97 from: number one industrial estate medomsley road consett county durham DH8 6TJ
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon20/05/1997
Secretary resigned
dot icon17/03/1997
New director appointed
dot icon22/12/1996
New director appointed
dot icon18/11/1996
Location of register of members
dot icon18/11/1996
Registered office changed on 19/11/96 from: unit 26 no 1 industrial estate medomsley road consett co durham DH8 6TJ
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon07/07/1996
New director appointed
dot icon21/01/1996
New secretary appointed
dot icon21/01/1996
Secretary resigned;director resigned
dot icon18/01/1996
Return made up to 14/12/95; no change of members
dot icon26/11/1995
Director resigned;new director appointed
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
Return made up to 14/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
New director appointed
dot icon06/03/1994
Return made up to 14/12/93; no change of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Director resigned
dot icon01/04/1993
Particulars of mortgage/charge
dot icon17/01/1993
Return made up to 14/12/92; no change of members
dot icon15/11/1992
Accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Director resigned;new director appointed
dot icon26/02/1992
Return made up to 14/12/91; full list of members
dot icon26/02/1992
Registered office changed on 27/02/92
dot icon31/07/1991
Accounts for a small company made up to 1990-12-31
dot icon25/06/1991
Declaration of satisfaction of mortgage/charge
dot icon29/04/1991
New director appointed
dot icon29/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon17/12/1990
Accounts for a small company made up to 1989-12-31
dot icon13/12/1990
Particulars of mortgage/charge
dot icon14/05/1990
Return made up to 14/12/89; no change of members
dot icon02/05/1990
New director appointed
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon04/04/1989
Return made up to 15/12/88; full list of members
dot icon20/12/1988
Full accounts made up to 1987-12-31
dot icon13/01/1988
Declaration of satisfaction of mortgage/charge
dot icon13/01/1988
Conve
dot icon10/12/1987
Particulars of mortgage/charge
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Resolutions
dot icon09/12/1987
Full accounts made up to 1986-12-31
dot icon09/12/1987
Director resigned
dot icon24/11/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1987
Declaration of satisfaction of mortgage/charge
dot icon24/11/1987
Declaration of satisfaction of mortgage/charge
dot icon15/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1987
Director resigned;new director appointed
dot icon12/02/1987
Accounts for a small company made up to 1985-12-31
dot icon12/02/1987
Return made up to 27/01/87; full list of members
dot icon12/02/1987
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kauffer, Didier Charles
Director
10/06/2008 - Present
9
Milewich, Daniel Abram
Director
10/06/2008 - Present
9
Sengupta, Raja
Director
24/09/1996 - 24/02/1997
8
Dovell, Kim
Director
25/02/1997 - 29/01/1998
20
A G SECRETARIAL LIMITED
Corporate Secretary
01/02/2008 - Present
1337

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 BIOPROCESSING LIMITED

BIOPROCESSING LIMITED is an(a) Dissolved company incorporated on 16/08/1982 with the registered office located at Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NX. 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 BIOPROCESSING LIMITED?

toggle

BIOPROCESSING LIMITED is currently Dissolved. It was registered on 16/08/1982 and dissolved on 02/08/2013.

Where is BIOPROCESSING LIMITED located?

toggle

BIOPROCESSING LIMITED is registered at Bedfont Cross Stanwell Road, Feltham, Middlesex, England TW14 8NX.

What does BIOPROCESSING LIMITED do?

toggle

BIOPROCESSING LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIOPROCESSING LIMITED?

toggle

The latest filing was on 02/08/2013: Final Gazette dissolved following liquidation.