BIOQUELL MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BIOQUELL MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02702742

Incorporation date

31/03/1992

Size

Dormant

Contacts

Registered address

Registered address

52 Royce Close, West Portway, Andover, Hampshire SP10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1992)
dot icon11/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon15/04/2014
Application to strike the company off the register
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon18/03/2014
Appointment of Miss Georgina Nicole Pope as a secretary
dot icon18/03/2014
Appointment of Mr Michael Roy David Roller as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a secretary
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon05/04/2009
Director and secretary's change of particulars / brian bodeker / 31/08/2008
dot icon05/04/2009
Director's change of particulars / nicholas adams / 31/08/2008
dot icon07/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/08/2008
Registered office changed on 11/08/2008 from 34A walworth road andover hampshire SP10 5AA
dot icon08/04/2008
Return made up to 01/04/08; full list of members
dot icon16/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon24/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/04/2006
Return made up to 01/04/06; full list of members
dot icon04/09/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 01/04/05; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon27/07/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Return made up to 01/04/03; full list of members
dot icon30/04/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Secretary resigned;director resigned
dot icon29/07/2002
Director resigned
dot icon25/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Secretary resigned;director resigned
dot icon22/04/2002
Return made up to 01/04/02; full list of members
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned;director resigned
dot icon03/01/2002
New secretary appointed
dot icon03/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
Auditor's resignation
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Return made up to 01/04/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Certificate of change of name
dot icon08/09/2000
Particulars of mortgage/charge
dot icon18/07/2000
Director resigned
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon07/05/2000
Return made up to 01/04/00; full list of members
dot icon15/12/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Return made up to 01/04/99; full list of members
dot icon28/12/1998
Certificate of change of name
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon27/04/1998
Return made up to 01/04/98; no change of members
dot icon24/01/1998
Director's particulars changed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 01/04/97; no change of members
dot icon17/03/1997
New director appointed
dot icon20/06/1996
Director resigned
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Return made up to 01/04/96; full list of members
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Director resigned
dot icon21/04/1995
Particulars of mortgage/charge
dot icon19/03/1995
Return made up to 01/04/95; no change of members
dot icon23/02/1995
Director resigned
dot icon13/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/08/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 01/04/94; no change of members
dot icon14/03/1994
Director resigned
dot icon14/12/1993
Director resigned
dot icon22/11/1993
Director resigned
dot icon22/11/1993
Secretary resigned;new secretary appointed
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Registered office changed on 28/06/93 from: arix house wargrave road twyford, nr.reading berkshire RG1O 9YA
dot icon21/06/1993
New director appointed
dot icon21/06/1993
New director appointed
dot icon21/06/1993
Return made up to 01/04/93; full list of members
dot icon14/04/1993
New director appointed
dot icon31/03/1993
New director appointed
dot icon29/12/1992
Particulars of mortgage/charge
dot icon21/09/1992
New director appointed
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1992
Memorandum and Articles of Association
dot icon21/04/1992
Certificate of change of name
dot icon15/04/1992
Registered office changed on 16/04/92 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon15/04/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Accounting reference date notified as 31/12
dot icon31/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
19/03/2014 - Present
76
RB SECRETARIAT LIMITED
Nominee Secretary
31/03/1992 - 12/04/1992
147
RB DIRECTORS ONE LIMITED
Nominee Director
31/03/1992 - 12/04/1992
156
RB DIRECTORS TWO LIMITED
Nominee Director
31/03/1992 - 12/04/1992
107
Sargent, Larry Terence
Director
12/04/1992 - 16/10/1997
18

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 BIOQUELL MEDICAL LIMITED

BIOQUELL MEDICAL LIMITED is an(a) Dissolved company incorporated on 31/03/1992 with the registered office located at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS. 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 BIOQUELL MEDICAL LIMITED?

toggle

BIOQUELL MEDICAL LIMITED is currently Dissolved. It was registered on 31/03/1992 and dissolved on 11/08/2014.

Where is BIOQUELL MEDICAL LIMITED located?

toggle

BIOQUELL MEDICAL LIMITED is registered at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS.

What does BIOQUELL MEDICAL LIMITED do?

toggle

BIOQUELL MEDICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIOQUELL MEDICAL LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.