BIOSPHERICS LIMITED

Register to unlock more data on OkredoRegister

BIOSPHERICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02406884

Incorporation date

20/07/1989

Size

Full

Contacts

Registered address

Registered address

Welsh Street Chambers, Welsh Street, Chepstow, Gwent NP6 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1989)
dot icon26/10/1995
Order of court to wind up
dot icon17/10/1995
Court order notice of winding up
dot icon18/08/1995
Return made up to 21/07/94; full list of members
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon30/11/1994
Director resigned
dot icon14/10/1994
Director resigned
dot icon04/05/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Ad 24/09/93--------- £ si [email protected]=30 £ ic 769/799
dot icon04/05/1994
Accounting reference date shortened from 30/06 to 31/03
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Director resigned;new director appointed
dot icon06/12/1993
New director appointed
dot icon06/12/1993
New director appointed
dot icon29/09/1993
Particulars of contract relating to shares
dot icon29/09/1993
Ad 09/09/93--------- £ si [email protected]=14 £ ic 755/769
dot icon24/09/1993
Return made up to 21/07/93; full list of members
dot icon22/06/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon05/03/1993
Director resigned
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon02/10/1992
Particulars of contract relating to shares
dot icon02/10/1992
Ad 28/07/92--------- £ si [email protected]
dot icon21/09/1992
Director resigned
dot icon21/09/1992
Ad 28/07/92--------- £ si [email protected]=37 £ ic 718/755
dot icon07/09/1992
Return made up to 21/07/92; change of members
dot icon19/08/1992
Particulars of contract relating to shares
dot icon19/08/1992
Ad 31/03/92--------- £ si [email protected]
dot icon31/07/1992
Ad 31/03/92--------- £ si [email protected]=17 £ ic 691/708
dot icon28/07/1992
New director appointed
dot icon22/06/1992
Ad 31/03/92--------- £ si [email protected]=50 £ ic 641/691
dot icon18/12/1991
Particulars of contract relating to shares
dot icon18/12/1991
Ad 14/11/91--------- £ si [email protected]
dot icon18/12/1991
Particulars of contract relating to shares
dot icon18/12/1991
Ad 27/09/90--------- £ si [email protected]
dot icon06/12/1991
Return made up to 21/07/91; full list of members
dot icon04/12/1991
Ad 14/11/91--------- £ si [email protected]=10 £ ic 587/597
dot icon04/12/1991
Ad 27/09/90--------- £ si [email protected]
dot icon03/12/1991
Ad 24/09/91--------- £ si [email protected]=15 £ ic 572/587
dot icon03/12/1991
Ad 16/10/91--------- £ si [email protected]=15 £ ic 557/572
dot icon03/12/1991
Ad 18/12/90--------- £ si [email protected]
dot icon03/12/1991
Ad 21/05/91--------- £ si [email protected]=20 £ ic 537/557
dot icon03/12/1991
Ad 25/07/91--------- £ si [email protected]=10 £ ic 527/537
dot icon03/12/1991
Ad 02/08/91--------- £ si [email protected]=10 £ ic 517/527
dot icon03/12/1991
Ad 10/04/91--------- £ si [email protected]=10 £ ic 507/517
dot icon03/12/1991
Ad 19/01/91--------- £ si [email protected]=7 £ ic 500/507
dot icon03/12/1991
Ad 27/09/90--------- £ si [email protected]
dot icon18/10/1991
Registered office changed on 18/10/91 from: dashwood house 69 old broad street london EC2M 1PE
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Full accounts made up to 1990-03-31
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Registered office changed on 23/04/91 from: 37,sun street london EC2M 2PY
dot icon18/03/1991
Return made up to 31/12/90; full list of members
dot icon23/08/1990
Ad 30/03/90--------- £ si [email protected]=170 £ ic 330/500
dot icon04/07/1990
New director appointed
dot icon13/02/1990
Ad 04/10/89--------- £ si [email protected]=178 £ ic 152/330
dot icon13/02/1990
Ad 05/10/89--------- £ si [email protected]=50 £ ic 102/152
dot icon13/02/1990
Ad 06/10/89--------- £ si [email protected]=100 £ ic 2/102
dot icon13/02/1990
Memorandum and Articles of Association
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
Director resigned;new director appointed
dot icon13/02/1990
£ nc 1000/10000 04/10/89
dot icon25/08/1989
Memorandum and Articles of Association
dot icon22/08/1989
Certificate of change of name
dot icon22/08/1989
Registered office changed on 22/08/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon22/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1994
dot iconNext confirmation date
20/07/2016
dot iconLast change occurred
30/03/1994

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/1994
dot iconNext account date
30/03/1995
dot iconNext due on
30/01/1996
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Henry Kinloch
Director
18/08/1993 - Present
20
Todd, Lorraine Samsara Kristen
Secretary
11/04/1994 - Present
-
Pipe, Frederick John
Director
18/08/1993 - Present
-
Secrett, Kenneth Edward
Director
18/08/1993 - 19/10/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSPHERICS LIMITED

BIOSPHERICS LIMITED is an(a) Liquidation company incorporated on 20/07/1989 with the registered office located at Welsh Street Chambers, Welsh Street, Chepstow, Gwent NP6 5LN. 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 BIOSPHERICS LIMITED?

toggle

BIOSPHERICS LIMITED is currently Liquidation. It was registered on 20/07/1989 .

Where is BIOSPHERICS LIMITED located?

toggle

BIOSPHERICS LIMITED is registered at Welsh Street Chambers, Welsh Street, Chepstow, Gwent NP6 5LN.

What does BIOSPHERICS LIMITED do?

toggle

BIOSPHERICS LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for BIOSPHERICS LIMITED?

toggle

The latest filing was on 26/10/1995: Order of court to wind up.