BRITISH BIOCELL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRITISH BIOCELL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02075749

Incorporation date

20/11/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon15/07/2022
Application to strike the company off the register
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon14/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-05
dot icon14/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon14/12/2018
Appointment of Mr Alan Edward Peterson as a director on 2018-11-05
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/04/2018
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2018-02-01
dot icon19/04/2018
Director's details changed for Mr Mario Pietro Gualano on 2018-02-01
dot icon06/02/2018
Termination of appointment of Liam Mark Taylor as a director on 2018-01-16
dot icon06/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon06/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon06/02/2018
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2018-01-16
dot icon11/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon03/10/2017
Director's details changed for Mr Liam Taylor on 2017-07-02
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Statement by Directors
dot icon14/03/2016
Statement of capital on 2016-03-14
dot icon14/03/2016
Solvency Statement dated 03/03/16
dot icon14/03/2016
Resolutions
dot icon29/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Douglas John Barry as a director on 2015-11-17
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-02
dot icon30/07/2015
Appointment of Mr Douglas John Barry as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Jay Mcnamara as a director on 2015-07-24
dot icon06/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon19/09/2013
Satisfaction of charge 7 in full
dot icon19/09/2013
Satisfaction of charge 6 in full
dot icon18/06/2013
Accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Paul Christopher as a director
dot icon09/01/2013
Appointment of Jay Mcnamara as a director
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon23/08/2012
Accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Liam Taylor on 2011-01-02
dot icon06/01/2011
Director's details changed for Mr Lyn Dafydd Rees on 2011-01-02
dot icon15/12/2010
Registered office address changed from Golden Gate Ty Glas Avenue Llanishen Cardiff CF14 5DX United Kingdom on 2010-12-15
dot icon21/10/2010
Miscellaneous
dot icon23/09/2010
Appointment of Liam Taylor as a director
dot icon28/06/2010
Accounts made up to 2009-12-31
dot icon06/05/2010
Termination of appointment of a director
dot icon06/05/2010
Termination of appointment of Colin Anderson as a secretary
dot icon15/02/2010
Accounts made up to 2008-12-31
dot icon04/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul Christopher on 2010-01-01
dot icon08/12/2009
Director's details changed for Lyn Rees on 2009-12-04
dot icon04/12/2009
Termination of appointment of Julian Baines as a director
dot icon02/07/2009
Accounts made up to 2008-03-31
dot icon26/06/2009
Registered office changed on 26/06/2009 from golden gate ty glas avenue cardiff south glamorgan CF4 5DX
dot icon07/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/04/2009
Secretary's change of particulars / colin anderson / 31/03/2009
dot icon07/04/2009
Appointment terminated director john underwood
dot icon14/01/2009
Return made up to 02/01/09; full list of members
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 02/01/08; full list of members
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon28/03/2007
Accounts made up to 2006-03-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon18/01/2006
Return made up to 02/01/06; full list of members
dot icon07/09/2005
Accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 02/01/05; full list of members
dot icon29/07/2004
Accounts made up to 2004-03-31
dot icon28/07/2004
Director resigned
dot icon01/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Memorandum and Articles of Association
dot icon21/04/2004
Resolutions
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon25/01/2004
Return made up to 02/01/04; full list of members
dot icon23/07/2003
New director appointed
dot icon14/07/2003
New director appointed
dot icon31/01/2003
Return made up to 02/01/03; full list of members
dot icon21/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/11/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon15/03/2002
Return made up to 02/01/02; full list of members
dot icon15/03/2002
Director resigned
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
New secretary appointed
dot icon26/02/2001
New director appointed
dot icon30/01/2001
Return made up to 02/01/01; full list of members
dot icon29/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Resolutions
dot icon08/12/2000
Director resigned
dot icon08/12/2000
New director appointed
dot icon05/12/2000
Declaration of assistance for shares acquisition
dot icon05/12/2000
Resolutions
dot icon01/12/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 02/01/00; full list of members; amend
dot icon05/04/2000
Return made up to 02/01/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/12/1998
Return made up to 02/01/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Return made up to 02/01/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1997
Return made up to 02/01/97; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Return made up to 02/01/96; full list of members
dot icon31/10/1995
Registered office changed on 31/10/95 from: golden gate ty glas avenue cardiff CF4 5DX
dot icon07/04/1995
New secretary appointed;director resigned
dot icon31/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/03/1995
Ad 27/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/1995
Secretary resigned
dot icon18/01/1995
Return made up to 20/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Return made up to 20/01/94; no change of members
dot icon26/01/1994
Accounts made up to 1993-03-31
dot icon25/05/1993
Certificate of change of name
dot icon31/03/1993
Return made up to 20/01/93; full list of members
dot icon08/02/1993
Accounts made up to 1992-03-31
dot icon06/02/1992
Accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 20/01/92; no change of members
dot icon13/03/1991
Accounts made up to 1990-03-31
dot icon13/03/1991
Return made up to 25/02/91; no change of members
dot icon31/01/1990
Return made up to 24/12/89; full list of members
dot icon25/01/1990
Accounts made up to 1989-03-31
dot icon10/10/1988
Return made up to 06/07/88; full list of members
dot icon24/08/1988
Accounts made up to 1988-03-31
dot icon28/06/1988
Registered office changed on 28/06/88 from: c/o edwards geldard 16 st andrews crescent cardiff CF1 3RD
dot icon29/04/1987
Accounting reference date notified as 31/03
dot icon18/02/1987
Certificate of change of name
dot icon05/02/1987
Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Incorporation
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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 BRITISH BIOCELL INTERNATIONAL LIMITED

BRITISH BIOCELL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/11/1986 with the registered office located at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA. There is currently no 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 BRITISH BIOCELL INTERNATIONAL LIMITED?

toggle

BRITISH BIOCELL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/11/1986 and dissolved on 11/10/2022.

Where is BRITISH BIOCELL INTERNATIONAL LIMITED located?

toggle

BRITISH BIOCELL INTERNATIONAL LIMITED is registered at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA.

What does BRITISH BIOCELL INTERNATIONAL LIMITED do?

toggle

BRITISH BIOCELL INTERNATIONAL LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BRITISH BIOCELL INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.