Company NameBioassay Limited
Company StatusDissolved
Company Number00953779
CategoryPrivate Limited Company
Incorporation Date8 May 1969(54 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Brian Leslie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 27 June 2006)
RoleConsultant Toxicologist
Correspondence Address32a Mill Road
Buckden
Cambridgeshire
PE19 5SS
Secretary NamePenelope Anne Clemmow
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address6 Dudley Doy Road
Southwell
Nottinghamshire
NG25 0NJ

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,043
Current Liabilities£1,043

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
14 September 2005Total exemption full accounts made up to 31 May 2005 (4 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 August 2001Total exemption full accounts made up to 31 May 2001 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 November 2000Full accounts made up to 31 May 2000 (4 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 May 1999 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 May 1998 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1997Accounts for a small company made up to 31 May 1997 (4 pages)
25 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Full accounts made up to 31 May 1996 (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 May 1995 (4 pages)