Company NameBiotechna-Graesser Limited
DirectorsEdmund Leopold De Rothschild Cbe Td and Lee Fisher Robinson
Company StatusDissolved
Company Number01540433
CategoryPrivate Limited Company
Incorporation Date22 January 1981(43 years, 3 months ago)
Previous NameBiotechna Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmund Leopold De Rothschild Cbe Td
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleBanker
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Lee Fisher Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineering Consultant
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Secretary NameMr Haakon Justin Warhurst
NationalityBritish
StatusCurrent
Appointed07 December 1994(13 years, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address10 Elizabeth Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6QB
Director NameMorris Alfred Barr
Date of BirthDecember 1922 (Born 101 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleEconomist
Correspondence Address52 Rosebank
London
SW6 6LH
Director NameMr Angus William Morrison
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleResearch Chemist
Correspondence AddressEast Stansted House Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8NA
Secretary NameMorris Alfred Barr
NationalityAustralian
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address52 Rosebank
London
SW6 6LH
Director NameStephen Charles Skill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(14 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 February 1996)
RoleBiochemist
Correspondence Address36 Mount Street
Dorking
Surrey
RH4 3HX
Director NameFrederic Michael Patrick Warren
Date of BirthDecember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed23 May 1995(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressFlat 1
15 Grosvenor Square
London
W1
Director NameCameron Macfarlane Scott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(15 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 January 1997)
RoleConsultant
Correspondence AddressEdgeways 7 Townfield Road
Dorking
Surrey
RH4 2HX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1997Director resigned (1 page)
14 February 1997Statement of affairs (10 pages)
6 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1997Appointment of a voluntary liquidator (1 page)
2 February 1997Registered office changed on 02/02/97 from: units 19/20 vincent works vincent lane dorking surrey RH4 3HJ (1 page)
16 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
18 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 4TH floor 20 new bond street london W1Y 9HF (1 page)
12 March 1996Director resigned (2 pages)
31 January 1996Return made up to 02/12/95; full list of members (6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
30 May 1995Company name changed biotechna LIMITED\certificate issued on 31/05/95 (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)