Company NameBioplan Limited
Company StatusDissolved
Company Number01620255
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 1 month ago)
Dissolution Date24 October 2000 (23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameArthur Slane
NationalityBritish
StatusClosed
Appointed16 January 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2000)
RoleSecretary
Correspondence Address8b Vatlands Chase
Weybrook
Surrey
KT13 9SN
Director NameMr Raymond Coyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 January 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NameColin Malcolm Herridge
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Close
27 Blackhills
Esher
Surrey
KT10 9JP
Director NamePaul Eugene Marcus Jarrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 1994)
RoleConsultant Surgeon
Correspondence AddressLangleys Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr Robert Henry Harger Nellist
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 February 1992)
RoleCompany Director
Correspondence AddressSpooners 28 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Director NameJennifer Anne Townsend
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address17 Eaton Mews South
London
SW1W 9HP
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressHigh Hanger Boundary Drive
Colehill
Wimborne
Dorset
BH21 2PE
Director NamePeter James Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address224 Kew Road
Kew
Richmond
Surrey
TW9 3JX
Secretary NameMr Raymond Coyne
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT

Location

Registered AddressEldridge House
25 Windsor Street
Chertsey
Surrey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver ceasing to act (1 page)
7 July 1999Receiver ceasing to act (1 page)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
22 April 1996Receiver's abstract of receipts and payments (2 pages)
27 March 1995Receiver's abstract of receipts and payments (4 pages)