Company NameBioplan Group Plc
Company StatusDissolved
Company Number02108681
CategoryPublic Limited Company
Incorporation Date10 March 1987(37 years ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NamesGainadvance Public Limited Company and Bioplan Holdings Plc

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Secretary NameArthur James Stone
NationalityBritish
StatusClosed
Appointed16 January 1992(4 years, 10 months after company formation)
Appointment Duration24 years, 2 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address8b Oatlands Chase
Weybridge
Surrey
KT13 9SA
Director NameMr Raymond Coyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 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(4 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(4 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(4 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 NameDavid Frank Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 1991)
RoleCommercial Director
Correspondence Address1 Highfield Avenue
Audlem
Crewe
Cheshire
CW3 0HW
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 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(4 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(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 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

Financials

Year2014
Turnover£8,307,000
Net Worth£5,960,000
Cash£166,000
Current Liabilities£23,234,000

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver ceasing to act (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
7 July 1999Receiver ceasing to act (1 page)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)
27 March 1995Receiver's abstract of receipts and payments (8 pages)
3 May 1994Administrative Receiver's report (4 pages)
22 March 1994Return made up to 27/09/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 July 1991Full accounts made up to 31 March 1991 (18 pages)
2 March 1990Full group accounts made up to 31 December 1989 (22 pages)