Company NameImperial Biotechnology Limited
Company StatusDissolved
Company Number02445008
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameI.B.T. Products Limited

Business Activity

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

Directors

Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusClosed
Appointed29 February 2004(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(16 years after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameMr Ian Dennis Clack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 06 December 1995)
RoleCompany Director
Correspondence Address222 Sutter Street
San Francisco
California 94108
Foreign
Director NameMr Charles Edward Coco
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 December 1998)
RoleExecutive Vice President
Correspondence Address4460 Laclede Avenue
St Louis
Missouri 63108
Foreign
Director NameDr John Peter Friend
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 06 December 1995)
RoleResearch Manager
Correspondence Address19 Kippara Road
Dover Heights
New South Wales 2030
Foreign
Director NameMr Paul Harold Hatfield
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 06 December 1995)
RoleChief Executive Officer
Correspondence Address13 Woods Hill
St Louis
Missouri 63011
Foreign
Secretary NameKeith John Perrett
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 05 December 1995)
RoleCompany Director
Correspondence Address27 Fairdown Avenue
Westbury
Wiltshire
BA13 3HS
Director NameKatherine L Gayer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years after company formation)
Appointment Duration3 years (resigned 09 December 1998)
RoleCompany Director
Correspondence Address160 N Old Orchard
St Louis
Missouri
63119
Secretary NameJohn Edward O'Connor
NationalityBritish
StatusResigned
Appointed06 December 1995(6 years after company formation)
Appointment Duration3 years (resigned 09 December 1998)
RoleAccountant
Correspondence Address15 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameDr Denise Pawlett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 1998)
RoleManager
Correspondence Address57 Scotts Sufferance Wharf
Mill Street
London
SE1 2DF
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed09 December 1998(9 years after company formation)
Appointment Duration3 years (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed09 December 1998(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2004)
RoleDirector Of Legal Services
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(11 years after company formation)
Appointment Duration5 years (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressBaker Tilly Restructuring &
Recovery Llp 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£781,056

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2008Return of final meeting in a members' voluntary winding up (4 pages)
24 June 2008Liquidators statement of receipts and payments (6 pages)
8 August 2007Registered office changed on 08/08/07 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
7 August 2007Declaration of solvency (7 pages)
7 August 2007Appointment of a voluntary liquidator (5 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
26 January 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
26 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
30 May 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford WD1 1QH (1 page)
2 October 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
13 March 2002Return made up to 28/02/02; full list of members (5 pages)
24 January 2002Director resigned (1 page)
6 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Full accounts made up to 30 November 2000 (10 pages)
19 September 2001Full accounts made up to 30 November 1999 (13 pages)
13 February 2001Return made up to 16/01/01; full list of members (7 pages)
29 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
27 December 2000New director appointed (3 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 08/11/00; full list of members (7 pages)
3 October 2000New secretary appointed (2 pages)
21 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
20 January 1999New director appointed (2 pages)
12 January 1999Location of register of members (1 page)
12 January 1999Registered office changed on 12/01/99 from: imperial biotechnology LIMITED south bank technopark 90 london road london SE1 6LN (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Director resigned (3 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
29 December 1998Return made up to 08/11/98; full list of members (6 pages)
9 September 1998Auditor's resignation (1 page)
10 July 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
5 March 1998Full accounts made up to 31 August 1997 (12 pages)
11 January 1998Return made up to 08/11/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 August 1996 (14 pages)
6 January 1997Return made up to 08/11/96; no change of members (4 pages)
27 August 1996Director's particulars changed (1 page)
22 May 1996Full accounts made up to 31 August 1995 (13 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 08/11/95; full list of members (6 pages)
21 February 1996Accounting reference date extended from 30/06 to 31/08 (1 page)
10 October 1995Registered office changed on 10/10/95 from: imperial college road south kensington london SW7 2BT (1 page)
24 April 1995Full accounts made up to 30 June 1994 (12 pages)
21 November 1989Incorporation (15 pages)