Company NameBiotherm Limited
Company StatusDissolved
Company Number02535297
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Michael Brian Inkson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1992(2 years after company formation)
Appointment Duration16 years, 6 months (closed 10 March 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HR
Secretary NameMrs Winifred Inkson
NationalityBritish
StatusClosed
Appointed29 August 1992(2 years after company formation)
Appointment Duration16 years, 6 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oxenden Wood Road
Orpington
Kent
BR6 6HR

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£121,453
Gross Profit£21,773
Net Worth£2
Cash£39,796
Current Liabilities£83,223

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
19 September 2008Application for striking-off (1 page)
14 May 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
4 September 2007Return made up to 29/08/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
5 September 2006Return made up to 29/08/06; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 September 2005Return made up to 29/08/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
31 August 2004Return made up to 29/08/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 August 2003Return made up to 29/08/03; full list of members (6 pages)
23 June 2003Registered office changed on 23/06/03 from: 6, oxendenwood road, chelsfield park, kent, BR6 6HR. (1 page)
8 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
25 September 2002Return made up to 29/08/02; full list of members (6 pages)
10 September 2001Return made up to 29/08/01; full list of members (6 pages)
6 March 2001Full accounts made up to 30 June 2000 (9 pages)
31 August 2000Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
29 August 2000Return made up to 29/08/00; full list of members (6 pages)
30 November 1999Full accounts made up to 30 June 1999 (9 pages)
27 August 1999Return made up to 29/08/99; no change of members (4 pages)
16 December 1998Full accounts made up to 30 June 1998 (9 pages)
28 September 1998Return made up to 29/08/98; full list of members (6 pages)
13 November 1997Full accounts made up to 30 June 1997 (9 pages)
9 September 1997Return made up to 29/08/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 June 1996 (10 pages)
24 September 1996Return made up to 29/08/96; no change of members (4 pages)
1 November 1995Full accounts made up to 30 June 1995 (10 pages)
11 September 1995Return made up to 29/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)