Company NameBiotechna Limited
DirectorsLee Fisher Robinson and Edmund Leopold De Rothschild Cbe Td
Company StatusDissolved
Company Number02658826
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)
Previous NamesBiotechna-Graesser A.P. Limited and Biotechna-Graesser Limited

Business Activity

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

Directors

Director NameMr Lee Fisher Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Director NameEdmund Leopold De Rothschild Cbe Td
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(12 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameMr Haakon Justin Warhurst
NationalityBritish
StatusCurrent
Appointed07 November 1994(3 years after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address10 Elizabeth Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6QB
Director NameMorris Alfred Barr
Date of BirthDecember 1922 (Born 101 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Rosebank
London
SW6 6LH
Secretary NameMorris Alfred Barr
NationalityAustralian
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Rosebank
London
SW6 6LH
Director NameMr Angus William Morrison
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleConsultant
Correspondence AddressEast Stansted House Tilburstow Hill Road
South Godstone
Godstone
Surrey
RH9 8NA
Director NameStephen Charles Skill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(3 years, 6 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(3 years, 6 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(5 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 January 1997)
RoleConsultant
Correspondence AddressEdgeways 7 Townfield Road
Dorking
Surrey
RH4 2HX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1997Director resigned (1 page)
14 February 1997Statement of affairs (5 pages)
2 February 1997Registered office changed on 02/02/97 from: units 198/20 vincent works vincent lane dorking surrey RH4 3HJ (1 page)
16 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 4TH floor 20 new bond street london W1Y 9HF (1 page)
28 December 1995Return made up to 30/10/95; full list of members (6 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
30 May 1995Company name changed biotechna-graesser LIMITED\certificate issued on 31/05/95 (4 pages)