Company NameBiomark Products (UK) Limited
Company StatusDissolved
Company Number02941591
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Anton Rueckert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustrian
StatusClosed
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBiomark Gmbh
Robert Bosch Str 7
Rheinau Freistett
Germany
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed18 September 1998(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 26 April 2005)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMrs Manda Lorraine Bragg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Proprietor
Country of ResidenceEngland
Correspondence Address1 Yolland Close
Upper Hale
Farnham
Surrey
GU9 0PE
Director NameMr Stephen Malcolm Bragg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yolland Close
Upper Hale
Farnham
Surrey
GU9 0PE
Secretary NameMrs Manda Lorraine Bragg
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Proprietor
Country of ResidenceEngland
Correspondence Address1 Yolland Close
Upper Hale
Farnham
Surrey
GU9 0PE
Director NameMichael Alan Telford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1998)
RoleSales Director
Correspondence Address5 Mill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9PX
Secretary NameMichael Alan Telford
NationalityBritish
StatusResigned
Appointed18 February 1998(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 September 1998)
RoleSales Director
Correspondence Address5 Mill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9PX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£87,400
Cash£87,400

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Return made up to 22/06/04; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 October 2003Return made up to 20/07/03; no change of members (4 pages)
23 July 2003Return made up to 20/07/02; full list of members (4 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
8 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(7 pages)
8 July 2001Registered office changed on 08/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
17 May 2001Registered office changed on 17/05/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
11 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 June 2000Return made up to 22/06/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1998 (8 pages)
4 November 1999Auditor's resignation (1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
8 August 1999Full accounts made up to 31 December 1997 (11 pages)
27 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Director resigned (1 page)
23 September 1998Secretary resigned;director resigned (1 page)
24 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 22/06/98; full list of members (6 pages)
20 March 1998Ad 18/02/98--------- £ si 85000@1=85000 £ ic 2400/87400 (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998£ nc 4800/100000 18/02/98 (1 page)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1998Secretary resigned;director resigned (1 page)
28 January 1998Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 August 1997Return made up to 22/06/97; full list of members; amend (7 pages)
30 July 1997New director appointed (2 pages)
16 July 1997Return made up to 22/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Registered office changed on 17/03/97 from: 131 high street aldershot hampshire GU11 1TT (1 page)
21 January 1997Full accounts made up to 31 December 1995 (14 pages)
25 June 1996Return made up to 22/06/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 July 1995Return made up to 22/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)