Company NameAshby Biosystems Limited
Company StatusDissolved
Company Number03593331
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameHallco 237 Plc

Business Activity

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

Directors

Director NameTony Clayson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years (closed 27 June 2006)
RoleCompany Director
Correspondence Address16 The Old Nurseries
Ravenstone
Coalville
Leicestershire
LE67 2LA
Director NameJess Paul Fuller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(11 months, 2 weeks after company formation)
Appointment Duration7 years (closed 27 June 2006)
RoleCompany Director
Correspondence Address41 Dennis Street
Hugglescote
Leicestershire
LE67 2FP
Director NameChristopher Geoffrey Van Essen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressThe Grove 6 Fenny Lane
Meldreth
Royston
Hertfordshire
SG8 6NN
Secretary NameTony Clayson
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address16 The Old Nurseries
Ravenstone
Coalville
Leicestershire
LE67 2LA
Director NameRobert Maclean Bird
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleSales Marketing
Correspondence Address6 Maple Drive
Aston On Trent
Derby
Derbyshire
DE72 2DG
Secretary NameMr Timothy David Jackson-Smith
NationalityBritish
StatusResigned
Appointed17 June 1999(11 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 16 December 1999)
RoleSolicitor
Correspondence AddressIngle Cottage Tunstill Fold
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9QE
Director NameMr Victor Geoffrey Planer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
Upper Eldon
Kings Somborne
Hampshire
SO20 6QN
Director NameSusan Lesley Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(12 months after company formation)
Appointment Duration4 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address24 Kings Hill
Caythorpe
Grantham
Lincolnshire
NG32 3DJ
Director NameDavid Orr
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressGrovestall Farm
Chilfrome
Dorchester
Dorset
DT2 0HA
Director NameGuido Guidetti
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed02 July 1999(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address4 Misbourne House
Amersham Road
Chalfont St Giles
Buckinghamshire
HP8 4RY
Director NameRichard Fry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 1999)
RoleCompany Director
Correspondence Address2 Rue Des Jardin
L-4961 Clemency
Luxembourg
Foreign
Director NameMs Lucy Elizabeth Block
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church School, School Road
Saxon St.
Newmarket
Suffolk
CB8 9RY
Director NameNicholas Robert Worthington
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressGreat Slifehurst Farm
Kirdford
Billingshurst
West Sussex
RH14 0JN
Director NameDr Roderick Johnathan William Bowers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2001)
RoleChief Executive Officer
Correspondence Address1 St Marks Road
Windsor
Berkshire
SL4 3BD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,520,587
Current Liabilities£12,702

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2005Receiver ceasing to act (1 page)
4 November 2005Receiver's abstract of receipts and payments (3 pages)
17 August 2005Receiver's abstract of receipts and payments (2 pages)
24 August 2004Registered office changed on 24/08/04 from: c/0 rzq 42 new oxford street london WC1A 1EP (1 page)
16 August 2004Receiver's abstract of receipts and payments (3 pages)
7 August 2003Receiver's abstract of receipts and payments (3 pages)
31 December 2002Statement of Affairs in administrative receivership following report to creditors (4 pages)
7 November 2002Administrative Receiver's report (9 pages)
22 October 2002Registered office changed on 22/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
11 September 2002Director resigned (1 page)
14 August 2002Appointment of receiver/manager (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
20 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Ad 07/11/01--------- £ si [email protected]=56250 £ ic 498189/554439 (4 pages)
25 July 2001£ nc 1000000/2000000 13/07/01 (1 page)
25 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 2000Ad 19/10/00--------- £ si [email protected]=22939 £ ic 473499/496438 (6 pages)
18 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 August 2000Registered office changed on 16/08/00 from: st james's court brown street manchester M2 2JF (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
10 July 2000Ad 22/06/00--------- £ si [email protected]=185000 £ ic 261773/446773 (4 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 February 2000Re-registration of Memorandum and Articles (23 pages)
2 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 2000Application for reregistration from PLC to private (1 page)
2 February 2000£ nc 500000/1000000 16/12/99 (1 page)
17 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
23 December 1999Particulars of contract relating to shares (5 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Ad 16/12/99--------- £ si [email protected]=176666 £ ic 85107/261773 (3 pages)
22 December 1999New secretary appointed (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 September 1999Prospectus (3 pages)
3 August 1999Director's particulars changed (1 page)
26 July 1999Return made up to 06/07/99; full list of members (11 pages)
21 July 1999Prospectus (83 pages)
21 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (3 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(68 pages)
6 July 1999Nc inc already adjusted 17/06/99 (1 page)
6 July 1999S-div 17/06/99 (1 page)
25 June 1999Certificate of authorisation to commence business and borrow (1 page)
25 June 1999Application to commence business (2 pages)
15 June 1999Company name changed hallco 237 PLC\certificate issued on 16/06/99 (2 pages)
6 July 1998Incorporation (14 pages)