Company NameBioreclamation UK Limited
Company StatusDissolved
Company Number06265097
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jennifer Ann Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson Cottgae Meeks Well Lane
Symonds Yat
Ross-On-Wye
Herefordshire
HR9 6BW
Wales
Director NameMr Miguel Tobin
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Secretary NameMr Miguel Tobin
StatusClosed
Appointed21 January 2011(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Christopher Ronald Ollif
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Lewes Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DP
Secretary NameMr Christopher Ronald Ollif
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Lewes Road
Horsted Keynes
Haywards Heath
West Sussex
RH17 7DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jennifer Ann Murray
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Ms Jennifer Ann Murray on 31 May 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
12 September 2011Appointment of Mr Miguel Tobin as a secretary (1 page)
12 September 2011Termination of appointment of Christopher Ollif as a secretary (1 page)
12 September 2011Termination of appointment of Christopher Ollif as a director (1 page)
12 September 2011Appointment of Mr Miguel Tobin as a director (2 pages)
15 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Christopher Ronald Ollif on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Christopher Ronald Ollif on 1 October 2009 (2 pages)
16 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 June 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 June 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Incorporation (17 pages)