Company NameBION Commercial Ltd
Company StatusDissolved
Company Number07676833
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick David Davey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address148 Coronation Avenue
East Tilbury
Tilbury
RM18 8TA
Director NameMr Patrick Stevenson Frederick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address40 Middleton Avenue
Sidcup
DA14 6JH
Director NameMr Kevin Russell Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2012(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2012)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressRubis House 15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Director NameProf Harry Thomason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRubis House 15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Director NameMr Paul David Waite
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubis House 15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Director NameMr David Alistair Whatham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2012)
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubis House 15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Secretary NameMs Joy Dianne Hankins
NationalityBritish
StatusResigned
Appointed21 March 2012(9 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressCoromandel House 44 Badshot Park
Farnham
Surrey
GU9 9JZ

Location

Registered Address193 High Street
Hornchurch
Essex
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Frederick David Davey
50.00%
Ordinary
50 at £1Patrick Stevenson Frederick
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(3 pages)
16 April 2013Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury Essex RM18 8TA United Kingdom on 16 April 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 November 2012Termination of appointment of David Whatham as a director (1 page)
9 November 2012Termination of appointment of Harry Thomason as a director (1 page)
9 November 2012Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 9 November 2012 (1 page)
9 November 2012Termination of appointment of Joy Hankins as a secretary (1 page)
9 November 2012Termination of appointment of Paul Waite as a director (1 page)
9 November 2012Termination of appointment of Kevin Smith as a director (1 page)
9 November 2012Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 9 November 2012 (1 page)
20 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
3 July 2012Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA United Kingdom on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA United Kingdom on 3 July 2012 (2 pages)
31 May 2012Appointment of Mr David Alistair Whatham as a director (3 pages)
31 May 2012Appointment of Mr Kevin Russell Smith as a director (3 pages)
31 May 2012Appointment of Ms Joy Dianne Hankins as a secretary (2 pages)
30 May 2012Appointment of Professor Harry Thomason as a director (3 pages)
30 May 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 100
(3 pages)
22 May 2012Appointment of Mr Paul David Waite as a director (3 pages)
6 March 2012Termination of appointment of Patrick Frederick as a director (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)