Company NameBioptics Limited
DirectorsGraham Duncan Turnbull and Robert Turnbull
Company StatusDissolved
Company Number02886733
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 2 months ago)

Directors

Director NameGraham Duncan Turnbull
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address26 Fenwick Close
Fellside Meadows
Chester-Le-Street
County Durham
DH2 3SU
Director NameRobert Turnbull
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1994
Appointment Duration30 years, 2 months
RoleManaging Director
Correspondence Address11 Old Course Road
Cleadon
Sunderland
Tyne And Wear
SR6 7TS
Secretary NamePauline Turnbull
NationalityBritish
StatusCurrent
Appointed10 January 1994
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address11 Old Course Road
Cleadon
Sunderland
Tyne And Wear
SR6 7TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 February 2004Dissolved (1 page)
24 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (2 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Registered office changed on 30/05/96 from: 3 heddon way middlefields industrial estate south shields tyne & wear NE34 0NT (1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Return made up to 12/01/96; full list of members (6 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
16 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)