Company NameBiochem Consultants Limited
Company StatusDissolved
Company Number02956414
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 9 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)
Previous NameBio-Chemical And Technical Services Limited

Business Activity

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

Directors

Director NameDavid Jonathan Haydn Whelan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 26 March 2008)
RoleIT Manager
Correspondence Address85 The Links
Whitley Bay
Tyne & Wear
NE26 4NG
Secretary NameIan Edward Holt
NationalityBritish
StatusClosed
Appointed15 July 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairfield Drive
Tynemouth
North Shields
Tyne & Wear
NE30 3AF
Director NameDavid Jonathan Haydn Whelan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address85 The Links
Whitley Bay
Tyne & Wear
NE26 4NG
Secretary NameMary Kathleen Whelan
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Kildare Road
Canning Town
London
E16 4AD
Director NameMr Peter Geoffrey Whelan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Links
Whitley Bay
Tyne & Wear
NE26 4NG
Secretary NameMrs Maureen Whelan
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address85 The Links
Whitley Bay
Tyne And Wear
NE26 4NG
Director NamePeter Whelan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2000)
RoleMusic Promotion
Correspondence Address31 Hazel Rd
London
NW10 5QA
Secretary NameIan Edward Holt
NationalityBritish
StatusResigned
Appointed11 August 1999(5 years after company formation)
Appointment Duration4 years, 12 months (resigned 05 August 2004)
RoleManagement Services
Country of ResidenceEngland
Correspondence Address12 Fairfield Drive
Tynemouth
North Shields
Tyne & Wear
NE30 3AF
Secretary NameMichael Leavold
NationalityBritish
StatusResigned
Appointed05 August 2004(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2006)
RoleCompany Director
Correspondence Address134 Prince Edward Road
South Shields
Tyne & Wear
NE34 7PJ
Director NameMrs Maureen Whelan
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 July 2006)
RoleSecretary
Correspondence Address85 The Links
Whitley Bay
Tyne And Wear
NE26 4NG

Location

Registered Address15c Exmouth Road West Chirton
Industrial Estate (South) Norham
Road North Shields
Tyne & Wear
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth£27,895
Cash£15,169
Current Liabilities£145,973

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
28 December 2006Registered office changed on 28/12/06 from: 85 the links whitley bay tyne & wear NE26 4NG (1 page)
1 September 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
1 August 2005Return made up to 08/08/05; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 September 2004Return made up to 08/08/04; full list of members (6 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
13 November 2003Return made up to 08/08/03; full list of members (6 pages)
1 July 2003Partial exemption accounts made up to 31 August 2002 (7 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 August 2001Return made up to 08/08/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (7 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
4 September 2000Return made up to 08/08/00; full list of members (6 pages)
31 August 2000Amended full accounts made up to 31 August 1999 (7 pages)
13 July 2000Full accounts made up to 31 August 1999 (7 pages)
2 September 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 July 1999Registered office changed on 06/07/99 from: unit 205 st marys centre oystershell lane newcastle upon tyne NE4 5QS (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 August 1997Return made up to 08/08/97; no change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 September 1996Return made up to 08/08/96; no change of members (4 pages)
18 July 1996Director resigned (1 page)
11 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 June 1996New director appointed (2 pages)
5 September 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)