Company NameBritish Biogen
Company StatusDissolved
Company Number03126427
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 1995(28 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Michael Silvanes Robinson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Lodge Barnes Common
Mill Hill
London
SW13 0HS
Director NameMr Edward Hamilton Stenhouse
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeculiars Farm
Colemans Hatch
Hartfield
East Sussex
TN7 4ES
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(5 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Secretary NameDr Peter Langcake
NationalityBritish
StatusCurrent
Appointed31 August 2004(8 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach Bracken Close
Bracken Close
Storrington
West Sussex
RH20 3HT
Director NameMr Michael Murray Carter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RolePartner Agriculture Business
Country of ResidenceEngland
Correspondence AddressIngerthorpe Hall
Markington
Harrogate
North Yorkshire
HG3 3PD
Director NameMr Joseph Michael Zygmunt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 2000)
RoleRenewable Energy Consultant
Country of ResidenceEngland
Correspondence AddressAvalon High Street
Barley
Royston
Hertfordshire
SG8 8HT
Director NameProf John William David Gilliland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1998)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence AddressThe Red Lodge, Brook Hall Estate
67 Culmore Road
Londonderry
County Londonderry
BT48 8JE
Northern Ireland
Director NameMr John Michael Seed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Farm
Duns
Berwickshire
TD11 3QW
Scotland
Director NameMr Brian Ernest Mees
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beech Road
Shipham
Winscombe
Somerset
BS25 1SA
Director NameIan Douglas Everard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address50 Shoreswood
Bolton
Lancashire
BL1 7DD
Director NameMr Richard Aubon Landen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Village Road
Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 September 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2004)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 July 2007Dissolved (1 page)
3 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
24 May 2006Statement of affairs (5 pages)
24 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
17 May 2006Registered office changed on 17/05/06 from: 22 melton street london NW1 2BW (1 page)
11 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
5 January 2006Annual return made up to 15/11/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 April 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
13 December 2004Annual return made up to 15/11/04 (4 pages)
29 November 2004Director resigned (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
8 January 2004Annual return made up to 15/11/03 (7 pages)
6 December 2003Full accounts made up to 31 December 2002 (9 pages)
20 May 2003Registered office changed on 20/05/03 from: 22 melton street london NW1 2BW (1 page)
30 November 2002Annual return made up to 15/11/02 (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 December 2001Annual return made up to 15/11/01 (7 pages)
20 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
22 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 July 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
28 November 2000New director appointed (2 pages)
20 November 2000Annual return made up to 15/11/00 (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Annual return made up to 15/11/99 (9 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: seymour house 11/13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
2 December 1998Annual return made up to 15/11/98 (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998New director appointed (2 pages)
9 February 1998Auditor's resignation (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Memorandum and Articles of Association (25 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
15 January 1998Annual return made up to 15/11/97 (6 pages)
2 January 1998Location of debenture register (1 page)
2 January 1998Location of register of members (1 page)
2 January 1998Location of register of directors' interests (1 page)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997New director appointed (2 pages)
10 December 1996Annual return made up to 15/11/96 (4 pages)
12 June 1996New director appointed (2 pages)
30 January 1996Accounting reference date notified as 31/12 (1 page)
15 November 1995Incorporation (62 pages)