Company NameThe Bio-Technology Project Limited
Company StatusDissolved
Company Number03880830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Benjamin Farnhill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleBursar New Upon Tyne Universit
Correspondence Address33 Archibald Street
Newcastle Upon Tyne
Tyne & Wear
NE3 1EB
Director NameProf John Burgess Goddard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 09 September 2003)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodruff Long Ridge
Riding Mill
Northumberland
NE44 6AL
Director NameMrs Andrea Louise Tobin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(1 year after company formation)
Appointment Duration2 years, 9 months (closed 09 September 2003)
RoleAssistant Director Of Finance
Country of ResidenceEngland
Correspondence Address1 Ferndale Avenue
East Boldon
Tyne & Wear
NE36 0TQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed17 November 1999(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
Director NameDr Andrew Hamnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleUniversity Pro Vice Chancellor
Country of ResidenceEngland
Correspondence Address11a Howard Terrace
Morpeth
Northumberland
NE61 1HU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£829
Cash£4
Current Liabilities£4

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
31 March 2003Auditor's resignation (1 page)
12 December 2002Annual return made up to 17/11/02 (4 pages)
6 December 2002Full accounts made up to 31 July 2002 (8 pages)
26 January 2002Annual return made up to 17/11/01
  • 363(287) ‐ Registered office changed on 26/01/02
(4 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NG1 1XX (1 page)
3 December 2001Full accounts made up to 31 July 2001 (8 pages)
9 March 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 July 2000 (6 pages)
19 December 2000Annual return made up to 17/11/00 (3 pages)
7 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 1 saville cleaners 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)