Company NameNRG Biotek Limited
Company StatusDissolved
Company Number03961772
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameNatural Resources Group International Limited

Business Activity

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

Directors

Director NameRedmond Charles Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameOlive Potter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
Co.Durham
DH3 3HU
Director NameSteven Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Secretary NameRedmond Charles Johnson
NationalityBritish
StatusClosed
Appointed11 April 2000(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address26 Breamish Drive
Washington
Tyne & Wear
NE38 9HS
Director NameDenis Potter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressGrosvenor House
Chester Le Street
County Durham
DH3 3HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26 Breamish Drive
Rickleton
Washington
Tyne And Wear
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page)
19 July 2007Return made up to 31/03/07; change of members (8 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page)
5 October 2005Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 April 2005Return made up to 31/03/05; no change of members (8 pages)
23 February 2005Registered office changed on 23/02/05 from: grosvenor house chester le street county durham DH3 3HU (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 September 2004Ad 20/09/04--------- £ si 60000@1=60000 £ ic 100/60100 (4 pages)
21 July 2004Return made up to 31/03/04; full list of members (9 pages)
24 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 July 2003Return made up to 31/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Registered office changed on 11/06/03 from: 1 stephenson road stephenson industrial estate washington tyne & wear NE37 3HR (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 30/05/03-30/05/03 £ si 97@1=97 £ ic 3/100 (2 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2003Registered office changed on 09/02/03 from: units 1-3 imex business centre birtley chester le street county durham DH3 1QT (1 page)
31 May 2002Return made up to 31/03/02; full list of members (7 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Ad 13/04/00--------- £ si 1@1 (2 pages)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Company name changed worldclass industries LIMITED\certificate issued on 08/05/00 (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: suite 25040 72 new bond street london W1Y 9DD (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
31 March 2000Incorporation (16 pages)