Company NameBiotec Global Limited
Company StatusDissolved
Company Number04218048
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameGaincross Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameKenneth Ridley Bell
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(1 year, 2 months after company formation)
Appointment Duration9 years (closed 02 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameRonald Stewart Arnold
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed25 April 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 02 August 2011)
RoleCEO
Country of ResidenceCanada
Correspondence Address16211-89 St Edmonton
Alberta
T5z 3m3
Director NameMrs Janet Cabourn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameMrs Janet Cabourn
NationalityBritish
StatusClosed
Appointed25 September 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Colin Coates
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBowes House Farm
Lambton Park
Chester Le Street
County Durham
DH3 4PJ
Secretary NameGillian Hunter
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameDavid Robert Jennings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 July 2002)
RoleCo Director
Correspondence AddressHole House
Dipton Mill
Hexham
Northumberland
NE46 1XZ
Secretary NameDavid Nicholson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameDr Harash Komar Narang
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleScientist
Correspondence AddressWest Acres
West Road
Hexham
Northumberland
NE46 3DD
Secretary NameDr Harash Komar Narang
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2004)
RoleScientist
Correspondence AddressWest Acres
West Road
Hexham
Northumberland
NE46 3DD
Secretary NameDavid Nicholson
NationalityBritish
StatusResigned
Appointed22 January 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEms, 54, High Street
Gosforth
Newcastle Upon Tyne
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts15 November 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End15 November

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Accounts for a dormant company made up to 15 November 2010 (7 pages)
15 April 2011Accounts for a dormant company made up to 15 November 2010 (7 pages)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
13 August 2010Total exemption small company accounts made up to 15 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 15 November 2009 (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Kenneth Ridley Bell on 31 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Janet Cabourn on 31 January 2010 (2 pages)
11 June 2010Director's details changed for Kenneth Ridley Bell on 31 January 2010 (2 pages)
11 June 2010Director's details changed for Mrs Janet Cabourn on 31 January 2010 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Ronald Stewart Arnold on 31 January 2010 (2 pages)
11 June 2010Director's details changed for Ronald Stewart Arnold on 31 January 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 15 November 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 15 November 2008 (3 pages)
22 June 2009Return made up to 16/05/09; full list of members (4 pages)
22 June 2009Return made up to 16/05/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 15 November 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 15 November 2007 (3 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
10 June 2008Director and Secretary's Change of Particulars / janet cabourn / 30/04/2008 / HouseName/Number was: , now: 54; Street was: 29 lindisfarne road, now: high street; Area was: , now: gosforth; Region was: tyne & wear, now: tyne and wear; Post Code was: NE2 2HE, now: NE3 1LX; Country was: , now: united kingdom (1 page)
10 June 2008Director and secretary's change of particulars / janet cabourn / 30/04/2008 (1 page)
14 September 2007Total exemption small company accounts made up to 15 November 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 15 November 2006 (5 pages)
10 July 2007Return made up to 16/05/07; full list of members (2 pages)
10 July 2007Return made up to 16/05/07; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 33 ayton court bedlington northumberland NE22 6NS (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 33 ayton court bedlington northumberland NE22 6NS (1 page)
21 September 2006Total exemption full accounts made up to 15 November 2005 (2 pages)
21 September 2006Total exemption full accounts made up to 15 November 2005 (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
12 June 2006Return made up to 16/05/06; full list of members (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 15 November 2004 (3 pages)
26 October 2005Total exemption full accounts made up to 15 November 2004 (3 pages)
23 June 2005Return made up to 16/05/05; full list of members (7 pages)
23 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 15 November 2003 (3 pages)
12 October 2004Total exemption full accounts made up to 15 November 2003 (3 pages)
9 July 2004Return made up to 16/05/04; full list of members (7 pages)
9 July 2004Return made up to 16/05/04; full list of members (7 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
7 June 2003Return made up to 16/05/03; full list of members (7 pages)
7 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2003Total exemption full accounts made up to 15 November 2002 (3 pages)
3 May 2003Total exemption full accounts made up to 15 November 2002 (3 pages)
7 April 2003Registered office changed on 07/04/03 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
7 April 2003Registered office changed on 07/04/03 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Return made up to 16/05/02; full list of members (6 pages)
9 October 2002Return made up to 16/05/02; full list of members (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
2 April 2002Accounting reference date extended from 31/05/02 to 15/11/02 (1 page)
2 April 2002Accounting reference date extended from 31/05/02 to 15/11/02 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 September 2001Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 September 2001Ad 11/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
23 July 2001Company name changed gaincross LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed gaincross LIMITED\certificate issued on 23/07/01 (2 pages)
16 May 2001Incorporation (32 pages)