Company NameBiofresh Limited
Company StatusDissolved
Company Number04678793
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harald Ernest Smart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Director NameProf Jeremy David Barnes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressPitt House Hill Head
Nr Birtley
Hexham
Northumberland
NE48 3HU
Director NameDr Ian Singleton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleUniversity Research
Country of ResidenceEngland
Correspondence Address54 Hartley Avenue
Whitley Bay
North Tyneside
NE26 3NT
Secretary NameProf Jeremy David Barnes
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitt House Hill Head
Nr Birtley
Hexham
Northumberland
NE48 3HU
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Richard Barnes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2008)
RoleTechnical Director
Correspondence Address105 Sluice Road
Denver
Downham Market
Norfolk
PE38 0EG
Director NameMr Jonathan Caisley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Town Farm Close
Wall
Hexham
Northumberland
NE46 4DH
Director NameRichard John Miles
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address1 The Cricketers
Alrewas
Burton On Trent
Staffordshire
DE13 7DJ
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

106.6k at £1North East Equity Matching LTD
35.51%
Preference
100k at £1Abbanoy Produce Holdings LTD
33.30%
Preference
93.4k at £1Harry Smart
31.10%
Preference
4.8k at £0.01Dr Jeremy David Barnes
0.02%
Ordinary
4.9k at £0.01Nel Fund Managers Limited
0.02%
Ordinary
2.6k at £0.01Abbanoy Produce Holdings Limited
0.01%
Ordinary
3.2k at £0.01Dr Ian Singleton
0.01%
Ordinary
3.5k at £0.01Harry Smart
0.01%
Ordinary
3.6k at £0.01Jonathan Caisley
0.01%
Ordinary
2.4k at £0.01North East Equity Matching Limited Crn5066551
0.01%
Ordinary
1.7k at £0.01Vanilla Group Limited
0.01%
Ordinary
227 at £0.01Phillip Edward Harley
0.00%
Ordinary
200 at £0.01Richard Barnes
0.00%
Ordinary

Financials

Year2014
Net Worth-£364,925
Cash£5
Current Liabilities£285,217

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
22 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (12 pages)
22 February 2013Liquidators statement of receipts and payments to 24 January 2013 (12 pages)
22 February 2013Liquidators' statement of receipts and payments to 24 January 2013 (12 pages)
7 February 2012Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages)
7 February 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Statement of affairs with form 4.19 (6 pages)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-25
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages)
9 December 2011Termination of appointment of Jonathan Caisley as a director (1 page)
9 December 2011Termination of appointment of Jonathan Caisley as a director on 2 December 2011 (1 page)
28 August 2011Termination of appointment of Jeremy Barnes as a director (1 page)
28 August 2011Termination of appointment of Jeremy Barnes as a director (1 page)
28 August 2011Termination of appointment of Jeremy Barnes as a secretary (1 page)
28 August 2011Termination of appointment of Jeremy Barnes as a secretary (1 page)
2 April 2011Termination of appointment of Barrie Hensby as a director (1 page)
2 April 2011Termination of appointment of Barrie Hensby as a director (1 page)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 300,271.23
(8 pages)
3 March 2011Termination of appointment of Ian Singleton as a director (1 page)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 300,271.23
(8 pages)
3 March 2011Termination of appointment of Ian Singleton as a director (1 page)
21 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
24 September 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 300,276.67
(21 pages)
24 September 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 300,276.67
(21 pages)
23 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
23 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 300,271.23
(21 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 300,271.23
(21 pages)
8 June 2010Notice of Restriction on the Company's Articles (2 pages)
8 June 2010Notice of Restriction on the Company's Articles (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
26 March 2010Director's details changed for Jonathan Caisley on 26 February 2010 (2 pages)
26 March 2010Termination of appointment of Richard Miles as a director (1 page)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
26 March 2010Termination of appointment of Richard Miles as a director (1 page)
26 March 2010Director's details changed for Jonathan Caisley on 26 February 2010 (2 pages)
5 January 2010Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page)
10 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 10 December 2009 (2 pages)
14 April 2009Director appointed barrie hensby (3 pages)
14 April 2009Director appointed barrie hensby (3 pages)
31 March 2009Return made up to 26/02/09; full list of members (8 pages)
31 March 2009Return made up to 26/02/09; full list of members (8 pages)
10 March 2009Ad 23/02/09\gbp si [email protected]=34.69\gbp ic 300204.53/300239.22\ (2 pages)
10 March 2009Nc inc already adjusted 23/02/09 (1 page)
10 March 2009Nc inc already adjusted 23/02/09 (1 page)
10 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 March 2009Ad 23/02/09 gbp si [email protected]=34.69 gbp ic 300204.53/300239.22 (2 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Appointment Terminated Director richard barnes (1 page)
3 December 2008Appointment terminated director richard barnes (1 page)
30 September 2008Director appointed richard john miles (1 page)
30 September 2008Director appointed richard john miles (1 page)
18 July 2008Ad 09/07/08 gbp si 93370@1=93370 gbp si [email protected]=10.26 gbp ic 206824.27/300204.53 (2 pages)
18 July 2008Ad 09/07/08\gbp si 93370@1=93370\gbp si [email protected]=10.26\gbp ic 206824.27/300204.53\ (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 April 2008Return made up to 26/02/08; full list of members (8 pages)
4 April 2008Return made up to 26/02/08; full list of members (8 pages)
7 March 2008Nc inc already adjusted 08/01/08 (1 page)
7 March 2008Nc inc already adjusted 08/01/08 (1 page)
28 February 2008Ad 18/01/08\gbp si 206630@1=206630\gbp si [email protected]=22.71\gbp ic 171/206823.71\ (2 pages)
28 February 2008Ad 18/01/08 gbp si 206630@1=206630 gbp si [email protected]=22.71 gbp ic 171/206823.71 (2 pages)
28 February 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
28 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (5 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 32 portland terrace newcastle upon tyne tyne and wear NE2 1QS (1 page)
13 December 2006Registered office changed on 13/12/06 from: 32 portland terrace newcastle upon tyne tyne and wear NE2 1QS (1 page)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Nc inc already adjusted 03/11/06 (2 pages)
22 November 2006Ad 03/11/06--------- £ si [email protected]=17 £ ic 152/169 (4 pages)
22 November 2006Nc inc already adjusted 03/11/06 (2 pages)
22 November 2006Ad 03/11/06--------- £ si [email protected]=17 £ ic 152/169 (4 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Ad 06/07/06--------- £ si [email protected]=16 £ ic 136/152 (2 pages)
24 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2006Nc inc already adjusted 06/07/06 (1 page)
24 July 2006Nc inc already adjusted 06/07/06 (1 page)
24 July 2006Ad 06/07/06--------- £ si [email protected]=16 £ ic 136/152 (2 pages)
29 March 2006Return made up to 26/02/06; full list of members (4 pages)
29 March 2006Return made up to 26/02/06; full list of members (4 pages)
29 March 2006Location of register of members (1 page)
29 March 2006Location of register of members (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Total exemption full accounts made up to 31 July 2005 (15 pages)
4 January 2006Ad 21/12/05--------- £ si [email protected]=7 £ ic 114/121 (2 pages)
4 January 2006Ad 21/12/05--------- £ si [email protected]=7 £ ic 114/121 (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 September 2005Nc inc already adjusted 19/08/05 (1 page)
1 September 2005Ad 19/08/05--------- £ si [email protected]=30 £ ic 84/114 (2 pages)
1 September 2005Nc inc already adjusted 19/08/05 (1 page)
1 September 2005Ad 19/08/05--------- £ si [email protected]=30 £ ic 84/114 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2005S-div 19/08/05 (1 page)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2005S-div 19/08/05 (1 page)
11 August 2005Ad 26/08/04--------- £ si 15@1 (2 pages)
11 August 2005Ad 26/08/04--------- £ si 15@1 (2 pages)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2005Memorandum and Articles of Association (13 pages)
22 July 2005Memorandum and Articles of Association (13 pages)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2005Return made up to 26/02/05; full list of members (8 pages)
27 May 2005Ad 30/03/05-11/05/05 £ si 4@1=4 £ ic 80/84 (2 pages)
27 May 2005Ad 30/03/05-11/05/05 £ si 4@1=4 £ ic 80/84 (2 pages)
27 May 2005Return made up to 26/02/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
1 April 2004Ad 31/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
1 April 2004Ad 31/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
17 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
17 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)