Company NameBiosystems Informatics Institute
Company StatusDissolved
Company Number05147586
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameBiosystems Informatics Limited

Business Activity

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

Directors

Director NameProf John Dennis Macintyre
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 August 2010)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBurn View 94 New Ridley Road
Stocksfield
Northumberland
NE43 7EF
Director NameMs Barbara Elaine Dennis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(1 year after company formation)
Appointment Duration5 years, 2 months (closed 10 August 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Whitfield Road
Forest Hall
North Tyneside
Tyne & Wear
NE12 7LJ
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2010)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameProf Julie Mennell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(4 years, 1 month after company formation)
Appointment Duration2 years (closed 10 August 2010)
RoleDean Of The School Of Applied Sciences At Northumb
Country of ResidenceUnited Kingdom
Correspondence Address4 Latimer Lane
Hutton Lowcross
Guisborough
Cleveland
TS14 8DD
Secretary NameMuckle Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2007(3 years after company formation)
Appointment Duration3 years, 1 month (closed 10 August 2010)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameIan Humphery Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleConsultant
Correspondence Address15 Otterburn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RR
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSunnybank
The Crescent
Wylam
Northumberland
NE41 8HU
Director NameProf Michael John Whitaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2007)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSteel
Allendale
Hexham
Northumberland
NE47 9AN
Director NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameProf Michael Andrew Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2006)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBurton Cottage Humberton
Helperby
York
North Yorkshire
YO16 2RZ
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed04 March 2005(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameProf Philip Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(1 year after company formation)
Appointment Duration2 years (resigned 11 June 2007)
RoleDeputy Vice Chancellor
Correspondence AddressKeepers Cottage
Howlands Farm, South Road
Durham
Co Durham
DH1 3TQ
Director NameDr Michael John Nicholds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Amerston Close
Wynyard Woods
Billingham
Cleveland
TS22 5QX
Secretary NameColin John Proudfoot
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Hild Close
Darlington
County Durham
DL3 8LD
Director NameMr Mark Gideon Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleLa Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBeersel
68 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
8 June 2010Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
8 June 2010Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
8 June 2010Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Professor Julie Mennell on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Professor John Dennis Macintyre on 7 June 2010 (2 pages)
8 June 2010Secretary's details changed for Muckle Secretary Limited on 7 June 2010 (2 pages)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
9 June 2009Annual return made up to 07/06/09 (3 pages)
9 June 2009Annual return made up to 07/06/09 (3 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
1 October 2008Director appointed professor julie mennell (2 pages)
1 October 2008Director appointed professor julie mennell (2 pages)
29 September 2008Appointment Terminated Director mark henderson (1 page)
29 September 2008Appointment terminated director mark henderson (1 page)
12 June 2008Annual return made up to 07/06/08 (3 pages)
12 June 2008Annual return made up to 07/06/08 (3 pages)
28 May 2008Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
28 May 2008Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF (1 page)
28 May 2008Registered office changed on 28/05/2008 from time central 32 gallowgate newcastle upon tyne NE1 4BF (1 page)
28 May 2008Registered office changed on 28/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
28 May 2008Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: ; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom (1 page)
28 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
9 May 2008Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages)
9 May 2008Secretary's Change of Particulars / norham house secretary LIMITED / 20/12/2007 / Surname was: norham house secretary LIMITED, now: muckle secretary LIMITED; HouseName/Number was: , now: norham house; Street was: norham house, now: 12 new bridge street west; Area was: 12 new bridge street west, now: (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
12 December 2007Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page)
12 December 2007Registered office changed on 12/12/07 from: marlborough house marlborough crescent newcastle upon tyne NE1 4EE (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
29 June 2007Annual return made up to 07/06/07 (2 pages)
29 June 2007Annual return made up to 07/06/07 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 June 2007Resolutions
  • RES13 ‐ Proposed project 04/05/07
(1 page)
25 June 2007Resolutions
  • RES13 ‐ Proposed project 04/05/07
(1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 March 2006 (22 pages)
11 October 2006Full accounts made up to 31 March 2006 (22 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 September 2006Registered office changed on 06/09/06 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page)
13 June 2006Annual return made up to 07/06/06 (2 pages)
13 June 2006Annual return made up to 07/06/06 (2 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(10 pages)
27 April 2006Accounts made up to 30 June 2005 (4 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
8 June 2005Annual return made up to 07/06/05 (2 pages)
8 June 2005Annual return made up to 07/06/05
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
25 January 2005Memorandum and Articles of Association (10 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Memorandum and Articles of Association (10 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Memorandum and Articles of Association (22 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2004Memorandum and Articles of Association (22 pages)
24 September 2004Company name changed biosystems informatics LIMITED\certificate issued on 24/09/04 (3 pages)
24 September 2004Company name changed biosystems informatics LIMITED\certificate issued on 24/09/04 (3 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 June 2004Secretary resigned (1 page)
7 June 2004Incorporation (23 pages)
7 June 2004Incorporation (23 pages)