Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director Name | Mr Michael Largue |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years (closed 09 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
Director Name | Miss Mia Chapman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 85 Benfieldside Road Shotley Bridge Consett County Durham DH8 0SE |
Website | biotecnix.com |
---|
Registered Address | Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Biotecnix Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,511 |
Current Liabilities | £1,511 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Registered office address changed from C/O S D Controls Ltd Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Biotecnix Limited 3 Akenside Studios Akenside Hill Newcastle upon Tyne England and Wales NE1 3UF on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Secretary's details changed for Mr Michael Largue on 1 July 2012 (1 page) |
27 September 2012 | Secretary's details changed for Mr Michael Largue on 1 July 2012 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Secretary's details changed for Mr Michael Largue on 11 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Registered office address changed from Innovation Centre Suite 9 Ponds Court Business Park, Genesis Way Consett County Durham DH85XP on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from Innovation Centre Suite 9 Ponds Court Business Park, Genesis Way Consett County Durham DH85XP on 8 September 2010 (1 page) |
9 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 April 2010 | Appointment of Mr Michael Largue as a director (2 pages) |
18 April 2010 | Termination of appointment of Mia Chapman as a director (1 page) |
16 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
12 May 2009 | Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 85 benfieldside road shotley bridge consett county durham DH80SE united kingdom (1 page) |
2 September 2008 | Ad 11/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 August 2008 | Incorporation (13 pages) |