Company NameBiotecnix Ltd
Company StatusDissolved
Company Number06669539
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Secretary NameMr Michael Largue
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Michael Largue
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2010(1 year, 8 months after company formation)
Appointment Duration7 years (closed 09 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMiss Mia Chapman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(same day as company formation)
RoleManaging Director
Correspondence Address85 Benfieldside Road
Shotley Bridge
Consett
County Durham
DH8 0SE

Contact

Websitebiotecnix.com

Location

Registered AddressCastle Eden Studios Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Biotecnix Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,511
Current Liabilities£1,511

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
26 June 2013Registered 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 2013Registered 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 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
27 September 2012Secretary's details changed for Mr Michael Largue on 1 July 2012 (1 page)
27 September 2012Secretary's details changed for Mr Michael Largue on 1 July 2012 (1 page)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Mr Michael Largue on 11 August 2010 (2 pages)
20 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
8 September 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 April 2010Appointment of Mr Michael Largue as a director (2 pages)
18 April 2010Termination of appointment of Mia Chapman as a director (1 page)
16 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
12 May 2009Accounting reference date extended from 31/08/2009 to 31/01/2010 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 85 benfieldside road shotley bridge consett county durham DH80SE united kingdom (1 page)
2 September 2008Ad 11/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2008Incorporation (13 pages)