Company NameBio-Solutions International Limited
Company StatusDissolved
Company Number07303129
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)
Previous NameInfrastructure Environmental Health Technology Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Director

Director NameMr Christopher John Pearson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View 4 East Side
Hutton Rudby
Yarm
Cleveland
TS15 0DB

Location

Registered Address92 Westgate
Guisborough
Cleveland
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
28 March 2013Application to strike the company off the register (3 pages)
28 March 2013Application to strike the company off the register (3 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Director's details changed for Mr Christopher John Pearson on 19 December 2011 (2 pages)
25 July 2012Director's details changed for Mr Christopher John Pearson on 19 December 2011 (2 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 200
(3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 200
(3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 200
(3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
12 November 2010Registered office address changed from Unit 5, Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Unit 5, Roseberry Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT United Kingdom on 12 November 2010 (1 page)
23 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 200
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 200
(3 pages)
12 August 2010Company name changed infrastructure environmental health technology LTD\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
2 July 2010Incorporation (20 pages)
2 July 2010Incorporation (20 pages)