Company NameBiochemica Leisure Limited
Company StatusDissolved
Company Number10556529
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameTimothy Robinson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameDavid Simon Ruddy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameMr John Paul Fraser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD

Location

Registered AddressUnit 4 Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 May 2018Correction of a Director's date of birth incorrectly stated on incorporation / timothy robinson (2 pages)
1 March 2018Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 January 2017Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages)
27 January 2017Appointment of Mr John Fraser as a director on 24 January 2017 (2 pages)
10 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 29/05/2018 as it was factually inaccurate or derived from something factually inaccurate
(26 pages)
10 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 100
(25 pages)