Company NameBiomass Systems International Limited
Company StatusDissolved
Company Number02401664
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Murray Carter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 22 November 2016)
RoleFarmer & Company Director
Country of ResidenceEngland
Correspondence AddressIngerthorpe Hall
Markington
Harrogate
North Yorkshire
HG3 3PD
Director NameMrs Anne Pleydell Henderson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleFarmer
Correspondence AddressStainton Cotes
Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Director NameMr William John Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKelber
Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Secretary NameMr William John Henderson
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelber
Coniston Cold
Skipton
North Yorkshire
BD23 4EQ
Secretary NameMrs Margaret Elizabeth McCaffry
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 October 2008)
RoleFarmer
Correspondence AddressIngerthorpe Hall
Markington
Harrogate
North Yorkshire
HG3 3PD

Location

Registered AddressIngerthorpe Hall Farm
Markington
Harrogate
North Yorkshire
HG3 3PD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMarkington with Wallerthwaite
WardBishop Monkton

Shareholders

2 at £1Murray Carter
100.00%
Preference

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
22 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 2
(3 pages)
6 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 2
(3 pages)
5 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Appointment terminated secretary margaret mccaffry (1 page)
22 September 2009Return made up to 06/07/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Return made up to 06/07/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2008Return made up to 06/07/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Return made up to 06/07/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Return made up to 06/07/05; full list of members (6 pages)
1 September 2004Return made up to 06/07/04; full list of members (6 pages)
1 September 2004Return made up to 06/07/03; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 August 2002Return made up to 06/07/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 October 2001Return made up to 06/07/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 August 1999Return made up to 06/07/99; full list of members (4 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned;director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: estate office, stainton cotes coniston cold, skipton north yorkshire BD23 4EQ (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Return made up to 06/07/98; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 06/07/97; full list of members (6 pages)
21 July 1997Return made up to 31/03/97; full list of members (6 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 April 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
16 March 1995Return made up to 06/07/94; no change of members (4 pages)