Company NameBiolytic Systems Limited
DirectorsRosaline Meng Hwa Goei and Colin Beng Lum Goei
Company StatusDissolved
Company Number02449384
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosaline Meng Hwa Goei
Date of BirthApril 1946 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 October 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address41 Onslow Gardens
London
SW7 3PY
Director NameColin Beng Lum Goei
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 July 1997(7 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address41 Onslow Gardens
London
SW7 3PY
Director NameRoger Tilney Grafftey-Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 31 October 1992)
RoleFinancial Consultant
Correspondence Address133 Thomas More House
Barbican
London
EC2Y 8BU
Director NamePatrick Harrigan
NationalityAmerican
StatusResigned
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 1992)
RoleAccounts Executive
Correspondence Address7250 Eastmoor Drive
Number 206 Denver Colorado 80237
Foreign
Director NameGlenn Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1997)
RoleWaste Water Consultant
Correspondence AddressCutlers House
33 Cutlers Avenue
Shotleybridge
Co Durham
BH8 0AX
Director NameGabriel Balthazar Thomas
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1997)
RoleInvestment Banker
Correspondence AddressC/O Iefa
12 Place Conavin 1211 Geneva I
Foreign
Secretary NameIain Farquhar Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 1998)
RoleRetired Solicitor
Correspondence AddressThe Westerton
Blacklunans
Blairgowrie
Peorthshire
PH10 7LN
Scotland
Director NamePeter Tristrem Carlyon
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 October 1998)
RoleCompany Director
Correspondence Address11 Ryecroft Street
London
SW6 3TP
Director NameMr Dudley Francis Gibbs
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 1997)
RoleScientific Director
Correspondence AddressSandy Ford
Healey
Riding Mill
Northhumberland
NE44 6BA
Director NameJohn Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 July 1996)
RoleEnvironmental Consultant
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameRoger Tilney Grafftey-Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address133 Thomas More House
Barbican
London
EC2Y 8BU
Director NamePaul Geoffrey Wade Marland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 1998)
RoleSolicitor
Correspondence Address108 Chalmers House
York Road
London
SW11 3QT
Director NameIain Farquhar Shaw
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1998)
RoleCompany Director
Correspondence AddressThe Westerton
Blacklunans
Blairgowrie
Peorthshire
PH10 7LN
Scotland

Location

Registered AddressBegbies Traynor St James S House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 May 2000Dissolved (1 page)
2 February 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (6 pages)
27 November 1998Registered office changed on 27/11/98 from: 10/12 new college parade finchley road london NW3 5EP (1 page)
26 November 1998Statement of affairs (7 pages)
26 November 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Director resigned (2 pages)
22 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: river tyne treatment plant northumberland dock hayhole road north shields tyne & wear NE29 6DY (1 page)
28 September 1998Registered office changed on 28/09/98 from: 12 bridgewater road hertburn industrial estate washington tyne & wear NE37 2SG (1 page)
3 February 1998Return made up to 30/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
3 February 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
19 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 January 1997Director resigned (1 page)
29 January 1997Return made up to 30/11/96; full list of members (8 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
17 February 1996Ad 01/03/93-31/03/95 premium £ si 19000@1 (2 pages)
17 February 1996Return made up to 30/11/95; change of members (7 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 December 1995Registered office changed on 08/12/95 from: cutlers house 33 cutlers ave shotley bridge county durham , DH8 0AX (1 page)