Company NameBritish Analytical Control Holdings Limited
Company StatusDissolved
Company Number03624497
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Ann Fleming
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Cottage
Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary NameMr Mark Andrew Kenneth Wood
NationalityBritish
StatusClosed
Appointed28 April 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameMr Gregory Francis Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2012(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameTimothy Edward Mullen
NationalityBritish
StatusClosed
Appointed04 April 2012(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2012)
RoleCompany Director
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Mark Andrew Kenneth Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(13 years, 7 months after company formation)
Appointment Duration5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Mill Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameJohn Claughton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleManaging Director
Correspondence AddressBlackthorn Cottage
Atlow
Ashbourne
Derbyshire
DE6 1NT
Secretary NameIvan Chemarin
NationalityFrench
StatusResigned
Appointed13 January 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address37 Gibbons Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2001)
RoleVp International Development
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains 69260
France
Foreign
Director NameDr Russell Sherwood Flowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RolePresident
Correspondence Address1031 South Butternut Circle
Frankfort
60423
Illinois
Director NameJean Rias
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleGeneral Manager Europe
Correspondence Address1 Square Gabriel Faure
Antony
92160
France
Director NameGilles Belanger
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleManaging Director
Correspondence Address20 Chemin Vert
Charbonnieres Les Bains
69260
France
Director NameAdrian Clubb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMrs Julie Elizabeth Dedman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Upper Hopton
Mirfield
WF14 8JP
Director NameMr Simon William Dedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Brow
102 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Secretary NameAdrian Clubb
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address18 Roman Way
Borrowash
Derby
Derbyshire
DE72 3LX
Director NameMr Richard Anthony Sowerby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(8 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Secretary NameMr Richard Anthony Sowerby
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Carr Hill Road
Upper Cumberworth
Huddersfield
HD8 8XN
Director NameRichard Anthony McBride
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address10 Buckingham Street
London
WC2N 6DF
Director NameNicholas William Louden
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEsg House Bretby Business Park
Ashby Road
Bretby
Burton On Trent
DE15 0YZ
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2010(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackenwood Mews
Wynchwood Park
Weston
Cheshire
CW2 5GQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSands Mill
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

930k at £1Eclipse Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
19 April 2012Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages)
19 April 2012Appointment of Gregory Francis Kilmister as a director (3 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director (2 pages)
19 April 2012Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages)
19 April 2012Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages)
19 April 2012Appointment of Timothy Edward Mullen as a secretary (3 pages)
19 April 2012Termination of appointment of Nicholas Louden as a director (2 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 930,000
(6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 930,000
(6 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
4 October 2010Termination of appointment of Mark Silver as a director (2 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Appointment of Nicholas William Louden as a director (3 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
4 October 2010Termination of appointment of Richard Mcbride as a director (2 pages)
4 October 2010Appointment of Alexander Sleeth as a director (3 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
3 August 2009Registered office changed on 03/08/2009 from tapper building huddersfield road mirfield west yorks WF14 9DQ (1 page)
3 August 2009Registered office changed on 03/08/2009 from tapper building huddersfield road mirfield west yorks WF14 9DQ (1 page)
21 March 2009Accounts made up to 31 December 2008 (9 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
29 January 2009Director appointed richard anthony mcbride (2 pages)
29 January 2009Director appointed mark jonathan silver (2 pages)
26 January 2009Appointment terminated director julie dedman (1 page)
26 January 2009Appointment Terminated Director julie dedman (1 page)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
10 September 2008Accounts made up to 31 December 2007 (9 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
1 May 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Return made up to 31/01/08; full list of members (4 pages)
1 May 2008Secretary appointed mark andrew kenneth wood (1 page)
30 April 2008Appointment Terminated Director and Secretary richard sowerby (1 page)
30 April 2008Appointment terminated director and secretary richard sowerby (1 page)
4 November 2007Accounts made up to 31 December 2006 (11 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
9 August 2007Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
14 June 2007Full accounts made up to 31 March 2006 (14 pages)
14 June 2007Full accounts made up to 31 March 2006 (14 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 February 2007Return made up to 31/01/07; full list of members (8 pages)
9 November 2006Return made up to 01/09/06; full list of members (8 pages)
9 November 2006Return made up to 01/09/06; full list of members (8 pages)
30 August 2006394 statement (2 pages)
30 August 2006394 statement (2 pages)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper norton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
30 August 2006Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper norton mirfield west yorkshire WF14 8JP (1 page)
30 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2005Return made up to 01/09/05; full list of members (8 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 June 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Auditor's resignation (1 page)
8 October 2004Registered office changed on 08/10/04 from: silliker LIMITED park road, overseal swadlincote derbyshire DE12 6JT (1 page)
8 October 2004Registered office changed on 08/10/04 from: silliker LIMITED park road, overseal swadlincote derbyshire DE12 6JT (1 page)
5 October 2004Company name changed silliker LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed silliker LIMITED\certificate issued on 05/10/04 (2 pages)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Auditors appointed 10/09/04
(1 page)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
26 September 2003Return made up to 01/09/03; full list of members (7 pages)
26 September 2003Return made up to 01/09/03; full list of members (7 pages)
24 June 2003Full accounts made up to 30 September 2002 (20 pages)
24 June 2003Full accounts made up to 30 September 2002 (20 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
20 May 2002Full accounts made up to 30 September 2001 (17 pages)
20 May 2002Full accounts made up to 30 September 2001 (17 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
21 September 2001Return made up to 01/09/01; full list of members (7 pages)
21 September 2001Return made up to 01/09/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
13 October 2000Ad 26/09/00--------- £ si 450000@1=450000 £ ic 480000/930000 (2 pages)
13 October 2000Ad 26/09/00--------- £ si 450000@1=450000 £ ic 480000/930000 (2 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
11 September 2000Return made up to 01/09/00; full list of members (7 pages)
11 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Registered office changed on 06/04/00 from: c/o deloitte and touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
6 April 2000Registered office changed on 06/04/00 from: c/o deloitte and touche columbia centre market street bracknell berkshire RG12 1PA (1 page)
3 December 1999Ad 28/10/99--------- £ si 280000@1=280000 £ ic 200000/480000 (2 pages)
3 December 1999Ad 28/10/99--------- £ si 280000@1=280000 £ ic 200000/480000 (2 pages)
17 September 1999Return made up to 01/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1999Return made up to 01/09/99; full list of members (6 pages)
23 June 1999Memorandum and Articles of Association (6 pages)
23 June 1999Ad 10/06/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
23 June 1999Ad 10/06/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999£ nc 1000/1000000 10/06/99 (1 page)
23 June 1999Memorandum and Articles of Association (6 pages)
23 June 1999£ nc 1000/1000000 10/06/99 (1 page)
17 February 1999Company name changed biomerieux industry service limi ted\certificate issued on 17/02/99 (2 pages)
17 February 1999Company name changed biomerieux industry service limi ted\certificate issued on 17/02/99 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
29 January 1999Memorandum and Articles of Association (15 pages)
29 January 1999Memorandum and Articles of Association (15 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Director resigned (1 page)
22 January 1999Company name changed vedaquest LIMITED\certificate issued on 25/01/99 (2 pages)
22 January 1999Company name changed vedaquest LIMITED\certificate issued on 25/01/99 (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
21 January 1999Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 September 1998Incorporation (20 pages)
1 September 1998Incorporation (20 pages)