Company NameBioartem Limited
Company StatusDissolved
Company Number04189410
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Thomas Brian Chapman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dale Road
Elloughton
Hull
HU15 1HY
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleConsultant
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameDenys Bilko
Date of BirthMarch 1982 (Born 42 years ago)
NationalityUkrainian
StatusClosed
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2009)
RoleMolecular Biologist
Correspondence Address49 Keldgate
Beverley
East Yorkshire
HU17 8HU
Director NameNadja Bilko
Date of BirthJune 1951 (Born 72 years ago)
NationalityUkrainian
StatusClosed
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2009)
RoleMedical Doctor
Correspondence AddressNikolaeva 3u
Flat 8
Kiev
253225
Foreign
Director NameColin Newbould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2009)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address3 Linton Broad Acre Meadows
Elloughton
Brough
East Yorkshire
HU15 1FE
Director NameDr Christopher Newton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 10 November 2009)
RoleMol Biologist
Country of ResidenceEngland
Correspondence Address121 Westbourne Avenue
Hull
East Yorkshire
HU5 3HU
Director NameAnne Pauline Parker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Station Road
Brough
Hull
North Humberside
HU15 1DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank House
Saltgrounds Road
Brough
East Yorkshire
HU15 1EF
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBlacktoft
WardHowdenshire

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 April 2008Return made up to 28/03/08; full list of members (5 pages)
5 April 2008Registered office changed on 05/04/2008 from bank house saltgrouns road brough east yorkshire HU15 1EF (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 April 2007Return made up to 28/03/07; full list of members (4 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 April 2006Return made up to 28/03/06; full list of members (4 pages)
26 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 April 2005Director's particulars changed (1 page)
5 April 2005Return made up to 28/03/05; full list of members (4 pages)
11 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(7 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
19 June 2003Ad 01/05/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 May 2003Director resigned (1 page)
12 April 2003Return made up to 28/03/03; full list of members (7 pages)
8 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
25 April 2001Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 March 2001Incorporation (31 pages)