Company NameBiacom Limited
Company StatusDissolved
Company Number04822811
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristopher Ian Hargreaves Banks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 07 February 2012)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
Secretary NameSamuel Lawford Haigh
NationalityBritish
StatusClosed
Appointed14 July 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address49 Prospect Road
Burley In Wharfedale
West Yorkshire
LS29 7PN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address16-18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18
Current Liabilities£1,116

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(3 pages)
13 July 2011Director's details changed for Christopher Ian Hargreaves Banks on 1 March 2011 (2 pages)
13 July 2011Director's details changed for Christopher Ian Hargreaves Banks on 1 March 2011 (2 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(3 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 1
(3 pages)
13 July 2011Director's details changed for Christopher Ian Hargreaves Banks on 1 March 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 July 2010Director's details changed for Christopher Ian Hargreaves Banks on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christopher Ian Hargreaves Banks on 5 July 2010 (2 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Christopher Ian Hargreaves Banks on 5 July 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 October 2007Return made up to 05/07/07; full list of members (2 pages)
16 October 2007Return made up to 05/07/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 July 2005Return made up to 05/07/05; full list of members (2 pages)
5 July 2005Return made up to 05/07/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
22 July 2003Director resigned (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)