Company NameBIO International Limited
Company StatusDissolved
Company Number05486211
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date18 February 2009 (15 years, 2 months ago)
Previous NameGlobal Diesel Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameOliver Simon Laver
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHabrough Hotel
Station Road, Habrough
Immingham
South Humberside
DN40 3AY
Secretary NameWendy Barnbrook
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHaborough Hotel
Station Road, Habrough
Immingham
North East Lincolnshire
DN40 3AY
Director NameMr Leonard Ross Fenwick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Fosse House
Beelsby
Grimsby
North East Lincolnshire
DN37 0TN
Director NameJames Frederick Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLescargot
Manor Farm Easter Fields
West Malling
Kent
ME19 6BE

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
20 May 2008Liquidators statement of receipts and payments to 31 October 2008 (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2006Appointment of a voluntary liquidator (1 page)
8 November 2006Statement of affairs (9 pages)
20 October 2006Registered office changed on 20/10/06 from: johnson hunt 7A east saint marys gate grimsby north east lincolnshire DN31 1LH (1 page)
7 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Ad 01/11/05--------- £ si 299@1 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
2 December 2005Memorandum and Articles of Association (23 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2005Nc inc already adjusted 01/11/05 (2 pages)
30 November 2005Ad 01/11/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
7 November 2005Memorandum and Articles of Association (14 pages)
25 October 2005Company name changed global diesel LIMITED\certificate issued on 25/10/05 (3 pages)
7 October 2005Registered office changed on 07/10/05 from: haborough hotel station road, haborough immingham north east lincolnshire DN40 3AY (1 page)
21 June 2005Incorporation (21 pages)