Company NameBIO Decontamination Limited
Company StatusDissolved
Company Number05821207
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameValidated Hygiene Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Fenton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dortek Limited St. Mark Street
Hull
HU8 7ED
Director NameMr Michael William Aitchison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleHygiene
Country of ResidenceEngland
Correspondence AddressAviary Cottage
Roos
East Yorkshire
HU12 0HX
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMary Aitchison
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleHygiene
Correspondence AddressAviary Cottage
North End
Roos
East Yorkshire
HU12 0HX
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Martin William Derrick
StatusResigned
Appointed01 April 2011(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressDortek Limited St Mark Street
Hull
East Yorkshire
HU8 7ED

Contact

Websitebiodecontamination.co.uk
Telephone01482 816357
Telephone regionHull

Location

Registered AddressC/O Dortek Limited
St. Mark Street
Hull
HU8 7ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

141.7k at £1Anthony Fenton
99.86%
Ordinary
80 at £1Biodecontamination LTD
0.06%
Ordinary
80 at £1Dortek LTD
0.06%
Ordinary
40 at £1George Anthony Muscovitch
0.03%
Ordinary

Financials

Year2014
Net Worth-£142,287
Current Liabilities£142,287

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2016Registered office address changed from Dortek Limited St Mark Street Hull East Yorkshire HU8 7ED to C/O Dortek Limited St. Mark Street Hull HU8 7ED on 29 July 2016 (1 page)
29 July 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 141,850
(6 pages)
27 April 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
29 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages)
22 July 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 141,850
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200

Statement of capital on 2015-08-27
  • GBP 141,850
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015.
(4 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
(3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200

Statement of capital on 2015-08-27
  • GBP 141,850
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015.
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Termination of appointment of Michael Aitchison as a director (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Appointment of Mr Anthony Fenton as a director (2 pages)
31 October 2011Termination of appointment of Martin Derrick as a secretary (1 page)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 June 2011Appointment of Mr Martin William Derrick as a secretary (1 page)
10 June 2011Termination of appointment of Mary Aitchison as a secretary (1 page)
9 March 2011Registered office address changed from , Aviary Cottage, North End, Roos, East Yorkshire, HU12 0HX on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , Aviary Cottage, North End, Roos, East Yorkshire, HU12 0HX on 9 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
17 June 2010Director's details changed for Michael William Aitchison on 18 May 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2009Return made up to 18/05/09; full list of members (5 pages)
24 October 2008Memorandum and Articles of Association (18 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 October 2008Company name changed validated hygiene solutions LIMITED\certificate issued on 21/10/08 (2 pages)
30 July 2008Return made up to 18/05/08; full list of members (5 pages)
3 August 2007Return made up to 18/05/07; full list of members (4 pages)
28 June 2007Ad 25/05/07--------- £ si 93@1=93 £ ic 107/200 (2 pages)
28 June 2007Ad 29/05/07--------- £ si 98@1=98 £ ic 9/107 (2 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
12 January 2007Ad 19/12/06--------- £ si 7@1=7 £ ic 2/9 (2 pages)
16 June 2006Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
18 May 2006Incorporation (16 pages)