Company NameBioxan Limited
Company StatusDissolved
Company Number06546555
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Melanie Ann Farrier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address12 Priestburn Close
Esh Winning
Durham
County Durham
DH7 9NF
Secretary NameMs Melanie Farrier
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Priestburn
Esh Winning
Durham
County Durham
DH7 9NF
Director NameMrs Patricia Irfan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood 2 Rutter Square
Esh Village
Durham
DH7 9BH
Secretary NameMrs Patricia Irfan
NationalityBritish
StatusResigned
Appointed03 August 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood 2 Rutter Square
Esh Village
Durham
DH7 9BH
Director NameMr Gordon Cameron Clouston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodview Cornsay Colliery
Durham
DH7 9EY
Director NameDr Gary Lee Evans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2011)
RoleHead Of Ip
Country of ResidenceEngland
Correspondence AddressWoodview Cornsay Colliery
Durham
DH7 9EY
Director NameProf Paul Leonard Greenhaff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2011)
RoleProfessor Of Muscle Metabolism
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Cornsay Colliery
Durham
DH7 9EY
Director NameMr Lee Thomas Farrier
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 07 January 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Cornsay Colliery
Durham
DH7 9EY
Director NameNottingham University (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressSchool Of Biomedical Sciences University Park Nott
Nottingham
East Midlands
NG7 2RD

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Notice of final account prior to dissolution (1 page)
8 January 2016Return of final meeting of creditors (1 page)
7 April 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/02/2015 (5 pages)
22 April 2014Insolvency:progress report end 14/02/2014 (6 pages)
12 June 2013Insolvency:annual progress report - brought down date 14TH february 2013 (6 pages)
29 February 2012Registered office address changed from Woodview Cornsay Colliery Durham DH7 9EY on 29 February 2012 (2 pages)
29 February 2012Order of court to wind up (1 page)
29 February 2012Appointment of a liquidator (1 page)
14 February 2012Order of court to wind up (2 pages)
13 February 2012Order of court to wind up (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 95
(3 pages)
30 March 2011Termination of appointment of Nottingham University as a director (1 page)
16 March 2011Termination of appointment of Gary Evans as a director (1 page)
12 March 2011Termination of appointment of Gordon Clouston as a director (1 page)
12 March 2011Termination of appointment of Paul Greenhaff as a director (1 page)
19 January 2011Termination of appointment of Lee Farrier as a director (1 page)
18 January 2011Appointment of Mr Lee Thomas Farrier as a director (2 pages)
7 January 2011Termination of appointment of Patricia Irfan as a secretary (1 page)
7 January 2011Termination of appointment of Patricia Irfan as a director (1 page)
15 November 2010Appointment of Professor Paul Leonard Greenhaff as a director (2 pages)
15 November 2010Appointment of Dr Gary Lee Evans as a director (2 pages)
15 November 2010Appointment of Mr Gordon Cameron Clouston as a director (2 pages)
21 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Registered office address changed from C/O Rtc North 1 Hylton Park Wessington Way Sunderland Tyne and Wear SR5 3HD on 17 August 2010 (1 page)
28 June 2010Secretary's details changed for Mrs Patricia Irfan on 27 March 2010 (1 page)
28 June 2010Secretary's details changed for Mrs Patricia Irfan on 27 March 2010 (1 page)
28 June 2010Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages)
28 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Nottingham University on 27 March 2010 (2 pages)
28 June 2010Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages)
28 June 2010Secretary's details changed for Patricia Irfan on 27 March 2010 (1 page)
28 June 2010Director's details changed for Mrs Patricia Irfan on 27 March 2010 (2 pages)
28 June 2010Director's details changed for Nottingham University on 27 March 2010 (2 pages)
28 June 2010Director's details changed for Nottingham University on 27 March 2010 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 95
(2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 September 2009Ad 05/08/09\gbp si 45@1=45\gbp ic 50/95\ (2 pages)
4 September 2009Return made up to 27/03/09; full list of members (5 pages)
27 August 2009Gbp ic 50/5\04/08/09\gbp sr 45@1=45\ (2 pages)
25 August 2009Appointment terminate, director and secretary melanie ann farrier logged form (1 page)
25 August 2009Director and secretary appointed patricia irfan (1 page)
14 August 2009Registered office changed on 14/08/2009 from bioscience centre international centre for life times square newcastle upon tyne tyne and wear NE1 4EP (1 page)
18 June 2008Registered office changed on 18/06/2008 from, woodview cornsay, durham, county durham, DH7 9EY, united kingdom (1 page)
27 March 2008Incorporation (13 pages)