Company NameBio-Force Ltd
Company StatusDissolved
Company Number07003484
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Geoffrey Arnold Schofield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Marshall Street
Yeadon
Leeds
West Yorkshire
LS19 7XN
Director NameMr Owen Bradley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicholson Link Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr Antony Lambert-Cundall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed22 July 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2018)
RoleTechnician
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicholson Link Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr Michael John Garforth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address129 Ilkley Road
Otley
Leeds
LS21 3LP
Director NameMrs Carole Garforth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address129 Ilkley Road
Otley
Leeds
LS21 3LP
Director NameMrs Christine Angela Schofield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Marshall Street
Yeadon
Leeds
West Yorkshire
LS19 7XN

Location

Registered Address11 Clifton Moor Business Village
James Nicholson Link Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£19,676
Cash£40
Current Liabilities£72,457

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2017Liquidators' statement of receipts and payments to 12 October 2016 (16 pages)
30 October 2015Registered office address changed from 15a High Street Yeadon Leeds West Yorkshire LS19 7SP to 11 Clifton Moor Business Village James Nicholson Link Clifton Moor York North Yorkshire YO30 4XG on 30 October 2015 (2 pages)
23 October 2015Statement of affairs with form 4.19 (6 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Director's details changed for Mr Antony Lambert-Cundall on 2 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Antony Lambert-Cundall on 2 September 2015 (2 pages)
14 September 2015Registered office address changed from Wharfebank House Ilkley Road Otley Leeds LS21 3JP to 15a High Street Yeadon Leeds West Yorkshire LS19 7SP on 14 September 2015 (1 page)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(4 pages)
22 July 2015Appointment of Mr Antony Lambert-Cundall as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Owen Bradley as a director on 22 July 2015 (2 pages)
16 June 2015Termination of appointment of Christine Angela Schofield as a director on 16 June 2015 (1 page)
9 June 2015Termination of appointment of Carole Garforth as a director on 31 May 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 99
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 99
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 99
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Termination of appointment of Michael Garforth as a director (1 page)
26 October 2010Director's details changed for Mrs Carole Garforth on 28 August 2010 (2 pages)
26 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Michael John Garforth on 28 August 2010 (2 pages)
28 August 2009Incorporation (11 pages)