Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mr Andrew James Whittaker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 19 Old Hill Chislehurst Kent BR7 5LZ |
Director Name | Mr Christopher Huw Douglas Mallet |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr Charles Cocking |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2014) |
Role | Health Care Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Ross Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 New Fetter Lane London EC4A 1AN |
Director Name | Mrs Marina Yolanda Mallet |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Correspondence Address | 80 Brook St Mayfair London W1K 5DD |
Website | biomimeticshealth.com |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1 | Biomimetics Health Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,622,000 |
Cash | £12,669 |
Current Liabilities | £2,115,741 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2017 | Administrator's progress report (22 pages) |
---|---|
14 February 2017 | Notice of extension of period of Administration (1 page) |
14 February 2017 | Administrator's progress report to 12 January 2017 (21 pages) |
19 December 2016 | Result of meeting of creditors (35 pages) |
25 November 2016 | Administrator's progress report to 3 September 2016 (22 pages) |
22 July 2016 | Termination of appointment of Marina Yolanda Mallet as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Christopher Mallet as a director on 22 July 2016 (1 page) |
17 May 2016 | Statement of administrator's proposal (34 pages) |
17 March 2016 | Appointment of an administrator (1 page) |
17 March 2016 | Registered office address changed from C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 17 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 January 2016 | Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to C/O C/O Healys Llp Atrium Court 15-17 Jockey's Fields London WC1R 4QR on 13 January 2016 (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 December 2014 | Termination of appointment of Ross Walker as a director on 3 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of Ross Walker as a director on 3 November 2014 (3 pages) |
13 November 2014 | Termination of appointment of Ross Walker as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Ross Walker as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Charles Cocking as a director on 12 November 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 April 2014 | Director's details changed for Mr Charles Alan Bryson Cocking on 10 March 2014 (3 pages) |
22 April 2014 | Director's details changed for Mrs Marina Yolanda Mallet on 10 March 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Christopher Huw Douglas Mallet on 10 March 2014 (3 pages) |
22 April 2014 | Director's details changed for Clive Edward Brett-Robertson on 10 March 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Ross Bedford Walker on 10 March 2014 (3 pages) |
18 March 2014 | Registered office address changed from , C/O Ashfords, Accurist House 44 Baker Street, London, W1U 7AL on 18 March 2014 (2 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 December 2013 | Director's details changed for Mr Christopher Huw Douglas Mallet on 19 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Clive Edward Brett-Robertson on 20 December 2013 (2 pages) |
17 June 2013 | Appointment of Mr Ross Bedford Walker as a director (2 pages) |
17 June 2013 | Appointment of Mrs Marina Yolanda Mallet as a director (2 pages) |
29 April 2013 | Appointment of Mr Charles Alan Bryson Cocking as a director (2 pages) |
9 April 2013 | Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from , 80 Brook Street, Mayfair, London, W1K 5DD, United Kingdom on 9 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary (1 page) |
8 April 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
18 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 October 2010 (3 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Appointment of Clive Edward Brett-Robertson as a director (3 pages) |
8 September 2010 | Appointment of Christopher Huw Douglas Mallet as a director (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed salvox (uk) LIMITED\certificate issued on 27/07/10
|
26 January 2010 | Incorporation (22 pages) |