About

Registered Number: 05821207
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: C/O Dortek Limited, St. Mark Street, Hull, HU8 7ED,

 

Based in Hull, Bio Decontamination Ltd was founded on 18 May 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Aitchison, Mary, Derrick, Martin William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AITCHISON, Mary 18 May 2006 31 March 2011 1
DERRICK, Martin William 01 April 2011 01 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
AR01 - Annual Return 29 July 2016
AD01 - Change of registered office address 29 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 27 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 14 March 2016
AA01 - Change of accounting reference date 29 December 2015
RP04 - N/A 27 August 2015
SH01 - Return of Allotment of shares 22 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AP03 - Appointment of secretary 10 June 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 07 March 2011
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 May 2009
MEM/ARTS - N/A 24 October 2008
AA - Annual Accounts 17 October 2008
CERTNM - Change of name certificate 16 October 2008
363a - Annual Return 30 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
225 - Change of Accounting Reference Date 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.