About

Registered Number: 02970302
Date of Incorporation: 21/09/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: C/O Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Established in 1994, Biogeneration Ltd are based in Buckinghamshire, it's status at Companies House is "Dissolved". The current directors of the business are listed as Austerberry, Robert, Sturman, Jeremy Michael, Thomas, Graham Richard, Woodcraft, Jennifer Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTERBERRY, Robert 01 December 1997 01 March 2004 1
STURMAN, Jeremy Michael 09 January 1997 28 April 1997 1
THOMAS, Graham Richard 26 September 1994 01 December 1997 1
WOODCRAFT, Jennifer Mary 12 November 2001 27 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
CS01 - N/A 03 October 2018
RESOLUTIONS - N/A 24 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2018
SH19 - Statement of capital 24 September 2018
CAP-SS - N/A 24 September 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 September 2017
TM02 - Termination of appointment of secretary 12 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 21 September 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP01 - Appointment of director 03 February 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 05 October 2011
AP02 - Appointment of corporate director 25 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 02 February 2010
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
TM01 - Termination of appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
RESOLUTIONS - N/A 16 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 25 September 2006
363a - Annual Return 27 November 2005
AUD - Auditor's letter of resignation 24 November 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 28 October 2003
AUD - Auditor's letter of resignation 20 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 25 October 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
363s - Annual Return 19 October 1998
AUD - Auditor's letter of resignation 27 August 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
287 - Change in situation or address of Registered Office 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 24 July 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 08 August 1996
287 - Change in situation or address of Registered Office 25 June 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 17 August 1995
288 - N/A 24 January 1995
288 - N/A 15 January 1995
288 - N/A 15 January 1995
288 - N/A 14 October 1994
288 - N/A 14 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
CERTNM - Change of name certificate 22 September 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.