About

Registered Number: 06711043
Date of Incorporation: 30/09/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Unit 80 Pocklington Industrial Estate, Pocklington, York, YO42 1NR

 

Biolink Manufacturing Ltd was registered on 30 September 2008 and are based in York, it's status in the Companies House registry is set to "Dissolved". Temple Secretaries Limited, Company Directors Limited are the current directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 30 September 2008 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 September 2008 30 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 06 October 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 31 August 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 May 2011
AA01 - Change of accounting reference date 08 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 27 July 2010
AA01 - Change of accounting reference date 27 July 2010
AA - Annual Accounts 29 June 2010
AP01 - Appointment of director 12 February 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 08 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.