About

Registered Number: 06063468
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2019 (5 years and 4 months ago)
Registered Address: Purnells 5&6 Waterside Court, Albany Street, Newport, S Wales, NP20 5NT

 

Based in S Wales, Biomech Ltd was setup in 2007, it's status is listed as "Dissolved". The company has one director listed as Hoverley, Kay. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOVERLEY, Kay 01 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2019
LIQ13 - N/A 01 October 2018
AD01 - Change of registered office address 02 October 2017
RESOLUTIONS - N/A 28 September 2017
LIQ01 - N/A 28 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.