About

Registered Number: 05269995
Date of Incorporation: 26/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 1 Wheatlands, Great Ayton, Cleveland, TS9 6EB

 

Bionetix Ltd was registered on 26 October 2004, it has a status of "Dissolved". The current directors of the company are listed as Rickelton, Lorraine, Strickland, Andrew James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRICKLAND, Andrew James 26 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RICKELTON, Lorraine 01 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 15 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 22 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 08 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 06 December 2005
287 - Change in situation or address of Registered Office 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
RESOLUTIONS - N/A 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.