BIOZONE LTD
SANDWICH REC EUROPE LIMITED

Hellopages » Kent » Dover » CT13 9DU

Company number 02710160
Status Active - Proposal to Strike off
Incorporation Date 28 April 1992
Company Type Private Limited Company
Address 12 AYNSLEY COURT, SANDWICH, KENT, CT13 9DU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BIOZONE LTD are www.biozone.co.uk, and www.biozone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Ramsgate Rail Station is 5.3 miles; to Dumpton Park Rail Station is 6 miles; to Birchington-on-Sea Rail Station is 7.2 miles; to Shepherds Well Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biozone Ltd is a Private Limited Company. The company registration number is 02710160. Biozone Ltd has been working since 28 April 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Biozone Ltd is 12 Aynsley Court Sandwich Kent Ct13 9du. . CLARK, David Wayne is a Director of the company. Secretary BARROWCLIFFE, Ian has been resigned. Secretary MACARTHUR CLARK, Judy Anne, Dr has been resigned. Director BARROWCLIFFE, Ian has been resigned. Director BRIDGES, Sarah Jayne has been resigned. Director HINSON, Bernard Anthony has been resigned. Director HOPKINSON, William Brian has been resigned. Director MACARTHUR CLARK, Judy Anne, Dr has been resigned. Director THOMSON, William Brian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CLARK, David Wayne
Appointed Date: 28 April 1992
79 years old

Resigned Directors

Secretary
BARROWCLIFFE, Ian
Resigned: 31 October 2007
Appointed Date: 29 September 2005

Secretary
MACARTHUR CLARK, Judy Anne, Dr
Resigned: 29 September 2005
Appointed Date: 28 April 1992

Director
BARROWCLIFFE, Ian
Resigned: 31 October 2007
Appointed Date: 29 September 2005
72 years old

Director
BRIDGES, Sarah Jayne
Resigned: 19 April 2010
Appointed Date: 01 April 2008
47 years old

Director
HINSON, Bernard Anthony
Resigned: 31 July 1994
Appointed Date: 23 January 1994
80 years old

Director
HOPKINSON, William Brian
Resigned: 31 December 2002
Appointed Date: 10 May 1999
86 years old

Director
MACARTHUR CLARK, Judy Anne, Dr
Resigned: 29 September 2005
Appointed Date: 28 April 1992
74 years old

Director
THOMSON, William Brian
Resigned: 01 December 2002
Appointed Date: 01 July 2000
75 years old

Persons With Significant Control

Mr. David Wayne Clark
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BIOZONE LTD Events

16 May 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 December 2014
19 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 122,000

30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 122,000

...
... and 78 more events
04 Jun 1992
Ad 05/05/92--------- £ si 2@1=2 £ ic 2/4

04 Jun 1992
Secretary's particulars changed;director's particulars changed;director resigned

04 Jun 1992
Accounting reference date notified as 30/06

12 May 1992
Secretary resigned

28 Apr 1992
Incorporation

BIOZONE LTD Charges

8 March 2004
All assets debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings LTD
Description: Fixed and floating charges over the undertaking and all…
5 March 1997
Deed of charge over credit balances
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
3 January 1996
Deed of charge over credit balances
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…
12 September 1994
Debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…