BIO AD LIMITED
NOTTINGHAM CRS OPERATIONS LIMITED CRS ELLINGTON LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 1AE

Company number 05282685
Status Active - Proposal to Strike off
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address 10 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG2 1AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 10 November 2016 with updates; Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016. The most likely internet sites of BIO AD LIMITED are www.bioad.co.uk, and www.bio-ad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Bio Ad Limited is a Private Limited Company. The company registration number is 05282685. Bio Ad Limited has been working since 10 November 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Bio Ad Limited is 10 The Triangle Ng2 Business Park Nottingham Nottinghamshire United Kingdom Ng2 1ae. . SHARRATT, Steven is a Director of the company. Secretary MULLETT, John Anderson James has been resigned. Secretary ROLLINGS, Lydia has been resigned. Director BISHOP, Hugh William has been resigned. Director FOULDS, Michael Edward has been resigned. Director GOLDEN, Gerard Anthony has been resigned. Director MULLETT, John Anderson James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SHARRATT, Steven
Appointed Date: 10 November 2004
61 years old

Resigned Directors

Secretary
MULLETT, John Anderson James
Resigned: 18 May 2009
Appointed Date: 18 November 2004

Secretary
ROLLINGS, Lydia
Resigned: 30 November 2005
Appointed Date: 10 November 2004

Director
BISHOP, Hugh William
Resigned: 06 May 2005
Appointed Date: 18 November 2004
78 years old

Director
FOULDS, Michael Edward
Resigned: 30 September 2013
Appointed Date: 08 March 2013
68 years old

Director
GOLDEN, Gerard Anthony
Resigned: 26 November 2008
Appointed Date: 18 November 2004
67 years old

Director
MULLETT, John Anderson James
Resigned: 31 May 2013
Appointed Date: 18 November 2004
70 years old

Persons With Significant Control

Bio Group Limited
Notified on: 16 June 2016
Nature of control: Ownership of shares – 75% or more

BIO AD LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
02 Feb 2016
Registered office address changed from Unit 14 Ip City Centre 1 Bath Street Ipswich Suffolk IP2 8SD to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 February 2016
02 Feb 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
23 Dec 2004
New secretary appointed;new director appointed
23 Dec 2004
New director appointed
23 Dec 2004
New director appointed
16 Dec 2004
Registered office changed on 16/12/04 from: 93 stretham road wilburton cambridgeshire CB6 3RY
10 Nov 2004
Incorporation

BIO AD LIMITED Charges

10 November 2011
Charge of deposit
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £98,000 and all amounts in the future…
5 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…