Company NameBio-Racer UK Limited
Company StatusDissolved
Company Number02993760
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameMawlaw 259 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKaren Series
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address50 The Walk
Eight Ash Green
Colchester
Essex
CO6 3QG
Director NameMartin Nigel Series
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address50 The Walk
Eight Ash Green
Colchester
Essex
CO6 3QG
Secretary NameIan Boyer Millar
NationalityBritish
StatusClosed
Appointed30 June 1995(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address168 High Street
Bildeston
Ipswich
Suffolk
IP7 7EF
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Secretary NameKaren Series
NationalityBritish
StatusResigned
Appointed21 December 1994(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1995)
RoleCompany Director
Correspondence Address12 Maypole Green Road
Colchester
Essex
CO2 9NX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address12 North Hill
Colchester
Essex
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
15 November 1995Return made up to 23/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Ad 23/06/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
20 July 1995Accounting reference date notified as 31/01 (1 page)
1 May 1995Particulars of mortgage/charge (4 pages)