Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bioprogress Technology Limited
Bioprogress Technology Limited is a dissolved company incorporated on 9 December 1996 with the registered office located in Norwich, Norfolk. Bioprogress Technology Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2014
(11 years ago)
Was
17 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03289265
Private limited company
Age
28 years
Incorporated
9 December 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bioprogress Technology Limited
Contact
Address
90 St Faiths Lane
Norwich
NR1 1NE
Same address for the past
12 years
Companies in NR1 1NE
Telephone
Unreported
Email
Available in Endole App
Website
Bioprogress.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mrs Jayne Clare Phillips
Director • Secretary • British • Lives in England • Born in Apr 1977
Barry John Muncaster
Director • British • Lives in England • Born in Aug 1945
Mr Stephen Lee
Director • British • Lives in England • Born in Jan 1955
Mr Keith Charles Hemming
Director • British • Lives in England • Born in Dec 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amanda Court Management (Peterborough) Limited
Mr Stephen Lee is a mutual person.
Active
Murfitts Industries Limited
Mrs Jayne Clare Phillips is a mutual person.
Active
Tyre Recovery Systems Limited
Mrs Jayne Clare Phillips is a mutual person.
Active
Murfitts Group Limited
Mrs Jayne Clare Phillips is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£166.93K
Increased by £142.92K (+595%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£554.8K
Increased by £124.49K (+29%)
Total Liabilities
-£1.59M
Increased by £845.65K (+114%)
Net Assets
-£1.03M
Decreased by £721.17K (+233%)
Debt Ratio (%)
286%
Increased by 113.86% (+66%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 3 Jun 2014
Moved to Dissolution
11 Years Ago on 3 Mar 2014
Registered Address Changed
12 Years Ago on 17 Apr 2013
Administrator Appointed
12 Years Ago on 15 Apr 2013
Confirmation Submitted
12 Years Ago on 7 Dec 2012
Small Accounts Submitted
12 Years Ago on 10 Oct 2012
Small Accounts Submitted
13 Years Ago on 6 Jan 2012
Confirmation Submitted
13 Years Ago on 23 Nov 2011
Mrs Jayne Phillips Appointed
14 Years Ago on 30 Jun 2011
Chisom Onita Resigned
14 Years Ago on 30 Jun 2011
Get Alerts
Get Credit Report
Discover Bioprogress Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Jun 2014
Notice of move from Administration to Dissolution
Submitted on 3 Mar 2014
Administrator's progress report to 2 October 2013
Submitted on 4 Nov 2013
Statement of affairs with form 2.14B
Submitted on 22 May 2013
Result of meeting of creditors
Submitted on 16 May 2013
Result of meeting of creditors
Submitted on 16 May 2013
Statement of administrator's proposal
Submitted on 29 Apr 2013
Registered office address changed from 15 Hostmoor Avenue March Cambridgeshire PE15 0AX England on 17 April 2013
Submitted on 17 Apr 2013
Appointment of an administrator
Submitted on 15 Apr 2013
Annual return made up to 19 November 2012 with full list of shareholders
Submitted on 7 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs