THE BUSINESS INFORMATION ZONE LIMITED
Overview
| Company Name | THE BUSINESS INFORMATION ZONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02583988 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BUSINESS INFORMATION ZONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE BUSINESS INFORMATION ZONE LIMITED located?
| Registered Office Address | 139 Brookfield Place Walton Summit PR5 8BF Bamber Bridge Preston |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BUSINESS INFORMATION ZONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINANCIAL EDUCATION SERVICES LIMITED | May 10, 1991 | May 10, 1991 |
| MAWLAW 100 LIMITED | Feb 20, 1991 | Feb 20, 1991 |
What are the latest accounts for THE BUSINESS INFORMATION ZONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for THE BUSINESS INFORMATION ZONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THE BUSINESS INFORMATION ZONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Adrian Franklin White on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Antony Lee Yates as a director on Feb 12, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Bryan Turner as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Adrian Franklin White as a secretary on Jun 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lesley Susan Humphrys as a secretary on Jun 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lesley Susan Humphrys as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Mark Adrian Franklin White as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Nichols as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 5 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Annual return made up to Feb 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 30, 2009 | 12 pages | AA | ||||||||||
Who are the officers of THE BUSINESS INFORMATION ZONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Mark Adrian Franklin | Secretary | Brookfield Place Walton Summit PR5 8BF Bamber Bridge 139 Preston | 193679650001 | |||||||
| WHITE, Mark Adrian Franklin | Director | Brookfield Place Walton Summit PR5 8BF Bamber Bridge 139 Preston | United Kingdom | British | 156106020001 | |||||
| YATES, Antony Lee | Director | Brookfield Place Walton Summit PR5 8BF Bamber Bridge 139 Preston | England | British | 61389370001 | |||||
| COLE, Margaret Ann | Secretary | 4 Queens Walk Ealing W5 1TP London | British | 33230990002 | ||||||
| GOWING, Sarah Jean | Secretary | 38 Downing Court CB5 0LP Swaffham Bulbeck Cambrigeshire | British | 106780140001 | ||||||
| HUMPHRYS, Lesley Susan | Secretary | 7 Lodge Wood Close PR7 2FL Chorley Lancashire | British | 77719250002 | ||||||
| ZWANENBERG, Guy Christopher Van | Secretary | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | British | 33929370001 | ||||||
| ZWANENBERG, Guy Christopher Van | Secretary | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | British | 33929370001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| COLE, Margaret Ann | Director | 4 Queens Walk Ealing W5 1TP London | British | 33230990002 | ||||||
| HUMPHRYS, Lesley Susan | Director | 7 Lodge Wood Close PR7 2FL Chorley Lancashire | England | British | 77719250002 | |||||
| HURST, Leslie Ronald | Director | 17 North Avenue Ealing W13 8AP London | England | British | 33231000003 | |||||
| NICHOLS, Brian | Director | Cartefle 10 Ashdown Close CM77 7FR Great Notley Essex | England | British | 100296880001 | |||||
| OLDALE, John Keith | Director | Little Coopers Coopers Hill Eversley RG27 0QA Basingstoke Hampshire | British | 2038950001 | ||||||
| SANDERSON, John Frederick Waley | Director | 6 Highbury Hill N5 1AL London | England | British | 4764150001 | |||||
| SMETHURST, Geoffrey Brian | Director | 7 Birchwood Avenue Southborough TN4 0UD Tunbridge Wells Kent | British | 156520001 | ||||||
| SYNOTT, Victor John | Director | 2 Taylors Court Stansted Road CM23 2BW Bishops Stortford Hertfordshire | British | 67081630002 | ||||||
| TURNER, Kenneth Bryan | Director | Brookfield Place Walton Summit PR5 8BF Bamber Bridge 139 Preston | England | British | 29183950001 | |||||
| WATKINS, Nicholas Revely | Director | The Hall Broad Street, East Ilsley RG20 7LW Newbury Berkshire | England | British | 41696760002 | |||||
| ZWANENBERG, Guy Christopher Van | Director | Mole End Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | United Kingdom | British | 33929370001 |
Does THE BUSINESS INFORMATION ZONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 01, 2008 Delivered On Oct 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0