THE BUSINESS INFORMATION ZONE LIMITED

THE BUSINESS INFORMATION ZONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE BUSINESS INFORMATION ZONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02583988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BUSINESS INFORMATION ZONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCIAL EDUCATION SERVICES LIMITEDMay 10, 1991May 10, 1991
    MAWLAW 100 LIMITEDFeb 20, 1991Feb 20, 1991

    What are the latest accounts for THE BUSINESS INFORMATION ZONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for THE BUSINESS INFORMATION ZONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE BUSINESS INFORMATION ZONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2014

    6 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 104
    SH01

    Director's details changed for Mr Mark Adrian Franklin White on Jun 01, 2013

    2 pagesCH01

    Appointment of Mr Antony Lee Yates as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Kenneth Bryan Turner as a director on Feb 12, 2015

    1 pagesTM01

    Appointment of Mr Mark Adrian Franklin White as a secretary on Jun 01, 2014

    2 pagesAP03

    Termination of appointment of Lesley Susan Humphrys as a secretary on Jun 01, 2014

    1 pagesTM02

    Termination of appointment of Lesley Susan Humphrys as a director on Jun 01, 2014

    1 pagesTM01

    Annual return made up to Feb 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 104
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    6 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 20, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Mark Adrian Franklin White as a director

    2 pagesAP01

    Termination of appointment of Brian Nichols as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Feb 20, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    5 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2009

    12 pagesAA

    Who are the officers of THE BUSINESS INFORMATION ZONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Mark Adrian Franklin
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    Secretary
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    193679650001
    WHITE, Mark Adrian Franklin
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    Director
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    United KingdomBritish156106020001
    YATES, Antony Lee
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    Director
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    EnglandBritish61389370001
    COLE, Margaret Ann
    4 Queens Walk Ealing
    W5 1TP London
    Secretary
    4 Queens Walk Ealing
    W5 1TP London
    British33230990002
    GOWING, Sarah Jean
    38 Downing Court
    CB5 0LP Swaffham Bulbeck
    Cambrigeshire
    Secretary
    38 Downing Court
    CB5 0LP Swaffham Bulbeck
    Cambrigeshire
    British106780140001
    HUMPHRYS, Lesley Susan
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    Secretary
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    British77719250002
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    British33929370001
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Secretary
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    British33929370001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    COLE, Margaret Ann
    4 Queens Walk Ealing
    W5 1TP London
    Director
    4 Queens Walk Ealing
    W5 1TP London
    British33230990002
    HUMPHRYS, Lesley Susan
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    Director
    7 Lodge Wood Close
    PR7 2FL Chorley
    Lancashire
    EnglandBritish77719250002
    HURST, Leslie Ronald
    17 North Avenue
    Ealing
    W13 8AP London
    Director
    17 North Avenue
    Ealing
    W13 8AP London
    EnglandBritish33231000003
    NICHOLS, Brian
    Cartefle
    10 Ashdown Close
    CM77 7FR Great Notley
    Essex
    Director
    Cartefle
    10 Ashdown Close
    CM77 7FR Great Notley
    Essex
    EnglandBritish100296880001
    OLDALE, John Keith
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    Director
    Little Coopers Coopers Hill
    Eversley
    RG27 0QA Basingstoke
    Hampshire
    British2038950001
    SANDERSON, John Frederick Waley
    6 Highbury Hill
    N5 1AL London
    Director
    6 Highbury Hill
    N5 1AL London
    EnglandBritish4764150001
    SMETHURST, Geoffrey Brian
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    Director
    7 Birchwood Avenue
    Southborough
    TN4 0UD Tunbridge Wells
    Kent
    British156520001
    SYNOTT, Victor John
    2 Taylors Court
    Stansted Road
    CM23 2BW Bishops Stortford
    Hertfordshire
    Director
    2 Taylors Court
    Stansted Road
    CM23 2BW Bishops Stortford
    Hertfordshire
    British67081630002
    TURNER, Kenneth Bryan
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    Director
    Brookfield Place
    Walton Summit
    PR5 8BF Bamber Bridge
    139
    Preston
    EnglandBritish29183950001
    WATKINS, Nicholas Revely
    The Hall
    Broad Street, East Ilsley
    RG20 7LW Newbury
    Berkshire
    Director
    The Hall
    Broad Street, East Ilsley
    RG20 7LW Newbury
    Berkshire
    EnglandBritish41696760002
    ZWANENBERG, Guy Christopher Van
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    Mole End Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    United KingdomBritish33929370001

    Does THE BUSINESS INFORMATION ZONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • May 15, 2013Satisfaction of a charge (MR04)

    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