Company NameB.V.Z. Marketing Limited
Company StatusDissolved
Company Number01270579
CategoryPrivate Limited Company
Incorporation Date27 July 1976(47 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NameStatmat (Industrial) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Edward Weston-Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RoleAirline Pilot
Correspondence Address1 Barnhey Crescent
Meols
Wirral
Merseyside
CH47 9RN
Wales
Secretary NameMr Ian Gerard Burrows
NationalityBritish
StatusClosed
Appointed30 April 2008(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RolePharma Rx Sales
Country of ResidenceEngland
Correspondence Address4 Bank Cottages
Hayfield
High Peak
Derbyshire
SK22 2EY
Director NameMr Brian Van-Zyl
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleConsultant Engineer
Correspondence AddressFairways
Upton Lane
Chester
Cheshire
CH2 1EB
Wales
Director NameMrs Molly Gwendoline Van-Zyl
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleSecretary
Correspondence AddressFairways Upton Lane
Chester
Cheshire
CH2 1EB
Wales
Secretary NameMrs Molly Gwendoline Van-Zyl
NationalityBritish
StatusResigned
Appointed23 June 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressFairways Upton Lane
Chester
Cheshire
CH2 1EB
Wales
Director NameEvelyn Doris Littlewood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence Address26 Farmer's Heath
Great Sutton
South Wirral
CH66 2GX
Wales
Secretary NameBarrington Frederick Littlewood
NationalityBritish
StatusResigned
Appointed16 March 1998(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressThe Cottage Grove Road
Mollington
Chester
CH1 6LG
Wales
Secretary NameJohn Vincent Smith
NationalityBritish
StatusResigned
Appointed01 March 2004(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Gypsy Lane
Mollington
Chester
Cheshire
CH1 6LF
Wales

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

67 at £1Ms Sarah Louise Weston-jones
67.00%
Ordinary
33 at £1Malcolm Sutherland
33.00%
Ordinary

Financials

Year2014
Turnover£29,872
Gross Profit£21,617
Net Worth£8,798
Cash£5,708
Current Liabilities£4,678

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Voluntary strike-off action has been suspended (1 page)
13 January 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (4 pages)
25 November 2010Application to strike the company off the register (4 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(4 pages)
15 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
15 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from barn hey barn hey crescent meols wirral CH47 9RN (1 page)
25 March 2009Registered office changed on 25/03/2009 from barn hey barn hey crescent meols wirral CH47 9RN (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
3 July 2008Return made up to 23/06/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 56 hamilton square birkenhead wirral CH41 5AS (1 page)
27 May 2008Registered office changed on 27/05/2008 from 56 hamilton square birkenhead wirral CH41 5AS (1 page)
9 May 2008Secretary appointed ian gerard burrows (1 page)
9 May 2008Director appointed paul edward weston-jones (1 page)
9 May 2008Appointment terminated director evelyn littlewood (1 page)
9 May 2008Appointment Terminated Secretary john smith (1 page)
9 May 2008Appointment terminated secretary john smith (1 page)
9 May 2008Secretary appointed ian gerard burrows (1 page)
9 May 2008Director appointed paul edward weston-jones (1 page)
9 May 2008Appointment Terminated Director evelyn littlewood (1 page)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 July 2007Return made up to 23/06/07; full list of members (2 pages)
12 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 June 2006Return made up to 23/06/06; full list of members (2 pages)
29 June 2006Return made up to 23/06/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
24 June 2005Return made up to 23/06/05; full list of members (2 pages)
3 September 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Return made up to 23/06/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 August 2003Return made up to 23/06/03; full list of members (6 pages)
20 August 2003Return made up to 23/06/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 July 2002Return made up to 23/06/02; full list of members (6 pages)
24 July 2002Return made up to 23/06/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 July 2001Return made up to 23/06/01; full list of members (6 pages)
11 July 2001Return made up to 23/06/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
3 July 2000Return made up to 23/06/00; full list of members (6 pages)
3 July 2000Return made up to 23/06/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 August 1999Return made up to 23/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
20 August 1999Return made up to 23/06/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 23/06/98; full list of members (6 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 July 1997Return made up to 23/06/97; no change of members (4 pages)
22 July 1997Return made up to 23/06/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
2 July 1996Return made up to 23/06/96; no change of members (4 pages)
2 July 1996Return made up to 23/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 September 1995Return made up to 23/06/95; full list of members (6 pages)
8 September 1995Return made up to 23/06/95; full list of members (6 pages)
27 July 1976Incorporation (12 pages)
27 July 1976Incorporation (12 pages)