Company NameBusiness Marketing Ltd
Company StatusDissolved
Company Number04460466
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date4 June 2010 (13 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Secretary NameMr John Addison Hunt
NationalityBritish
StatusClosed
Appointed22 September 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
Director NameRaymond Francis Leary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 04 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3WD
Director NameRaymond Francis Leary
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Warburton Street
Stockton Heath
Warrington
WA4 2UG
Secretary NameIrene Margaret Leary
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Harlech Way
Ellesmere Port
CH65 5ES
Wales
Director NameDavid Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2005)
RoleConsultant
Correspondence Address1 Hadfield Street
Manchester
M16 9FE
Director NameRaymond Francis Leary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3WD
Director NameKathleen Thomson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2008)
RoleManager
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3NB

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£72,499
Cash£22
Current Liabilities£129,269

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Completion of winding up (1 page)
13 March 2009Order of court to wind up (1 page)
26 February 2009Return made up to 13/06/08; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from the heath business & technical park the heath runcorn cheshire WA7 4QX (1 page)
24 October 2008Registered office changed on 24/10/2008 from 27 canadian avenue hoole chester cheshire CH2 3HQ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Appointment terminated director kathleen thomson (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Return made up to 13/06/07; full list of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
7 October 2005Ad 19/09/05--------- £ si 110@1=110 £ ic 90/200 (2 pages)
7 October 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
1 July 2005Return made up to 13/06/05; full list of members (6 pages)
13 May 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: suite b, 29 harley street london W1N 1DA (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 13/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 April 2004Ad 01/01/04--------- £ si 69@1=69 £ ic 21/90 (2 pages)
29 August 2003Return made up to 13/06/03; full list of members (6 pages)
25 February 2003Director resigned (1 page)
9 October 2002New director appointed (2 pages)
13 June 2002Incorporation (8 pages)