Company NameBusiness Marketing (UK) Limited
Company StatusDissolved
Company Number04838262
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameTelemarketing For Business Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameRaymond Francis Leary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 24 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3WD
Director NameMr Graham Emmett
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Secretary NameMr Graham Emmett
NationalityBritish
StatusResigned
Appointed21 July 2003(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Director NameKathleen Thomson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2009)
RoleManager
Correspondence Address20 Lockwood View
Preston Brook
Cheshire
WA7 3NB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameFeet On The Street Ltd (Corporation)
StatusResigned
Appointed06 October 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2006)
Correspondence AddressGables End, The Crescent
Hartford
Northwich
Cheshire
CW8 1QS
Secretary NameJ A Hunt & Co Ltd (Corporation)
StatusResigned
Appointed27 March 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2009)
Correspondence Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales

Location

Registered Address27 Canadian Avenue
Hoole
Chester
Cheshire
CH2 3HQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester

Shareholders

1 at 1Graham Emmett
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,038
Cash£566
Current Liabilities£7,286

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
(4 pages)
8 July 2010Director's details changed for Raymond Francis Leary on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Raymond Francis Leary on 8 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 July 2009Return made up to 08/07/09; full list of members (3 pages)
29 June 2009Appointment terminated director kathleen thomson (1 page)
26 May 2009Appointment terminated secretary j a hunt & co LTD (1 page)
9 February 2009Accounts made up to 31 July 2008 (2 pages)
30 July 2008Return made up to 08/07/08; full list of members (8 pages)
4 July 2008Company name changed telemarketing for business LIMITED\certificate issued on 07/07/08 (2 pages)
14 May 2008Accounts made up to 31 July 2007 (2 pages)
20 July 2007Return made up to 08/07/07; full list of members (7 pages)
22 May 2007Accounts made up to 31 July 2006 (2 pages)
28 July 2006Ad 30/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Return made up to 08/07/06; full list of members (8 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: gables end, the crescent, hartford, northwich cheshire CW8 1QS (1 page)
22 May 2006New director appointed (2 pages)
7 April 2006Accounts made up to 31 July 2005 (2 pages)
31 October 2005Return made up to 08/07/05; full list of members (7 pages)
11 October 2005Compulsory strike-off action has been discontinued (1 page)
11 October 2005Withdrawal of application for striking off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
27 September 2004Accounts made up to 31 July 2004 (1 page)
16 July 2004Return made up to 08/07/04; full list of members (7 pages)
7 October 2003New director appointed (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
18 July 2003Incorporation (13 pages)