Company NameBIZZ Directory Limited
Company StatusDissolved
Company Number06685303
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Thomas Roberts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCilgwyn Llandyrnog
Denbigh
Denbighshire
LL16 4HB
Wales
Secretary NameMajor Company Services Limited (Corporation)
StatusClosed
Appointed01 September 2008(same day as company formation)
Correspondence Address12 White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Mark John Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBracken Hill Farm
Denbigh
Denbighshire
LL16 4NA
Wales

Location

Registered Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mark John Young
50.00%
Ordinary
1 at £1Michael Thomas Roberts
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
25 June 2013Accounts made up to 30 September 2012 (2 pages)
9 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 June 2012Accounts made up to 30 September 2011 (2 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts made up to 30 September 2010 (2 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 October 2010Secretary's details changed for Major Company Services Limited on 1 September 2010 (2 pages)
3 October 2010Secretary's details changed for Major Company Services Limited on 1 September 2010 (2 pages)
2 October 2010Director's details changed for Michael Thomas Roberts on 1 September 2010 (2 pages)
2 October 2010Director's details changed for Michael Thomas Roberts on 1 September 2010 (2 pages)
30 April 2010Accounts made up to 30 September 2009 (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Appointment terminated director mark young (1 page)
1 September 2008Incorporation (22 pages)