Company NameBusiness-Net UK Ltd.
Company StatusDissolved
Company Number03086631
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Previous NameBirdview Leisure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAllan Leonard Hughes
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleManagement Consultant
Correspondence Address11 The Downs
Cuddington
Northwich
Cheshire
CW8 2XD
Director NameMr Robert Charles Clarke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1998)
RoleEngineer
Correspondence Address1 Meadow Lane
Willaston
South Wirral
Merseyside
L64 2TY
Director NameStella Hepworth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 December 1999)
RoleSales Exel
Correspondence Address11 The Downs
Cuddington
Northwich
Cheshire
CW8 2XD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressFountain Court
69 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 August 2001Dissolved (1 page)
2 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Statement of affairs (4 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Registered office changed on 10/01/00 from: 11 the downs cuddington cheshire CW8 2XD (1 page)
21 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
9 December 1999Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1999Return made up to 02/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 August 1998Return made up to 02/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
18 August 1997Return made up to 02/08/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 August 1996Return made up to 02/08/96; full list of members (6 pages)
4 October 1995Company name changed birdview leisure LIMITED\certificate issued on 05/10/95 (4 pages)
2 October 1995Registered office changed on 02/10/95 from: chettleburghs LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
2 October 1995Secretary resigned;new director appointed (2 pages)
2 October 1995New secretary appointed;director resigned (2 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
2 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 October 1995£ nc 100/50000 13/09/95 (1 page)
2 August 1995Incorporation (12 pages)