Company NameBusinessrecoveryinsolvency Limited
Company StatusDissolved
Company Number03556143
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Boyle
NationalityBritish
StatusClosed
Appointed17 January 2002(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NameMr Paul Robert Boyle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 17 June 2014)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
Director NamePhilip John Donoghue
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Lordswood
Silchester
Reading
Berkshire
RG7 2PZ
Secretary NamePaul Robert Boyle
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Cowslip Crescent
Thatcham
Berkshire
RG18 4BZ
Director NamePaul Robert Boyle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2003)
RoleInsolvency Practitioner
Correspondence Address66 Cowslip Crescent
Thatcham
Berkshire
RG18 4BZ
Director NameJohn Christopher Sallabank
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2003)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address26 Broad Road
Sale
Cheshire
M33 2BN
Director NameDouglas Paul Glenn Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Malthouses
Padworth
Reading
Berkshire
RG7 4JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4 at £1Paul Robert Boyle
44.44%
Ordinary A
2 at £1John Christopher Sallabank
22.22%
Ordinary A
1 at £1Jane Elizabeth Sallabank
11.11%
Ordinary B
1 at £1Karen Boyle
11.11%
Ordinary B
1 at £1Paul Robert Boyle
11.11%
Ordinary B

Financials

Year2014
Net Worth-£56,062
Current Liabilities£56,062

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Director's details changed for Mr Paul Robert Boyle on 1 January 2014 (2 pages)
3 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 9
(4 pages)
3 June 2014Secretary's details changed for Karen Boyle on 1 January 2014 (1 page)
3 June 2014Secretary's details changed for Karen Boyle on 1 January 2014 (1 page)
3 June 2014Director's details changed for Mr Paul Robert Boyle on 1 January 2014 (2 pages)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (3 pages)
18 February 2014Termination of appointment of Douglas Walker as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 8 October 2013 (1 page)
7 June 2013Secretary's details changed for Karen Boyle on 27 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Paul Robert Boyle on 27 May 2013 (2 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 May 2010Director's details changed for Douglas Paul Glenn Walker on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Paul Robert Boyle on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Return made up to 30/04/08; full list of members (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2007Director resigned (1 page)
14 December 2006New director appointed (1 page)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 30/04/06; full list of members (8 pages)
7 October 2005New director appointed (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 June 2004Return made up to 30/04/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 November 2003Company name changed businessrecoveryadvice LIMITED\certificate issued on 27/11/03 (2 pages)
2 October 2003Return made up to 30/04/03; full list of members (7 pages)
6 August 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
19 December 2002Company name changed businessrecoveryadvice.co.uk lim ited\certificate issued on 19/12/02 (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 4 st giles court southampton street reading RG1 2QL (1 page)
11 November 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
6 June 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
23 April 2002Return made up to 30/04/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
27 December 2001Company name changed celcon harrison LIMITED\certificate issued on 27/12/01 (2 pages)
19 October 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 April 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
27 April 2000Return made up to 30/04/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 April 1999 (6 pages)
30 April 1998Incorporation (16 pages)