Company NameBusy Monkeys Limited
Company StatusDissolved
Company Number03731772
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesBrandshine Limited and The Workhouse Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Harry Barker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration13 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stafford Road
Failsworth
Manchester
M35 0QP
Director NameMr Mark Christopher Hyde
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration13 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 5 Talford Grove
West Didsbury
Manchester
M20 2HL
Secretary NameMr Harry Barker
NationalityBritish
StatusClosed
Appointed11 September 2009(10 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Stafford Road
Failsworth
Manchester
M35 0QP
Director NamePaul Newton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(9 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressWebsters Fold
Cuerdale Lane Walton Le Dale
Preston
PR5 4EP
Secretary NameSusan Mary Newton
NationalityBritish
StatusResigned
Appointed04 January 2000(9 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressWebsters Fold
Cuerdale Lane Walton Le Dale
Preston
PR6 4EP
Secretary NameMr Mark Christopher Hyde
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 5 Talford Grove
West Didsbury
Manchester
M20 2HL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressCity House 605 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harry Barker
50.00%
Ordinary
1 at £1Mark Hyde
50.00%
Ordinary

Financials

Year2014
Net Worth£83
Current Liabilities£180

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Director's details changed for Mr Harry Barker on 24 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Director's details changed for Mr Harry Barker on 12 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Hyde on 12 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Appointment terminated secretary mark hyde (1 page)
11 September 2009Secretary appointed mr harry barker (1 page)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 12/03/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 12/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
8 May 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 March 2003Registered office changed on 19/03/03 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Company name changed the workhouse manchester LIMITED\certificate issued on 18/03/03 (2 pages)
21 February 2003Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 October 2001Registered office changed on 10/10/01 from: frontier house merchants quay salford lancashire M5 2SR (1 page)
14 September 2001Return made up to 12/03/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
24 April 2001Compulsory strike-off action has been discontinued (1 page)
19 April 2001Withdrawal of application for striking off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Application for striking-off (1 page)
7 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 16 churchill way cardiff CF10 2DX (1 page)
12 May 2000Secretary resigned (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
9 December 1999Company name changed brandshine LIMITED\certificate issued on 10/12/99 (2 pages)
12 March 1999Incorporation (14 pages)