Company NameBizgift Direct Limited
Company StatusDissolved
Company Number04373560
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Clair Roberts
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Llys Padarn
St Davids Park
Ewloe
Flintshire
CH5 3UE
Wales
Director NameMr Michael Ralph Burdett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Clair Roberts
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Llys Padarn
St Davids Park
Ewloe
Flintshire
CH5 3UE
Wales
Director NameAdam Lee Walton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eaton Road
Tarporley
Cheshire
CW6 0BP
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.bizgiftdirect.co.uk
Email address[email protected]
Telephone01244 370400
Telephone regionChester

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Limited
Empress Business Centre 380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

40 at £1.25Adam Lee Walton
50.00%
Ordinary
40 at £1.25Michael Ralph Burdett
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,572
Cash£33,671
Current Liabilities£99,976

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 26 October 2017 (1 page)
9 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
10 July 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Termination of appointment of Adam Lee Walton as a director on 10 February 2015 (1 page)
2 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
3 September 2014Change of share class name or designation (2 pages)
24 July 2014Sub-division of shares on 4 July 2014 (5 pages)
24 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2014Sub-division of shares on 4 July 2014 (5 pages)
15 July 2014Appointment of Mr Michael Ralph Burdett as a director on 14 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-27
(4 pages)
10 May 2013Termination of appointment of Clair Roberts as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
8 August 2011Amended accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 February 2011Director's details changed for Adam Lee Walton on 14 February 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Director's details changed for Mrs Clair Roberts on 14 February 2010 (2 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Adam Lee Walton on 14 February 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 February 2009Director and secretary's change of particulars / clair hannay / 01/09/2008 (1 page)
20 February 2009Return made up to 14/02/09; full list of members (3 pages)
12 August 2008Amended accounts made up to 31 July 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 14/02/08; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 March 2007Return made up to 14/02/07; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 February 2006Return made up to 14/02/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 February 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
9 September 2004Return made up to 14/02/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 March 2003Return made up to 14/02/03; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 February 2002Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
14 February 2002Incorporation (12 pages)