Company NameBizworks Marketing Limited
Company StatusDissolved
Company Number04465067
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Andrew Byrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address18 Smithy Green
Woodley
Stockport
Cheshire
SK6 1NG
Secretary NameKarl David McLelland
NationalityBritish
StatusClosed
Appointed06 May 2003(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address14 Newby Drive
Gatley
Cheadle
Cheshire
SK8 4EJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 20 1st Floor
Hillgate Business Centre
Swallow Street Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,578
Cash£237
Current Liabilities£1,815

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2006Application for striking-off (1 page)
29 December 2004Amended accounts made up to 30 June 2003 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 19/06/04; full list of members (6 pages)
15 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
18 July 2003Return made up to 19/06/03; full list of members (6 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: bm colour LIMITED unit 14 alpha court windmill lane industrial estate denton manchester M34 3RB (1 page)
11 May 2003New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
19 June 2002Incorporation (6 pages)