Company NameBozii Ltd.
Company StatusDissolved
Company Number04868908
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date23 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAdrian John Cunliffe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleComputer Scientist
Country of ResidenceEngland
Correspondence Address175 Stainburn Crescent
Moortown
Leeds
West Yorkshire
LS17 6ND
Director NameRichard Benjamin Cunliffe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressApartment 58 Vantage Quay
3 Brewer Street Piccadilly Marina
Manchester
M1 2ED
Secretary NameAdrian John Cunliffe
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address175 Stainburn Crescent
Moortown
Leeds
West Yorkshire
LS17 6ND
Director NameMr Quentin Birchall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 23 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoorfield
Slacks Lane, Heath Charnock
Chorley
Lancashire
PR6 9EJ
Director NameMr Peter Douglas Worthy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chislet Court
Upton Rocks
Widnes
Cheshire
WA8 9AP
Director NameMr Peter Richard Randall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwlpen Hall
Owlpen
Gloucestershire
GL11 5BX
Wales
Director NameMr Simon Robert Preston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead, Old Coach Road
Broxton
Cheshire
CH3 9JL
Wales

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£395,544
Cash£9,234
Current Liabilities£106,359

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Notice of move from Administration to Dissolution (6 pages)
23 April 2009Administrator's progress report to 14 April 2009 (6 pages)
27 November 2008Administrator's progress report to 16 October 2008 (13 pages)
23 September 2008Statement of affairs with form 2.14B (9 pages)
5 June 2008Statement of administrator's proposal (31 pages)
28 April 2008Appointment of an administrator (1 page)
23 April 2008Registered office changed on 23/04/2008 from rainford hall crank road crank st helens merseyside WA11 7RP (1 page)
31 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
31 March 2008Gbp nc 95050/101342\13/03/08 (1 page)
29 March 2008Ad 10/12/07\gbp si 3984@1=3984\gbp ic 90249/94233\ (4 pages)
29 March 2008Conve (1 page)
29 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
6 December 2007Return made up to 15/08/07; full list of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
31 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 March 2006Return made up to 15/08/05; full list of members (7 pages)
24 February 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
14 February 2006Nc inc already adjusted 30/01/06 (1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Ad 30/01/06--------- £ si 49@1=49 £ ic 90062/90111 (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 February 2006Ad 13/08/04--------- £ si 138@1 (2 pages)
13 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2006New director appointed (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Registered office changed on 10/03/04 from: flat 3 72 canning street liverpool merseyside L8 7NR (1 page)
15 August 2003Incorporation (10 pages)