Company NameBusiness Inc (North West) Limited
Company StatusDissolved
Company Number05259707
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date1 October 2008 (15 years, 7 months ago)
Previous NameThe Business Connection (North West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameTimothy John Wroughton Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Cottages
Hindford Whittington
Oswestry
Shropshire
SY11 4NW
Wales
Director NameMrs Kirsty Janet Wroughton-Craig
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Brook Cottages
Hindford Whittington
Oswestry
Shropshire
SY11 4NW
Wales
Secretary NameMrs Kirsty Janet Wroughton-Craig
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Brook Cottages
Hindford Whittington
Oswestry
Shropshire
SY11 4NW
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2008Statement of affairs with form 2.14B (8 pages)
1 July 2008Notice of move from Administration to Dissolution (17 pages)
26 January 2008Administrator's progress report (7 pages)
11 September 2007Statement of administrator's proposal (28 pages)
20 July 2007Registered office changed on 20/07/07 from: 4 heritage court lower bridge street chester CH1 1RD (1 page)
17 July 2007Appointment of an administrator (1 page)
16 July 2007Resolutions
  • RES13 ‐ Sect 320 03/07/07
(1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 14/10/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 14/10/05; full list of members (7 pages)
26 October 2005Particulars of mortgage/charge (7 pages)
20 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
27 November 2004Particulars of mortgage/charge (6 pages)
23 November 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
15 October 2004New secretary appointed;new director appointed (1 page)
15 October 2004New director appointed (1 page)
14 October 2004Incorporation (13 pages)