Company NameBizzy Lizzy Limited
Company StatusDissolved
Company Number06225746
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date27 February 2014 (10 years, 1 month ago)
Previous NameBl Companies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Elizabeth Mary Rose-Innes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(1 day after company formation)
Appointment Duration6 years, 10 months (closed 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverpark Business Centre Riverpark Road
Manchester
M40 2XP
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameMr David Nicholas Sherratt
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 day after company formation)
Appointment Duration2 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
11 New Hall Street
Macclesfield
Cheshire
SK10 3AB
Secretary NameMr David Nicholas Sherratt
NationalityBritish
StatusResigned
Appointed26 April 2007(1 day after company formation)
Appointment Duration2 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale
11 New Hall Street
Macclesfield
Cheshire
SK10 3AB
Secretary NameSarah Sally Southwell
NationalityBritish
StatusResigned
Appointed01 July 2007(2 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2007)
RoleCompany Director
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Secretary NameCharlotte Slack
NationalityBritish
StatusResigned
Appointed12 October 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 October 2009)
RoleOperations Manager
Correspondence Address4 Sherbourne Road
Macclesfield
Cheshire
SK11 8NE

Location

Registered AddressRiverpark Business Centre
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2014Final Gazette dissolved following liquidation (1 page)
27 February 2014Final Gazette dissolved following liquidation (1 page)
27 November 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
27 November 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
20 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
20 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
20 September 2013Liquidators statement of receipts and payments to 19 July 2013 (15 pages)
25 July 2012Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 25 July 2012 (2 pages)
25 July 2012Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 25 July 2012 (2 pages)
24 July 2012Statement of affairs with form 4.19 (9 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Statement of affairs with form 4.19 (9 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-20
(1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
24 April 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 April 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 July 2011Director's details changed for Mrs Elizabeth Mary Rose-Innes on 25 April 2011 (2 pages)
25 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Mrs Elizabeth Mary Rose-Innes on 25 April 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 November 2009Termination of appointment of Charlotte Slack as a secretary (1 page)
3 November 2009Termination of appointment of Charlotte Slack as a secretary (1 page)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 July 2009Ad 26/04/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
29 July 2009Ad 26/04/09 gbp si 99@1=99 gbp ic 1/100 (1 page)
26 May 2009Return made up to 25/04/09; full list of members (3 pages)
26 May 2009Return made up to 25/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 25/04/08; full list of members (5 pages)
19 February 2009Return made up to 25/04/08; full list of members (5 pages)
5 February 2009Registered office changed on 05/02/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
5 February 2009Registered office changed on 05/02/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Secretary resigned (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (2 pages)
23 October 2007New secretary appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: suite 1 royal buildings pickford street macclesfield cheshire SK11 6JD (1 page)
16 October 2007Registered office changed on 16/10/07 from: suite 1 royal buildings pickford street macclesfield cheshire SK11 6JD (1 page)
20 August 2007Registered office changed on 20/08/07 from: corporate accountancy solutions LTD, georges court chestergate, macclesfield cheshire SK11 6DP (1 page)
20 August 2007Registered office changed on 20/08/07 from: corporate accountancy solutions LTD, georges court chestergate, macclesfield cheshire SK11 6DP (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
29 June 2007Company name changed bl companies LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed bl companies LIMITED\certificate issued on 29/06/07 (2 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
25 April 2007Incorporation (11 pages)
25 April 2007Incorporation (11 pages)