Company NameCombiz Limited
Company StatusDissolved
Company Number03241863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Jackson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameGeorge Rafferty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 03 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Saxonfield
Coulby Newham
Middlesbrough
Teesside
TS8 0SL
Director NameGordon Anthony Farrel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 03 December 2002)
RoleBusiness Services Manager
Correspondence Address1 Monarch Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8QQ
Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 03 December 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameRobert Brian Wilson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 03 December 2002)
RoleBanker
Correspondence Address1 Lauriston Close
Darlington
County Durham
DL3 8TU
Director NameBrent Robert Godfrey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2002)
RoleChief Executive
Correspondence Address6 Cowley Close
Park View
Eaglescliffe
Cleveland
TS16 0QY
Secretary NameTobias Harry Tilly
NationalityBritish
StatusClosed
Appointed02 August 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 03 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Director NameMr Alan Coe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleBank Manager
Correspondence Address18 Rush Park
Bishop Auckland
County Durham
DL14 6NR
Director NameJohn Barry Coppinger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Limes Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RQ
Director NameMr Anthony Lawrence Gernon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cundall Avenue
Asenby
Thirsk
North Yorkshire
YO7 3QF
Secretary NameJulie Dawn Bruce
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Ruskin Close
Dalton On Tees
Darlington
County Durham
DL2 2PZ
Director NameCllr Kenneth Edward Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1998)
RoleLocal Govt Councillor
Correspondence Address59 Malvern Drive
Brookfield
Middlesbrough
Cleveland
TS5 8JD
Director NameBarry Stewart Bellerby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2000)
RoleCouncillor
Correspondence Address31 Lockton Crescent
Thornaby
Stockton On Tees
Cleveland
TS17 0HA
Secretary NameAlison Margaret Moss
NationalityBritish
StatusResigned
Appointed26 March 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX

Location

Registered AddressThe Endeavour Partnership
2nd Floor Richard House
Surbonne Close Stockton On Tees
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (2 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 October 2001Annual return made up to 27/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/01
(5 pages)
20 April 2001Annual return made up to 27/08/00
  • 363(287) ‐ Registered office changed on 20/04/01
(5 pages)
28 March 2001Full accounts made up to 31 March 2000 (11 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
12 April 2000Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Annual return made up to 27/08/99 (6 pages)
11 June 1999Registered office changed on 11/06/99 from: tad centre the tad centre ormesby road middlesbrough cleveland TS3 7SF (1 page)
22 May 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
16 October 1998Annual return made up to 27/08/98
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Full accounts made up to 31 August 1997 (9 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
8 October 1997Annual return made up to 27/08/97 (4 pages)
27 August 1997New director appointed (2 pages)
13 August 1997Director resigned (2 pages)
16 October 1996New director appointed (2 pages)
27 August 1996Incorporation (50 pages)