Company NameBusiness Support Bureau Limited
Company StatusDissolved
Company Number04173710
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePauline Mary Warrington
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Ravenscroft Avenue
Linthorpe
Middlesbrough
TS5 7QN
Director NameMichael Barry Warrington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(12 months after company formation)
Appointment Duration8 years, 3 months (closed 01 June 2010)
RoleManagement Consultant
Correspondence Address17 Ravenscroft Avenue
Linthorpe
Middlesbrough
TS5 7QN
Secretary NameMichael Barry Warrington
NationalityBritish
StatusResigned
Appointed01 March 2002(12 months after company formation)
Appointment Duration2 months (resigned 06 May 2002)
RoleManagement Consultant
Correspondence Address7 The Grove
Marton
Middlesbrough
TS7 8AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Cousins & Co Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
23 December 2009Registered office address changed from 17 Ravenscroft Avenue Linthorpe Middlesbrough Cleveland TS5 7QN on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 17 Ravenscroft Avenue Linthorpe Middlesbrough Cleveland TS5 7QN on 23 December 2009 (1 page)
27 May 2009Return made up to 06/03/09; full list of members (3 pages)
27 May 2009Return made up to 06/03/09; full list of members (3 pages)
26 May 2009Secretary's Change of Particulars / pauline warrington / 19/03/2009 / HouseName/Number was: , now: 17; Street was: 7 the grove, now: ravenscroft avenue; Area was: marton, now: linthorpe; Post Code was: TS7 8AB, now: TS5 7QN (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Registered office changed on 26/05/2009 from 7 the grove marton middlesbrough cleveland TS7 8AB (1 page)
26 May 2009Registered office changed on 26/05/2009 from 7 the grove marton middlesbrough cleveland TS7 8AB (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Director's Change of Particulars / michael warrington / 19/03/2009 / HouseName/Number was: , now: 17; Street was: 7 the grove, now: ravenscroft avenue; Area was: marton, now: linthorpe; Post Code was: TS7 8AB, now: TS5 7QN (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Director's change of particulars / michael warrington / 19/03/2009 (1 page)
26 May 2009Secretary's change of particulars / pauline warrington / 19/03/2009 (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
27 June 2008Registered office changed on 27/06/2008 from broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
27 June 2008Return made up to 06/03/08; full list of members (3 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Location of debenture register (1 page)
27 June 2008Return made up to 06/03/08; full list of members (3 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Location of debenture register (1 page)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 06/03/07; full list of members (6 pages)
30 April 2007Return made up to 06/03/07; full list of members (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 06/03/05; full list of members (6 pages)
31 March 2005Return made up to 06/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
24 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 April 2004Return made up to 06/03/04; full list of members (6 pages)
2 April 2004Return made up to 06/03/04; full list of members (6 pages)
3 October 2003Accounts made up to 31 March 2003 (5 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 May 2003Return made up to 06/03/03; full list of members (6 pages)
31 May 2003Return made up to 06/03/03; full list of members (6 pages)
10 April 2003Return made up to 06/03/02; full list of members (6 pages)
10 April 2003Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
12 February 2003Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: vanguard suite broadcasting house, newport road middlesbrough cleveland TS1 5JA (1 page)
11 February 2003Registered office changed on 11/02/03 from: vanguard suite broadcasting house, newport road middlesbrough cleveland TS1 5JA (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
23 May 2002Accounts made up to 31 March 2002 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Incorporation (12 pages)
6 March 2001Incorporation (12 pages)