Company NameBizworks Consulting Limited
Company StatusDissolved
Company Number04466692
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Jason Keay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 25 May 2010)
RoleIT Contractor
Correspondence AddressFlat 8 189 Grange Road
Darlington
DL1 5NT
Secretary NameGraeme Malcolm Bennett
NationalityBritish
StatusResigned
Appointed01 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2003)
RoleAccountant
Correspondence Address25 Lytham Drive
Whitley Bay
Tyne & Wear
NE25 9HZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSJD (North East) Ltd (Corporation)
StatusResigned
Appointed24 December 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2005)
Correspondence AddressFloor C
Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE

Location

Registered AddressFlat 8
189 Grange Road
Darlington
County Durham
DL1 5NT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£6,778
Cash£11,614
Current Liabilities£7,401

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been suspended (2 pages)
15 May 2009Compulsory strike-off action has been suspended (2 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
15 September 2005Return made up to 21/06/05; full list of members (6 pages)
15 September 2005Return made up to 21/06/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
7 September 2004Return made up to 21/06/04; full list of members (6 pages)
7 September 2004Return made up to 21/06/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
25 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2003Return made up to 21/06/03; full list of members (6 pages)
24 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
24 October 2002Registered office changed on 24/10/02 from: 88 brighton road darlington county durham DL1 4AS (1 page)
24 October 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
24 October 2002Registered office changed on 24/10/02 from: 88 brighton road darlington county durham DL1 4AS (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page)
10 September 2002Registered office changed on 10/09/02 from: sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AP (1 page)
10 September 2002New director appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 August 2002Registered office changed on 28/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
21 June 2002Incorporation (6 pages)
21 June 2002Incorporation (6 pages)