Company NameThe Business Improvement Centre Limited
Company StatusDissolved
Company Number04540263
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerry Roy Minett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Netherwitton Mill
Netherwitton
Morpeth
Northumberland
NE61 4NU
Secretary NameAndrew Purvis
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (3 pages)
14 July 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 March 2010Director's details changed for Terry Roy Minett on 28 February 2010 (2 pages)
1 March 2010Secretary's details changed for Andrew Purvis on 28 February 2010 (1 page)
1 March 2010Director's details changed for Terry Roy Minett on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Andrew Purvis on 28 February 2010 (1 page)
22 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
1 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
16 May 2007Return made up to 25/04/07; full list of members (2 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Director's particulars changed (1 page)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Secretary's particulars changed (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
23 June 2006Return made up to 02/06/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
23 June 2006Secretary's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 July 2005Registered office changed on 28/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
23 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 September 2003Return made up to 26/08/03; full list of members (6 pages)
23 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
30 August 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
17 October 2002Ad 19/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002Ad 19/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 September 2002Incorporation (16 pages)
19 September 2002Incorporation (16 pages)