Company NameBITZ N Bobz Limited
Company StatusDissolved
Company Number04721188
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePaul Mackenzie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peregrine Court
Galley Hill
Guisborough
Cleveland
TS14 8PP
Secretary NameGillian Waland
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Peregrine Court
Guisborough
TS14 8PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.bitznbobz.org
Telephone07 939595618
Telephone regionMobile

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£19,453
Cash£224
Current Liabilities£6,235

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 May 2012Director's details changed for Paul Mackenzie on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Paul Mackenzie on 1 April 2012 (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
9 June 2010Annual return made up to 2 April 2010 (14 pages)
9 June 2010Annual return made up to 2 April 2010 (14 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 June 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
22 April 2009Return made up to 02/04/09; full list of members (5 pages)
29 August 2008Return made up to 02/04/08; no change of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 April 2007Return made up to 02/04/07; no change of members (6 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
19 April 2006Return made up to 02/04/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 April 2005Return made up to 02/04/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
11 January 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 April 2004Return made up to 02/04/04; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
2 April 2003Incorporation (16 pages)