Company NameBusiness Proposal Limited
Company StatusDissolved
Company Number12440109
CategoryPrivate Limited Company
Incorporation Date4 February 2020(4 years, 1 month ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kirk Charles Spencer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2020(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 291 High Street
Gateshead
NE8 1EQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMr David Ashley Lindsay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Bensham Road
Gateshead
NE8 1UU

Location

Registered AddressFlat 291 High Street
Gateshead
NE8 1EQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
15 July 2020Notification of Kirk Charles Spencer as a person with significant control on 15 July 2020 (2 pages)
15 July 2020Cessation of David Ashley Lindsay as a person with significant control on 15 July 2020 (1 page)
26 June 2020Registered office address changed from 275 Bensham Road Gateshead NE8 1UU United Kingdom to Flat 291 High Street Gateshead NE8 1EQ on 26 June 2020 (1 page)
26 June 2020Termination of appointment of David Ashley Lindsay as a director on 22 June 2020 (1 page)
25 June 2020Appointment of Mr Kirk Charles Spencer as a director on 22 June 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
12 May 2020Appointment of Mr David Ashley Lindsay as a director on 4 May 2020 (2 pages)
12 May 2020Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 275 Bensham Road Gateshead NE8 1UU on 12 May 2020 (1 page)
12 May 2020Notification of David Ashley Lindsay as a person with significant control on 4 May 2020 (2 pages)
11 May 2020Cessation of Bryan Anthony Thornton as a person with significant control on 4 May 2020 (1 page)
11 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 4 May 2020 (1 page)
11 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 4 May 2020 (1 page)
4 February 2020Incorporation
Statement of capital on 2020-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)