Company NameBusyreason Limited
Company StatusDissolved
Company Number02247136
CategoryPrivate Limited Company
Incorporation Date22 April 1988(36 years ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWayne Allen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(4 years after company formation)
Appointment Duration5 years, 5 months (closed 28 October 1997)
RoleDatabase Administrator
Correspondence Address42 Bluebell Way
North Skelton
Saltburn By The Sea
Cleveland
TS12 2FB
Secretary NameMrs Julie Allen
NationalityBritish
StatusClosed
Appointed24 May 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 October 1997)
RoleCompany Director
Correspondence Address42 Bluebell Way
North Skelton
Saltburn By The Sea
Cleveland
TS12 2FB
Secretary NameMrs Frances Ray Ramsay
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressStirling House 8 Haughton Green
Darlington
County Durham
DL1 2DF

Location

Registered Address314 Linthorpe Road
Middlebrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
28 May 1997Application for striking-off (1 page)
21 May 1996Return made up to 16/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
16 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)