Company NameBizco Associates Limited
Company StatusDissolved
Company Number03450198
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 5 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameHaworth Russell Ward-Drummond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Cromwell Close
Worksop
Nottinghamshire
S81 7NQ
Secretary NameRachael Emma Ward-Drummond
NationalityBritish
StatusClosed
Appointed23 August 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address15 Cromwell Close
Gateford
Worksop
Nottinghamshire
S81 7NQ
Director NameMark Stephen Edward Calvert
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleConsultant
Correspondence Address11a Bottoms Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HL
Director NamePhilip Leslie Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Baxter Avenue
Wheatley
Doncaster
South Yorkshire
DN1 2NL
Director NameMr Ian Howard Knight
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Melford Drive
Doncaster
South Yorkshire
DN4 9AT
Secretary NameKim Yvonne Watson
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Baxter Avenue
Doncaster
South Yorkshire
DN1 2NL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressFraser House
Nether Hall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£5,738
Cash£1,486
Current Liabilities£63,065

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
14 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 October 2001Return made up to 15/10/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 October 2000Return made up to 15/10/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Ad 15/10/98--------- £ si 198@1 (2 pages)
22 October 1999Return made up to 15/10/99; full list of members (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
19 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
15 October 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: crystal house new bedford road luton LU1 1HS (1 page)
25 June 1998Director resigned (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
24 November 1997Ad 21/10/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
15 October 1997Incorporation (14 pages)