Company NameBusinessentials Limited
Company StatusDissolved
Company Number04239586
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)
Previous NamesSpeed 8844 Limited and Ward Evans Corporate Intelligence Limited

Directors

Director NameAlexander John Kirkby Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2002)
RoleInsurance Broker
Correspondence AddressHazel Bank Hollow
The Orchards Roecliffe
Boroughbridge
North Yorkshire
YO51 9NQ
Director NameMichael Kevin Kenney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2003)
RoleInsurance Broker
Correspondence AddressWoodland Grange
Everingham
York
North Yorkshire
YO42 4JA
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2003)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Secretary NameBrian Metcalfe
NationalityBritish
StatusResigned
Appointed25 July 2001(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressBirch Howe
Ferney Green, Bowness On Windermere
Cumbria
LA23 3ES
Secretary NameMr Ian Gillings
NationalityBritish
StatusResigned
Appointed03 April 2002(9 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor
West Riding House
Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
17 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
25 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
11 December 2001Memorandum and Articles of Association (15 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: station house hull road, dunnington york YO19 5LP (1 page)
2 August 2001Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
22 June 2001Incorporation (20 pages)