Company NameThe Business List Ltd
Company StatusDissolved
Company Number06497670
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Rachel Graham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaravan 7
Entick House, Ings Lane, Dunswell
Hull
East Yorkshire
HU6 0AL
Secretary NamePGS Accountancy Ltd (Corporation)
StatusClosed
Appointed22 June 2009(1 year, 4 months after company formation)
Appointment Duration2 years (closed 28 June 2011)
Correspondence Address54 Ridgestone Avenue
Bilton
Hull
Yorkshire
HU11 4AJ
Secretary NameStreets (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
LN1 1XW

Location

Registered Address54 Ridgestone Avenue
Bilton
Hull
HU11 4AJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardLonghill
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£286
Cash£2
Current Liabilities£288

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Secretary's details changed for Pgs Accountancy Ltd on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
19 March 2010Secretary's details changed for Pgs Accountancy Ltd on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1
(4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Return made up to 08/02/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary streets (1 page)
23 June 2009Registered office changed on 23/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page)
23 June 2009Appointment Terminated Secretary streets (1 page)
23 June 2009Registered office changed on 23/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page)
23 June 2009Secretary appointed pgs accountancy LTD (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 08/02/09; full list of members (3 pages)
23 June 2009Location of debenture register (1 page)
23 June 2009Secretary appointed pgs accountancy LTD (1 page)
23 June 2009Location of register of members (1 page)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)