Company NameBusiness Etc Ltd
Company StatusDissolved
Company Number06812933
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Anthony Slade
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Harley House
Mill Fold, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
Secretary NameMrs Sherralee Angelique Wade
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Harley House
Mill Fold, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ

Location

Registered AddressSuite 4 Harley House
Mill Fold, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

100 at £1Gerard Anthony Slade
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,006
Cash£969
Current Liabilities£9,962

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Termination of appointment of Sherralee Wade as a secretary (1 page)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
(3 pages)
21 December 2011Registered office address changed from Bridgeside Harley House Mill Fold Ripponden Sowerby Bridge West Yorkshire HX6 4DJ on 21 December 2011 (1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Mrs Sherralee Angelique Wade on 5 February 2010 (1 page)
17 February 2010Secretary's details changed for Mrs Sherralee Angelique Wade on 5 February 2010 (1 page)
17 February 2010Director's details changed for Mr Gerard Anthony Slade on 5 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Gerard Anthony Slade on 5 February 2010 (2 pages)
6 October 2009Director's details changed for Mr Gerard Anthony Slade on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Gerard Anthony Slade on 1 October 2009 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from chapelfield barn, old bank ripponden sowerby bridge west yorkshire HX6 4DG (2 pages)
9 February 2009Incorporation (13 pages)