BIZEQ LIMITED

Register to unlock more data on OkredoRegister

BIZEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02611937

Incorporation date

16/05/1991

Size

Small

Contacts

Registered address

Registered address

Sterling House, 165-176 Farnham Road, Slough, Berkshire. SL1 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon01/03/1999
Order of court to wind up
dot icon09/02/1999
Court order notice of winding up
dot icon02/02/1999
First Gazette notice for compulsory strike-off
dot icon28/07/1998
Strike-off action suspended
dot icon12/05/1998
First Gazette notice for compulsory strike-off
dot icon28/10/1997
Strike-off action suspended
dot icon21/10/1997
First Gazette notice for compulsory strike-off
dot icon07/11/1996
Secretary resigned;director resigned
dot icon05/11/1996
Director resigned
dot icon12/07/1996
Return made up to 17/05/96; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Return made up to 17/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-03-31
dot icon04/07/1994
Particulars of mortgage/charge
dot icon25/05/1994
Return made up to 17/05/94; full list of members
dot icon07/04/1994
Accounting reference date extended from 31/10 to 31/03
dot icon28/03/1994
Ad 05/01/94--------- £ si 15@1=15 £ ic 100/115
dot icon20/03/1994
Memorandum and Articles of Association
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Resolutions
dot icon02/03/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Ad 13/12/93--------- £ si 19@1=19 £ ic 81/100
dot icon18/01/1994
Return made up to 17/05/93; full list of members
dot icon02/12/1993
Full accounts made up to 1992-10-31
dot icon09/06/1993
Particulars of mortgage/charge
dot icon24/03/1993
Director resigned
dot icon24/03/1993
New director appointed
dot icon17/03/1993
Registered office changed on 17/03/93 from: the old registry amersham hill high wycombe bucks HP13 6NA
dot icon01/02/1993
Auditor's resignation
dot icon07/12/1992
Ad 31/10/92--------- £ si 79@1=79 £ ic 2/81
dot icon04/06/1992
Return made up to 17/05/92; full list of members
dot icon02/06/1992
Accounting reference date extended from 31/05 to 31/10
dot icon06/08/1991
Memorandum and Articles of Association
dot icon16/07/1991
Resolutions
dot icon15/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1991
Director resigned;new director appointed
dot icon08/07/1991
Registered office changed on 08/07/91 from: 2 baches street london N1 6UB
dot icon26/06/1991
Certificate of change of name
dot icon17/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1994
dot iconNext confirmation date
16/05/2017
dot iconNext due date
13/06/1997
dot iconLast change occurred
30/03/1994

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/1994
dot iconNext account date
30/03/1995
dot iconNext due on
30/01/1996
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, William
Director
05/06/1991 - 31/10/1992
2
Gillot, Gary Wilfred
Director
28/02/1993 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/05/1991 - 05/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/05/1991 - 05/06/1991
43699
Bloxham, Nigel John
Director
31/10/1993 - 30/09/1996
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZEQ LIMITED

BIZEQ LIMITED is an(a) Liquidation company incorporated on 16/05/1991 with the registered office located at Sterling House, 165-176 Farnham Road, Slough, Berkshire. SL1 4UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZEQ LIMITED?

toggle

BIZEQ LIMITED is currently Liquidation. It was registered on 16/05/1991 .

Where is BIZEQ LIMITED located?

toggle

BIZEQ LIMITED is registered at Sterling House, 165-176 Farnham Road, Slough, Berkshire. SL1 4UZ.

What does BIZEQ LIMITED do?

toggle

BIZEQ LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BIZEQ LIMITED?

toggle

The latest filing was on 01/03/1999: Order of court to wind up.