BUSINESS AND PROFESSIONAL WOMEN UK LIMITED

Register to unlock more data on OkredoRegister

BUSINESS AND PROFESSIONAL WOMEN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02882435

Incorporation date

20/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

23 Star Hill, Rochester, Kent ME1 1XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon13/01/2014
Application to strike the company off the register
dot icon08/01/2014
Annual return made up to 2013-12-21 no member list
dot icon07/01/2014
Appointment of Mrs Ann Swain as a director
dot icon07/01/2014
Termination of appointment of Ann Wiseall as a director
dot icon07/01/2014
Termination of appointment of Gwendoline Martin as a director
dot icon29/08/2013
Resolutions
dot icon19/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Registered office address changed from 74 Fairfield Rise Billericay Essex CM12 9NU England on 2013-08-01
dot icon31/07/2013
Appointment of Mrs Ann Wiseall as a director
dot icon26/07/2013
Termination of appointment of Annette Jones as a director
dot icon26/07/2013
Termination of appointment of Rosemary Horsley as a director
dot icon26/07/2013
Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 2013-07-27
dot icon07/04/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-21 no member list
dot icon01/07/2012
Termination of appointment of Ruth Galway as a director
dot icon28/06/2012
Appointment of Mrs Lynn Vivian Everson as a director
dot icon27/06/2012
Appointment of Ann Swain as a secretary
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Termination of appointment of Jennifer Adams as a secretary
dot icon27/12/2011
Annual return made up to 2011-12-21 no member list
dot icon17/05/2011
Appointment of Ms Rosemary Alice Horsley as a director
dot icon12/05/2011
Appointment of Ms Elizabeth Jane Burden as a director
dot icon12/05/2011
Appointment of Ms Ruth Galway as a director
dot icon03/05/2011
Termination of appointment of Christine Nendick as a director
dot icon03/05/2011
Termination of appointment of Pamela Bellis as a director
dot icon03/05/2011
Termination of appointment of Susan Ashmore as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-12-21 no member list
dot icon11/01/2011
Register(s) moved to registered office address
dot icon20/10/2010
Appointment of Mrs Annette Jones as a director
dot icon18/10/2010
Termination of appointment of Avril Stewart as a secretary
dot icon18/10/2010
Appointment of Mrs Jennifer Adams as a secretary
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/05/2010
Termination of appointment of Linda Poole as a director
dot icon20/01/2010
Appointment of Mrs Linda Helen Poole as a director
dot icon06/01/2010
Annual return made up to 2009-12-21 no member list
dot icon06/01/2010
Director's details changed for Mrs Linda Helen Poole on 2009-12-20
dot icon06/01/2010
Director's details changed for Mrs Pamela Anne Bellis on 2009-12-21
dot icon06/01/2010
Director's details changed for Mrs Christine Alison Nendick on 2009-12-21
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Director's details changed for Mrs Gwendoline Daphne Martin on 2009-12-21
dot icon06/01/2010
Director's details changed for Susan Mary Ashmore on 2009-12-21
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Termination of appointment of Linda Poole as a director
dot icon11/08/2009
Director appointed mrs linda helen poole
dot icon15/06/2009
Appointment terminated director ute pfeifer
dot icon08/06/2009
Director appointed mrs pamela anne bellis
dot icon08/06/2009
Appointment terminated director linda bennett willetts
dot icon08/06/2009
Appointment terminated director ann wiseall
dot icon08/06/2009
Director appointed mrs christine alison nendick
dot icon27/05/2009
Resolutions
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Annual return made up to 21/12/08
dot icon09/12/2008
Director appointed mrs gwendoline daphne martin
dot icon09/12/2008
Appointment terminated director elizabeth burden
dot icon24/11/2008
Appointment terminated director monica garrity
dot icon19/08/2008
Appointment terminated director susan simpson
dot icon19/08/2008
Appointment terminated director jacqueline franklin
dot icon05/05/2008
Director appointed mrs monica june garrity
dot icon05/05/2008
Director appointed mrs ute maria pfeifer
dot icon07/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/01/2008
Director resigned
dot icon01/01/2008
Annual return made up to 21/12/07
dot icon01/01/2008
Location of debenture register
dot icon01/01/2008
Location of register of members
dot icon01/01/2008
Registered office changed on 02/01/08 from: 24 knifesmithgate chesterfield derbyshire S40 1RF
dot icon25/10/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/07/2007
Director resigned
dot icon24/06/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon02/01/2007
Annual return made up to 21/12/06
dot icon24/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon20/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/12/2005
Annual return made up to 21/12/05
dot icon20/12/2005
Location of register of members
dot icon17/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon21/12/2004
Annual return made up to 21/12/04
dot icon09/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon17/03/2004
Annual return made up to 21/12/03
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Location of register of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/01/2003
Annual return made up to 21/12/02
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/04/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Registered office changed on 19/04/02 from: 24 knifesmithgate chesterfield derbyshire S40 1RF
dot icon23/01/2002
Annual return made up to 21/12/01
dot icon23/01/2002
Registered office changed on 24/01/02 from: studio 16 cloisters business centre 8 battersea park road london SW8 4BG
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
New director appointed
dot icon11/03/2001
Registered office changed on 12/03/01 from: 23 ansdell street kensington london W8 5BA
dot icon17/01/2001
Annual return made up to 21/12/00
dot icon22/11/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon17/05/2000
Resolutions
dot icon16/05/2000
Director resigned
dot icon19/01/2000
Annual return made up to 21/12/99
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed
dot icon19/01/2000
Location of register of members
dot icon19/01/2000
Location of register of directors' interests
dot icon01/08/1999
Location of register of members
dot icon03/06/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon18/05/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon18/01/1999
Director's particulars changed
dot icon18/01/1999
Director's particulars changed
dot icon18/01/1999
Annual return made up to 21/12/98
dot icon07/12/1998
Director's particulars changed
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon26/04/1998
Director resigned
dot icon26/04/1998
New director appointed
dot icon11/01/1998
Annual return made up to 21/12/97
dot icon14/09/1997
Director's particulars changed
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon20/01/1997
Annual return made up to 21/12/96
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director's particulars changed
dot icon08/01/1996
Annual return made up to 21/12/95
dot icon02/08/1995
Director's particulars changed
dot icon02/08/1995
Auditor's resignation
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Director resigned;new director appointed
dot icon04/05/1995
Director resigned;new director appointed
dot icon12/01/1995
Annual return made up to 21/12/94
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Director resigned;new director appointed
dot icon02/03/1994
New director appointed
dot icon28/02/1994
Accounting reference date notified as 31/12
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon20/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pertoldi, Lynn
Director
15/05/1999 - 07/04/2002
2
Hogg, Rita Margaret
Director
29/04/2000 - 30/09/2003
2
Lowe, Anne Cathryn
Director
01/01/1996 - 07/04/2001
1
Swain, Ann
Director
21/12/1993 - 22/04/1995
4
Swain, Ann
Director
13/04/2013 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS AND PROFESSIONAL WOMEN UK LIMITED

BUSINESS AND PROFESSIONAL WOMEN UK LIMITED is an(a) Dissolved company incorporated on 20/12/1993 with the registered office located at 23 Star Hill, Rochester, Kent ME1 1XF. There are currently 4 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 BUSINESS AND PROFESSIONAL WOMEN UK LIMITED?

toggle

BUSINESS AND PROFESSIONAL WOMEN UK LIMITED is currently Dissolved. It was registered on 20/12/1993 and dissolved on 05/05/2014.

Where is BUSINESS AND PROFESSIONAL WOMEN UK LIMITED located?

toggle

BUSINESS AND PROFESSIONAL WOMEN UK LIMITED is registered at 23 Star Hill, Rochester, Kent ME1 1XF.

What does BUSINESS AND PROFESSIONAL WOMEN UK LIMITED do?

toggle

BUSINESS AND PROFESSIONAL WOMEN UK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BUSINESS AND PROFESSIONAL WOMEN UK LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.