BUSINESS EXIT STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS EXIT STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03310698

Incorporation date

31/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne NE20 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1997)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon26/06/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon01/03/2022
Micro company accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/06/2021
Micro company accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/01/2021
Change of details for Mr Brian Vernon Russell as a person with significant control on 2020-12-10
dot icon11/01/2021
Secretary's details changed
dot icon11/01/2021
Registered office address changed from 37 North Road Ponteland Newcastle upon Tyne NE20 9UN to C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 2021-01-11
dot icon08/01/2021
Director's details changed for Mr Brian Vernon Russell on 2020-12-10
dot icon08/01/2021
Director's details changed for Mr Brian Vernon Russell on 2020-12-10
dot icon08/01/2021
Change of details for Mr Brian Vernon Russell as a person with significant control on 2020-12-10
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon17/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/09/2016
Micro company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/05/2012
Certificate of change of name
dot icon14/04/2012
Change of name notice
dot icon22/02/2012
Annual return made up to 2012-01-31
dot icon03/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-31
dot icon06/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/04/2009
Return made up to 31/01/09; full list of members
dot icon17/04/2009
Location of debenture register
dot icon17/04/2009
Location of register of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from 11 high view ponteland newcastle upon tyne NE20 9ET
dot icon16/04/2009
Director appointed mr brian vernon russell
dot icon16/04/2009
Secretary appointed mrs barbara ann russell
dot icon16/04/2009
Appointment terminated secretary brian russell
dot icon16/04/2009
Appointment terminated director barbara russell
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/05/2008
Return made up to 31/01/08; full list of members
dot icon30/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 31/01/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 31/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/02/2004
Return made up to 31/01/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Registered office changed on 31/07/01 from: 11 high view ponteland newcastle upon tyne NE20 9ET
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Return made up to 31/01/01; full list of members
dot icon15/09/2000
Full accounts made up to 2000-01-31
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon27/04/1999
Full accounts made up to 1999-01-31
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon12/10/1998
Full accounts made up to 1998-01-31
dot icon26/02/1998
Return made up to 31/01/98; full list of members
dot icon25/11/1997
Registered office changed on 25/11/97 from: 59 woodbine road gosforth newcastle upon tyne tyne & wear NE3 1DE
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon14/07/1997
Ad 11/06/97--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/1997
Certificate of change of name
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon31/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS EXIT STRATEGIES LIMITED

BUSINESS EXIT STRATEGIES LIMITED is an(a) Dissolved company incorporated on 31/01/1997 with the registered office located at C/O Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne NE20 9BD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS EXIT STRATEGIES LIMITED?

toggle

BUSINESS EXIT STRATEGIES LIMITED is currently Dissolved. It was registered on 31/01/1997 and dissolved on 02/09/2025.

Where is BUSINESS EXIT STRATEGIES LIMITED located?

toggle

BUSINESS EXIT STRATEGIES LIMITED is registered at C/O Russell & Co 1st Floor, The Smithyside, 7 Bell Villas, Ponteland, Newcastle Upon Tyne NE20 9BD.

What does BUSINESS EXIT STRATEGIES LIMITED do?

toggle

BUSINESS EXIT STRATEGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS EXIT STRATEGIES LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.