BUSINESS INTELLIGENCE DIRECT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS INTELLIGENCE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03591687

Incorporation date

02/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon07/06/2023
Final Gazette dissolved following liquidation
dot icon07/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-03-03
dot icon15/03/2021
Registered office address changed from 15 Aston Court George Road Bromsgrove Worcestershire B60 4AL United Kingdom to 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2021-03-15
dot icon15/03/2021
Appointment of a voluntary liquidator
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Statement of affairs
dot icon24/08/2020
Confirmation statement made on 2020-06-24 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon11/07/2017
Notification of Bid Marketing Limited as a person with significant control on 2016-04-06
dot icon07/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/01/2017
Registered office address changed from 3rd Floor 127 Hagley Road Edgbaston Birmingham West Midlands B168LD to 15 Aston Court George Road Bromsgrove Worcestershire B60 4AL on 2017-01-13
dot icon11/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Registered office address changed from 4Th Floor 127 Hagley Road Hagley Road Birmingham West Midlands B16 8LD to 3Rd Floor 127 Hagley Road Edgbaston Birmingham West Midlands B168LD on 2014-10-28
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Registration of charge 035916870004
dot icon13/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon05/07/2013
Registration of charge 035916870003
dot icon21/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-24
dot icon11/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon11/07/2012
Termination of appointment of James Warne as a director
dot icon11/07/2012
Termination of appointment of James Warne as a secretary
dot icon03/05/2012
Statement of company's objects
dot icon03/05/2012
Resolutions
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2012
Full accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-08-31
dot icon31/03/2011
Registered office address changed from , 24-26 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1RP on 2011-03-31
dot icon30/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/06/2010
Director's details changed for Geoffrey Wilton on 2010-06-24
dot icon30/06/2010
Director's details changed for James Christopher Warne on 2010-06-24
dot icon19/02/2010
Full accounts made up to 2009-08-31
dot icon29/06/2009
Return made up to 24/06/09; full list of members
dot icon13/05/2009
Full accounts made up to 2008-08-31
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / geoffrey wilton / 20/03/2008
dot icon13/12/2007
Full accounts made up to 2007-08-31
dot icon09/07/2007
Return made up to 24/06/07; no change of members
dot icon19/02/2007
Full accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 24/06/06; no change of members
dot icon25/01/2006
Full accounts made up to 2005-08-31
dot icon20/06/2005
Return made up to 24/06/05; full list of members
dot icon08/02/2005
Registered office changed on 08/02/05 from: suite 1C tricorn house, hagley road, birmingham, west midlands B16 8TP
dot icon19/11/2004
Full accounts made up to 2004-08-31
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Return made up to 24/06/04; full list of members
dot icon19/12/2003
Full accounts made up to 2003-08-31
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-08-31
dot icon27/06/2002
Return made up to 24/06/02; full list of members
dot icon27/06/2002
Nc inc already adjusted 28/08/01
dot icon29/03/2002
Director's particulars changed
dot icon11/02/2002
Full accounts made up to 2001-08-31
dot icon28/10/2001
Secretary's particulars changed;director's particulars changed
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
£ nc 1000/50000 28/08/01
dot icon26/06/2001
Return made up to 02/07/01; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: suite 2 peel place, 50 carver street, jewellery quater, birmingham B1 3AS
dot icon16/11/2000
Full accounts made up to 2000-08-31
dot icon11/07/2000
Return made up to 02/07/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-08-31
dot icon25/10/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon29/06/1999
Return made up to 02/07/99; full list of members
dot icon08/09/1998
Registered office changed on 08/09/98 from: 52 mayfield close, catshill, bromsgrove, worcestershire B61 0NP
dot icon14/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: 76 whitchurch road, cardiff, CF4 3LX
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
Director resigned
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Geoffrey
Director
01/07/1998 - Present
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/07/1998 - 01/07/1998
4893
Key Legal Services (Nominees) Limited
Nominee Director
01/07/1998 - 01/07/1998
4782
Warne, James Christopher
Director
01/07/1998 - 29/03/2012
1
Warne, James Christopher
Secretary
01/07/1998 - 29/03/2012
-

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+
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 INTELLIGENCE DIRECT LIMITED

BUSINESS INTELLIGENCE DIRECT LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. There is currently 1 active director 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 INTELLIGENCE DIRECT LIMITED?

toggle

BUSINESS INTELLIGENCE DIRECT LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 07/06/2023.

Where is BUSINESS INTELLIGENCE DIRECT LIMITED located?

toggle

BUSINESS INTELLIGENCE DIRECT LIMITED is registered at 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does BUSINESS INTELLIGENCE DIRECT LIMITED do?

toggle

BUSINESS INTELLIGENCE DIRECT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUSINESS INTELLIGENCE DIRECT LIMITED?

toggle

The latest filing was on 07/06/2023: Final Gazette dissolved following liquidation.