EXECUTIVE BUSINESS CHANNEL LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE BUSINESS CHANNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02862053

Incorporation date

12/10/1993

Size

Unreported

Contacts

Registered address

Registered address

C/O MARLOR WALLS, C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon17/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon23/03/2010
Compulsory strike-off action has been suspended
dot icon08/02/2010
First Gazette notice for compulsory strike-off
dot icon31/01/2010
Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 2010-02-01
dot icon29/01/2010
Termination of appointment of Elizabeth Mcowat as a secretary
dot icon29/01/2010
Director's details changed for Futuremedia Plc on 2009-12-18
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon25/11/2008
Return made up to 13/10/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-06-30
dot icon30/09/2008
Director appointed george o'leary
dot icon10/09/2008
Auditor's resignation
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Secretary resigned
dot icon12/11/2007
Return made up to 13/10/07; no change of members
dot icon12/11/2007
Secretary's particulars changed
dot icon09/10/2007
New secretary appointed
dot icon07/10/2007
Secretary resigned
dot icon09/09/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Secretary resigned
dot icon22/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon11/03/2007
Return made up to 13/10/06; full list of members
dot icon11/03/2007
Director resigned
dot icon11/03/2007
Director resigned
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director resigned
dot icon23/10/2006
New director appointed
dot icon22/10/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Registered office changed on 28/06/06 from: mountmill farm wicken milton keynes MK19 6DG
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 13/10/05; full list of members
dot icon02/12/2004
Return made up to 13/10/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 13/10/03; full list of members
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Registered office changed on 27/03/03 from: the edgar wood building daisy bank road manchester M14 5GH
dot icon13/11/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon17/10/2002
Return made up to 13/10/02; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon01/09/2002
Full accounts made up to 2001-10-31
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned
dot icon21/12/2001
Particulars of mortgage/charge
dot icon17/10/2001
Return made up to 13/10/01; full list of members
dot icon17/10/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Full accounts made up to 2000-10-31
dot icon27/12/2000
Director resigned
dot icon23/10/2000
Return made up to 13/10/00; full list of members
dot icon23/10/2000
Secretary resigned;director's particulars changed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon17/04/2000
Full accounts made up to 1999-10-31
dot icon15/11/1999
Return made up to 13/10/99; full list of members
dot icon15/11/1999
Director's particulars changed
dot icon08/05/1999
Full accounts made up to 1998-10-31
dot icon15/11/1998
Registered office changed on 16/11/98 from: shaw house 18 shaw road heaton moor stockport cheshire SK4 4AE
dot icon15/11/1998
Return made up to 13/10/98; full list of members
dot icon15/11/1998
Secretary's particulars changed;director's particulars changed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New director appointed
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
£ nc 1000/10000 02/10/97
dot icon19/08/1998
Ad 02/10/97--------- £ si 9998@1
dot icon05/07/1998
Return made up to 13/10/97; full list of members
dot icon05/07/1998
New director appointed
dot icon03/06/1998
Full accounts made up to 1997-10-31
dot icon26/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon05/11/1997
New director appointed
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
Registered office changed on 29/10/97 from: enterprise house 17 ribblesdale place preston PR1 3NA
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon25/02/1997
Full accounts made up to 1996-10-31
dot icon08/11/1996
Director resigned
dot icon28/10/1996
Return made up to 13/10/96; full list of members
dot icon11/07/1996
Director resigned
dot icon06/03/1996
Full accounts made up to 1995-10-31
dot icon22/02/1996
Director resigned
dot icon04/02/1996
Director resigned
dot icon30/10/1995
Return made up to 13/10/95; no change of members
dot icon30/10/1995
Director's particulars changed
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New director appointed
dot icon27/02/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 13/10/94; full list of members
dot icon26/05/1994
Accounting reference date notified as 31/10
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon15/02/1994
Certificate of change of name
dot icon29/11/1993
Memorandum and Articles of Association
dot icon29/11/1993
Resolutions
dot icon17/11/1993
Registered office changed on 18/11/93 from: dennis house marsden street manchester M2 1JD
dot icon17/11/1993
Director resigned;new director appointed
dot icon17/11/1993
Secretary resigned;new director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New secretary appointed
dot icon15/11/1993
Certificate of change of name
dot icon12/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
12/10/1993 - 27/10/1993
1430
Hynes, Michael Robert
Director
27/10/1993 - 20/03/1997
19
Mr Christopher Kenneth Mayers
Director
30/09/1998 - 24/04/2006
2
A B & C Secretarial Limited
Nominee Secretary
12/10/1993 - 27/10/1993
667
Westland, Simon James
Director
19/03/1998 - 30/08/1998
2

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 EXECUTIVE BUSINESS CHANNEL LIMITED

EXECUTIVE BUSINESS CHANNEL LIMITED is an(a) Dissolved company incorporated on 12/10/1993 with the registered office located at C/O MARLOR WALLS, C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. There are currently 2 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 EXECUTIVE BUSINESS CHANNEL LIMITED?

toggle

EXECUTIVE BUSINESS CHANNEL LIMITED is currently Dissolved. It was registered on 12/10/1993 and dissolved on 17/01/2011.

Where is EXECUTIVE BUSINESS CHANNEL LIMITED located?

toggle

EXECUTIVE BUSINESS CHANNEL LIMITED is registered at C/O MARLOR WALLS, C12 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does EXECUTIVE BUSINESS CHANNEL LIMITED do?

toggle

EXECUTIVE BUSINESS CHANNEL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EXECUTIVE BUSINESS CHANNEL LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via compulsory strike-off.