EXPERIAN BUSINESS STRATEGIES UNLIMITED

Register to unlock more data on OkredoRegister

EXPERIAN BUSINESS STRATEGIES UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02225244

Incorporation date

28/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1988)
dot icon26/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Termination of appointment of Mark Pepper as a director
dot icon29/11/2010
Declaration of solvency
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon31/08/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Statement of company's objects
dot icon25/02/2010
Resolutions
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon15/09/2009
Return made up to 01/09/09; full list of members
dot icon15/09/2009
Location of register of members
dot icon10/07/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon26/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now:
dot icon15/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Resolutions
dot icon13/04/2009
Director appointed mark pepper
dot icon12/03/2009
Re-registration of Memorandum and Articles
dot icon12/03/2009
Members' assent for rereg from LTD to UNLTD
dot icon12/03/2009
Certificate of re-registration from Limited to Unlimited
dot icon12/03/2009
Application for reregistration from LTD to UNLTD
dot icon12/03/2009
Declaration of assent for reregistration to UNLTD
dot icon24/02/2009
Director appointed paul alan atkinson
dot icon24/02/2009
Director appointed paul graeme cooper
dot icon24/02/2009
Appointment Terminated Director melville mason
dot icon24/02/2009
Appointment Terminated Director colin rutter
dot icon19/02/2009
Appointment Terminated Director mark pepper
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon27/09/2007
Return made up to 01/09/07; full list of members
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon29/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon15/03/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon24/09/2006
Return made up to 01/09/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 01/09/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon12/10/2003
Return made up to 01/09/03; full list of members
dot icon12/10/2003
Location of register of members address changed
dot icon08/09/2003
Registered office changed on 09/09/03 from: talbot house talbot street nottingham NG1 5HF
dot icon03/03/2003
Auditor's resignation
dot icon22/01/2003
Certificate of change of name
dot icon11/12/2002
Certificate of change of name
dot icon29/09/2002
Return made up to 01/09/02; full list of members
dot icon29/09/2002
Location of register of members address changed
dot icon08/08/2002
New secretary appointed
dot icon06/08/2002
Ad 22/06/99-07/09/99 £ si [email protected]
dot icon24/07/2002
Registered office changed on 25/07/02 from: 192 vauxhall bridge road london SW1V 1DX
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon24/07/2002
Secretary resigned;director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon24/09/2001
Return made up to 01/09/01; full list of members
dot icon24/09/2001
Secretary resigned;director's particulars changed
dot icon24/09/2001
New secretary appointed
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon07/03/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 01/09/00; full list of members
dot icon19/09/2000
Secretary's particulars changed;director's particulars changed
dot icon08/08/2000
Particulars of contract relating to shares
dot icon08/08/2000
Ad 27/07/00--------- £ si [email protected]=41600 £ ic 10300/51900
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
£ nc 12500/52000 21/07/00
dot icon16/04/2000
New director appointed
dot icon02/04/2000
Director resigned
dot icon27/10/1999
Particulars of mortgage/charge
dot icon08/09/1999
Return made up to 01/09/99; full list of members
dot icon08/09/1999
Location of register of members address changed
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon14/10/1998
Ad 08/10/98--------- £ si [email protected]=25 £ ic 10275/10300
dot icon29/09/1998
Director's particulars changed
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Return made up to 15/09/98; change of members
dot icon29/09/1998
Director's particulars changed
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon17/11/1997
Return made up to 15/09/97; full list of members
dot icon27/10/1997
Ad 24/09/97--------- premium £ si [email protected]=150 £ ic 10125/10275
dot icon22/09/1997
Director resigned
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon27/01/1997
Ad 12/12/96--------- £ si [email protected]=25 £ ic 10100/10125
dot icon08/10/1996
New director appointed
dot icon30/09/1996
Return made up to 15/09/96; change of members
dot icon30/09/1996
Director's particulars changed;director resigned
dot icon13/08/1996
Full accounts made up to 1996-03-31
dot icon20/09/1995
Return made up to 15/09/95; change of members
dot icon06/07/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon13/10/1994
Secretary's particulars changed;director's particulars changed
dot icon13/06/1994
Full accounts made up to 1994-03-31
dot icon25/04/1994
£ nc 10000/12500 02/04/93
dot icon20/04/1994
Location of register of members
dot icon20/04/1994
Registered office changed on 21/04/94 from: hays allan southampton house 317 high holborn london WC1V 7NG
dot icon19/09/1993
Return made up to 30/09/93; no change of members
dot icon19/09/1993
Director's particulars changed
dot icon12/09/1993
Director's particulars changed
dot icon12/09/1993
Director's particulars changed
dot icon04/07/1993
Full accounts made up to 1993-03-31
dot icon15/10/1992
Return made up to 30/09/92; full list of members
dot icon15/10/1992
Director's particulars changed
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon02/10/1991
Return made up to 30/09/91; full list of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon23/06/1991
Memorandum and Articles of Association
dot icon23/06/1991
Resolutions
dot icon23/10/1990
Return made up to 30/09/90; full list of members
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon31/08/1989
Return made up to 11/08/89; full list of members
dot icon02/08/1989
Wd 28/07/89 ad 20/09/88--------- premium £ si [email protected]=7548 £ ic 2327/9875
dot icon02/08/1989
Wd 28/07/89 ad 20/09/88--------- premium £ si [email protected]=2325 £ ic 2/2327
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Div
dot icon02/08/1989
£ nc 1000/10000
dot icon20/12/1988
New director appointed
dot icon22/11/1988
New director appointed
dot icon13/10/1988
Accounting reference date extended from 31/12 to 31/03
dot icon14/06/1988
Accounting reference date notified as 31/12
dot icon28/04/1988
Resolutions
dot icon28/04/1988
Resolutions
dot icon17/04/1988
Certificate of change of name
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1988
Registered office changed on 14/04/88 from: professional searches LTD 82 great eastern street london EC2A 3JL
dot icon28/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Ian
Director
09/07/2002 - 01/09/2006
27
De Cintra, Paul Stuart
Director
21/10/1994 - 09/07/2002
9
Fell, David John
Director
21/10/1994 - 14/08/1997
4
Cooper, Paul Graeme
Director
16/02/2009 - Present
128
Unitt, Andrew Vaughan
Director
01/09/2006 - 13/07/2007
99

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 EXPERIAN BUSINESS STRATEGIES UNLIMITED

EXPERIAN BUSINESS STRATEGIES UNLIMITED is an(a) Dissolved company incorporated on 28/02/1988 with the registered office located at Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZ. 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 EXPERIAN BUSINESS STRATEGIES UNLIMITED?

toggle

EXPERIAN BUSINESS STRATEGIES UNLIMITED is currently Dissolved. It was registered on 28/02/1988 and dissolved on 26/10/2011.

Where is EXPERIAN BUSINESS STRATEGIES UNLIMITED located?

toggle

EXPERIAN BUSINESS STRATEGIES UNLIMITED is registered at Landmark House Ng2 Business Park, Experian Way, Nottingham NG80 1ZZ.

What does EXPERIAN BUSINESS STRATEGIES UNLIMITED do?

toggle

EXPERIAN BUSINESS STRATEGIES UNLIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EXPERIAN BUSINESS STRATEGIES UNLIMITED?

toggle

The latest filing was on 26/10/2011: Final Gazette dissolved following liquidation.