Company NameBusiness & Incentive Gifts Limited
Company StatusDissolved
Company Number01565793
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Julian Bourne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(23 years, 9 months after company formation)
Appointment Duration10 years (closed 24 February 2015)
RoleDirector Of Promotional Produc
Country of ResidenceEngland
Correspondence AddressSussex Barn
22 Woodham Waye
Woking
Surrey
GU21 5SJ
Secretary NameLynne Bourne
NationalityBritish
StatusClosed
Appointed25 February 2005(23 years, 9 months after company formation)
Appointment Duration10 years (closed 24 February 2015)
RoleCompany Director
Correspondence AddressSussex Barn
22 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameAnthony Richard Heard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2005)
RoleSalesman
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameMr Michael Philip Richard Heard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 August 2002)
RoleSalesman
Correspondence AddressFortfield Pyrford Road
Pyrford
Woking
Surrey
GU22 8UZ
Secretary NameMrs Paula Ann Heard
NationalityBritish
StatusResigned
Appointed10 March 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 December 2004)
RoleCompany Director
Correspondence AddressWoodbury
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed09 December 2004(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 2005)
Correspondence Address1 Regent Street
London
SW1Y 4NW

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

30k at £1Firebrand Promotions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (4 pages)
1 November 2014Application to strike the company off the register (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(4 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 30,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Satisfaction of charge 5 in full (5 pages)
9 April 2013Satisfaction of charge 4 in full (5 pages)
9 April 2013Satisfaction of charge 4 in full (5 pages)
9 April 2013Satisfaction of charge 5 in full (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Annual return made up to 5 March 2012 (4 pages)
14 March 2012Annual return made up to 5 March 2012 (4 pages)
14 March 2012Annual return made up to 5 March 2012 (4 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 March 2011Annual return made up to 5 March 2011 (4 pages)
21 March 2011Annual return made up to 5 March 2011 (4 pages)
21 March 2011Annual return made up to 5 March 2011 (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 March 2008Return made up to 05/03/08; full list of members (3 pages)
29 March 2008Return made up to 05/03/08; full list of members (3 pages)
29 March 2007Return made up to 05/03/07; full list of members (6 pages)
29 March 2007Return made up to 05/03/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Return made up to 05/03/06; full list of members (6 pages)
13 March 2006Return made up to 05/03/06; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
23 November 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
18 April 2005Location of register of members (1 page)
18 April 2005Return made up to 05/03/05; full list of members (5 pages)
18 April 2005Return made up to 05/03/05; full list of members (5 pages)
18 April 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit 15 mole business park station road leatherhead surrey KT22 7BA (1 page)
8 March 2005Registered office changed on 08/03/05 from: unit 15 mole business park station road leatherhead surrey KT22 7BA (1 page)
8 March 2005Auditor's resignation (2 pages)
8 March 2005Auditor's resignation (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
13 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 December 2003 (5 pages)
12 December 2003 (5 pages)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003Return made up to 05/03/03; full list of members (6 pages)
11 March 2003Return made up to 05/03/03; full list of members (6 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
3 December 2002 (5 pages)
3 December 2002 (5 pages)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2001 (5 pages)
21 December 2001 (5 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
10 January 2001 (5 pages)
10 January 2001 (5 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
5 January 2000 (5 pages)
5 January 2000 (5 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 April 1999Return made up to 10/03/99; full list of members (6 pages)
1 December 1998 (5 pages)
1 December 1998 (5 pages)
17 March 1998Return made up to 10/03/98; no change of members (4 pages)
17 March 1998Return made up to 10/03/98; no change of members (4 pages)
19 December 1997 (5 pages)
19 December 1997 (5 pages)
13 March 1997Return made up to 10/03/97; no change of members (4 pages)
13 March 1997Return made up to 10/03/97; no change of members (4 pages)
14 January 1997 (5 pages)
14 January 1997 (5 pages)
26 May 1996Return made up to 10/03/96; full list of members (6 pages)
26 May 1996Return made up to 10/03/96; full list of members (6 pages)
17 February 1996 (5 pages)
17 February 1996 (5 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)