Company NameThe Business Works Limited
Company StatusDissolved
Company Number02590684
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Anthony Freedman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2001)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1HZ
Director NameTerence Lester Cartwright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressWhitehorn House Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Secretary NameTerence Lester Cartwright
NationalityBritish
StatusClosed
Appointed07 October 1994(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressWhitehorn House Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Director NameMr Stephen Laurence Coote
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1994)
RoleCommunications Consultant
Correspondence Address24 Offley Road
London
SW9 0LS
Director NameMichael Edward Mansfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1994)
RoleCommunications Consultant
Correspondence Address105 Cowley Road
Mortlake
London
SW14 8QD
Secretary NameMr Stephen Laurence Coote
NationalityBritish
StatusResigned
Appointed10 April 1991(4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1994)
RoleCommunications Consultant
Correspondence Address24 Offley Road
London
SW9 0LS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address12/18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
5 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Full accounts made up to 30 April 1999 (5 pages)
18 August 1999Return made up to 12/03/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/98; full list of members (6 pages)
23 October 1998Full accounts made up to 30 April 1998 (6 pages)
22 April 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Registered office changed on 22/04/98 from: duchess house 18-19 warren street london W1P 5DB (1 page)
18 February 1998Full accounts made up to 30 April 1997 (8 pages)
21 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1996Return made up to 12/03/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 May 1995Return made up to 12/03/95; full list of members (6 pages)