Company NameBusiness Critique International Limited
DirectorsGeorge Bruce Webster and Maria Norma Webster
Company StatusDissolved
Company Number02903355
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Bruce Webster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleDevelopment Consultant
Correspondence AddressKingshead House
Itchel Lane, Crondall
Farnham
Surrey
GU10 5PR
Director NameMaria Norma Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleQuality Consultant
Correspondence AddressKings Head House
Itchel Lane, Crondall
Farnham
Surrey
GU10 5PR
Secretary NameMaria Norma Webster
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleQuality Consultant
Correspondence AddressKings Head House
Itchel Lane, Crondall
Farnham
Surrey
GU10 5PR
Secretary NameSally Ann Schupke
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Magazine Cottages Old Manor Lane
Chilworth
Guildford
Surrey
GU4 8NE
Director NameMiles Buzzing
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1997)
RoleProgramming
Correspondence Address1 Park Lodge
Church Road Bookham
Leatherhead
Surrey
KT23 3PD
Director NameJacqueline Brina Jane Dawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1996)
RoleTelemarketing
Correspondence Address17 Foxglove Close
Winkfield Row
Bracknell
Berkshire
RG12 6NW

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£978
Current Liabilities£394,884

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2003Dissolved (1 page)
5 December 2002Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
1 November 2002Registered office changed on 01/11/02 from: prospect house bethel lane farnham surrey GU9 0QB (1 page)
24 October 2002Appointment of a liquidator (2 pages)
22 August 2002Order of court to wind up (2 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 01/03/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 2000Return made up to 01/03/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 01/03/97; full list of members (6 pages)
19 May 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 October 1996Return made up to 01/03/96; change of members (7 pages)
27 June 1996Director resigned (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Registered office changed on 04/09/95 from: 77-83 walnut tree guildford surrey GU1 4UH (1 page)
1 March 1994Incorporation (22 pages)