Company NameBusiness Investments Ltd
Company StatusDissolved
Company Number02985903
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NamePowersave Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGrant Paul Saggers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(5 days after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2003)
RoleSales Director
Correspondence AddressNo 3 Caernarvon Road
Helmshore
Rossendale
BB4 4RD
Director NameMr William Joseph Ball
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 14 January 2003)
RoleSales Director
Correspondence AddressSpringfield House
15 Stoke Road
Lyddington
Leicestershire
LE15 9LU
Secretary NameGrant Paul Saggers
NationalityBritish
StatusClosed
Appointed28 June 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 14 January 2003)
RoleSales Director
Correspondence AddressNo 3 Caernarvon Road
Helmshore
Rossendale
BB4 4RD
Director NameJane Carol Saggers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
RoleBusiness Administration
Correspondence Address5 St Andrews Square
Surbiton
Surrey
KT6 4EA
Secretary NameJane Carol Saggers
NationalityBritish
StatusResigned
Appointed07 November 1994(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 1996)
RoleBusiness Administration
Correspondence Address5 St Andrews Square
Surbiton
Surrey
KT6 4EA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,099
Cash£3
Current Liabilities£23,346

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
7 December 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 November 1999Return made up to 02/11/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 June 1999Company name changed powersave systems LIMITED\certificate issued on 10/06/99 (2 pages)
9 December 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 5,st andrews square surbiton surrey KT6 4EA (1 page)
21 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 November 1996Return made up to 02/11/96; full list of members (6 pages)
3 September 1996New director appointed (2 pages)
21 August 1996Full accounts made up to 31 October 1995 (9 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996New secretary appointed (1 page)
29 November 1995Return made up to 02/11/95; full list of members (6 pages)