Company NameThe Biz Consultancy Limited
DirectorAlan George Crisp
Company StatusDissolved
Company Number03583270
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Previous NameYardwood Limited

Business Activity

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

Directors

Director NameAlan George Crisp
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(2 years after company formation)
Appointment Duration23 years, 10 months
RoleSurveyor
Correspondence Address16 Wythburn Court
34 Seymour Place
London
W1H 7NS
Secretary NameWh Secretaries Limited (Corporation)
StatusCurrent
Appointed19 June 2000(2 years after company formation)
Appointment Duration23 years, 10 months
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameScott Farrell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2000)
RoleMarketing Consultant
Correspondence Address3 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Secretary NameMarie Louise Hewlett
NationalityBritish
StatusResigned
Appointed13 July 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address3 Aldsworth Avenue
Goring By Sea
Worthing
West Sussex
BN12 4XQ
Director NameBrian James Kidd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(7 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 31 May 1999)
RoleSales/Accounts Manager
Correspondence AddressFlat 4 33 Gratwicke Road
Worthing
West Sussex
BN11 4BJ
Director NameJarrod Wayne Spence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 June 1999)
RoleAccounts
Correspondence Address45 High Road
Byfleet
West Byfleet
Surrey
KT14 7QN
Director NameGeorge Alan Tully
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressMagnolia Cottage
Manor Radcliffe On Trent
Nottingham
NG12 3HB
Director NameTerence Tully
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 June 2000)
RoleCompany Director
Correspondence Address3 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Liquidators statement of receipts and payments (5 pages)
13 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Statement of affairs (11 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Registered office changed on 04/08/00 from: oaklands 64-68 elm grove worthing west sussex BN11 5LH (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1999Ad 08/07/99--------- £ si 300@1=300 £ ic 200/500 (2 pages)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
23 August 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
23 August 1999Director resigned (1 page)
17 August 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 August 1999Director's particulars changed (1 page)
9 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
9 July 1999Ad 09/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
28 May 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
22 May 1999Registered office changed on 22/05/99 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
3 August 1998Ad 15/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1998Company name changed yardwood LIMITED\certificate issued on 30/07/98 (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 3 garden walk london EC2A 3EQ (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
18 June 1998Incorporation (16 pages)