About

Registered Number: 04981573
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 71 Saville Road, Whiston, Rotherham, South Yorkshire, S60 4DZ

 

Founded in 2003, Billy Quiz Ltd are based in Rotherham, South Yorkshire, it's status is listed as "Dissolved". The current directors of this organisation are listed as Beckford, Elizabeth, Smith, Wayne. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Wayne 12 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BECKFORD, Elizabeth 12 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 17 November 2014
AR01 - Annual Return 10 December 2013
AAMD - Amended Accounts 08 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.