About

Registered Number: 04373560
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2020 (4 years and 3 months ago)
Registered Address: C/O MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED, Empress Business Centre 380 Chester Road, Manchester, M16 9EA

 

Bizgift Direct Ltd was founded on 14 February 2002 and are based in Manchester. We don't currently know the number of employees at the business. There are 3 directors listed as Burdett, Michael Ralph, Roberts, Clair, Walton, Adam Lee for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDETT, Michael Ralph 14 July 2014 - 1
ROBERTS, Clair 14 February 2002 08 May 2013 1
WALTON, Adam Lee 14 February 2002 10 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2020
LIQ14 - N/A 30 October 2019
NDISC - N/A 23 October 2018
LIQ02 - N/A 19 October 2018
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 14 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 10 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
RESOLUTIONS - N/A 03 September 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
RESOLUTIONS - N/A 24 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 March 2012
AAMD - Amended Accounts 08 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AAMD - Amended Accounts 12 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 17 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
225 - Change of Accounting Reference Date 25 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.