Company NameInitiatives In Business Limited
Company StatusDissolved
Company Number03327154
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date19 August 2003 (20 years, 7 months ago)
Previous NamePugvale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichelle Lucia Ann Lewis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2003)
RoleAccountant
Correspondence Address9 Willow House
Bartlow Side
Basildon
Essex
SS13 1RE
Secretary NameMichelle Lucia Ann Lewis
NationalityBritish
StatusClosed
Appointed21 March 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2003)
RoleAccountant
Correspondence Address9 Willow House
Bartlow Side
Basildon
Essex
SS13 1RE
Secretary NameMr Andrew Graham Betts
NationalityBritish
StatusClosed
Appointed30 December 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address89 Essex Way
Southend
Essex
SS7 1LR
Director NameLisa Anne Horsfall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address122c Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMr Andrew Graham Betts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address89 Essex Way
Southend
Essex
SS7 1LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address89 Essex Way
Benfleet
Essex
SS7 1LR
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£157,529
Gross Profit£134,456
Net Worth-£45,916
Cash£13,916
Current Liabilities£69,584

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
26 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
20 March 2001Full accounts made up to 31 March 2000 (8 pages)
28 July 2000Full accounts made up to 31 March 1999 (13 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed (2 pages)
6 December 1999Full accounts made up to 31 March 1998 (10 pages)
10 September 1999Registered office changed on 10/09/99 from: 89 essex way south benfleet essex (1 page)
27 April 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
29 July 1998Return made up to 04/03/98; full list of members (8 pages)
29 October 1997Memorandum and Articles of Association (16 pages)
16 October 1997Company name changed pugvale LIMITED\certificate issued on 17/10/97 (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
4 March 1997Incorporation (20 pages)