Company Name2 Squared Ltd
Company StatusDissolved
Company Number03213027
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameMage Engineering Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Young
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 November 2013)
RoleComputer & Engineering Consult
Country of ResidenceUnited Kingdom
Correspondence Address629 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Secretary NameMichael Young
NationalityBritish
StatusClosed
Appointed17 July 1996(1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 November 2013)
RoleEngineering And Computer Consu
Country of ResidenceUnited Kingdom
Correspondence Address629 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Director NameJulianne Pearce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1996(3 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address629 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House 2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
12 July 2013Termination of appointment of Julianne Pearce as a director (1 page)
12 July 2013Termination of appointment of Julianne Pearce as a director on 1 July 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(5 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 2
(5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Michael Young on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Julianne Pearce on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Michael Young on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Julianne Pearce on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
16 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / julianne pearce / 02/06/2008 (1 page)
2 July 2008Director's Change of Particulars / julianne pearce / 02/06/2008 / HouseName/Number was: , now: 629; Street was: the gate house, now: chorley road; Area was: smithills dean road, now: westhoughton; Post Code was: BL1 7NP, now: BL5 3NJ; Country was: , now: united kingdom (1 page)
2 July 2008Director and Secretary's Change of Particulars / michael young / 01/06/2008 / HouseName/Number was: , now: 629; Street was: the gatehouse, now: chorley road; Area was: smithhills dean road, now: westhoughton; Region was: greater manchester, now: lancashire; Post Code was: BL1 7NP, now: BL5 3NJ; Country was: , now: united kingdom (1 page)
2 July 2008Director and secretary's change of particulars / michael young / 01/06/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2006Return made up to 17/06/06; full list of members (7 pages)
15 August 2006Return made up to 17/06/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
25 July 2005Return made up to 17/06/05; full list of members (7 pages)
6 May 2005Memorandum and Articles of Association (9 pages)
6 May 2005Memorandum and Articles of Association (9 pages)
29 April 2005Company name changed mage engineering LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed mage engineering LIMITED\certificate issued on 29/04/05 (2 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 17/06/03; full list of members (7 pages)
24 July 2003Return made up to 17/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 June 2002Return made up to 17/06/02; full list of members (7 pages)
14 June 2002Return made up to 17/06/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 July 2001Return made up to 17/06/01; full list of members (6 pages)
5 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 July 1998Return made up to 17/06/98; no change of members (4 pages)
10 July 1998Return made up to 17/06/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 17/06/97; full list of members (6 pages)
26 September 1996New director appointed (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
17 June 1996Incorporation (17 pages)