Company NameChannel B2B Limited
DirectorAndrew Charles Senior
Company StatusDissolved
Company Number03839965
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Previous NameBeatmark Holdings Limited

Business Activity

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

Directors

Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(5 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address21 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EL
Secretary NameJune Evison
NationalityBritish
StatusCurrent
Appointed30 April 2004(4 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address2 Acregate Cottage
Penny Bridge Lane Flixton
Manchester
Lancashire
M41 5DY
Director NameDavid Michael Othick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2001)
RoleChartered Accountant
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Secretary NameDavid Michael Othick
NationalityBritish
StatusResigned
Appointed29 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2001)
RoleChartered Accountant
Correspondence Address12 Parr Avenue
Worsley
Manchester
M28 7HD
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 31 May 2002)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameJacqueline Diane Hoyle
NationalityBritish
StatusResigned
Appointed13 July 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressRiverton
30 The Common
Adlington
Lancashire
PR7 4DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£39,579,000
Gross Profit£2,045,000
Net Worth£1,436,000
Cash£789,000
Current Liabilities£832,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Notice of move from Administration to Dissolution (5 pages)
18 April 2005Administrator's progress report (8 pages)
11 February 2005Registered office changed on 11/02/05 from: marsland house marsland road sale cheshire M33 3AQ (1 page)
18 November 2004Statement of administrator's proposal (28 pages)
22 September 2004Appointment of an administrator (1 page)
5 August 2004Director resigned (1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
30 August 2003Return made up to 20/08/03; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
12 June 2002Director resigned (1 page)
21 February 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
13 November 2001Registered office changed on 13/11/01 from: 7A trafford plaza seymour grove manchester lancashire M16 0LD (1 page)
9 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2001Nc inc already adjusted 11/09/01 (1 page)
27 September 2001Ad 11/09/01--------- £ si 92025@1=92025 £ ic 10225/102250 (2 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2001Return made up to 03/09/01; full list of members (6 pages)
7 August 2001New director appointed (3 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
3 July 2001Auditor's resignation (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 13/09/00; full list of members (6 pages)
11 August 2000Ad 03/05/00--------- £ si 10224@1=10224 £ ic 1/10225 (2 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 May 2000£ nc 1000/10225 03/05/00 (1 page)
8 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2000Company name changed scopegrace LIMITED\certificate issued on 29/02/00 (2 pages)
13 September 1999Incorporation (18 pages)