Company NameBobeb Technologies Limited
Company StatusDissolved
Company Number04226403
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert John Betts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleProgrammer
Correspondence AddressFlat 5 Catherine Court
3 Catherine Road
Manchester
M8 4HA
Secretary NameEllen Margaret Clark
NationalityBritish
StatusClosed
Appointed19 December 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence AddressFlat 5 Catherine Court
3 Catherine Road
Manchester
Lancashire
M8 4HA
Secretary NameJoanne Souter
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Beech Road
Sale
Cheshire
M33 2FB
Secretary NameLinda Jane Ridge
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2004)
RolePersonal Assistant
Correspondence Address6 Oliver Close
Bollington
Macclesfield
Cheshire
SK10 5JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFlat 5 1 Catherine Court
Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 2 kiel close eccles manchester M30 0LE (1 page)
13 September 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
14 June 2003Registered office changed on 14/06/03 from: 30 beech road sale cheshire M33 2FB (1 page)
14 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002New secretary appointed (3 pages)
18 July 2002Secretary resigned (1 page)
1 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
1 July 2002Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 51 west bond street macclesfield cheshire SK11 8EQ (1 page)
15 February 2002Registered office changed on 15/02/02 from: 6 eldon place bradford west yorkshire BD1 3TH (1 page)
17 December 2001Registered office changed on 17/12/01 from: 33 ladygrove close greenlands redditch worcestershire B98 7RB (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
9 August 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001Director resigned (1 page)