Company NameB 2 B Telecom Solutions Ltd.
Company StatusDissolved
Company Number04506912
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameDrinkapak Limited

Business Activity

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

Directors

Director NameMr Barrie Fitton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 month, 1 week after company formation)
Appointment Duration11 years (closed 01 October 2013)
RoleImporter
Country of ResidenceEngland
Correspondence AddressThe Atrium Penthouse
193 Bury Old Road Whitefield
Manchester
M45 7AL
Secretary NameAmie Louise Wilson
NationalityBritish
StatusResigned
Appointed20 September 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2003)
RoleCompany Director
Correspondence Address19 Highfield Avenue
Heywood
Greater Manchester
OL10 4SQ
Secretary NameChristopher Laurence Grant Pyves
NationalityBritish
StatusResigned
Appointed08 August 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address7 Matthews Street
Manchester
Lancashire
M12 5BB
Director NameScott Gibbon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2006)
RoleSalesperson
Correspondence Address32 Sunnybank Road
Bury
BL9 8HF
Secretary NameScott Gibbon
NationalityBritish
StatusResigned
Appointed23 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleSalesman
Correspondence Address32 Sunnybank Road
Bury
BL9 8HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1B Fitton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,011
Current Liabilities£17,382

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
9 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
13 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 13 October 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
(3 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
(3 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 1
(3 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 October 2008Return made up to 08/08/08; full list of members (3 pages)
3 October 2008Return made up to 08/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: steven gilcher & co labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 September 2006Secretary resigned;director resigned (1 page)
18 September 2006Secretary resigned;director resigned (1 page)
8 September 2006Return made up to 08/08/06; full list of members (7 pages)
8 September 2006Return made up to 08/08/06; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 April 2005New secretary appointed (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (1 page)
30 July 2004Return made up to 08/08/04; full list of members (7 pages)
30 July 2004Return made up to 08/08/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 July 2004Accounts made up to 31 August 2003 (1 page)
16 March 2004Return made up to 08/08/03; full list of members (6 pages)
16 March 2004Return made up to 08/08/03; full list of members (6 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
11 September 2003Secretary resigned (2 pages)
11 September 2003Registered office changed on 11/09/03 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
11 September 2003Secretary resigned (2 pages)
11 September 2003New secretary appointed (1 page)
11 September 2003New secretary appointed (1 page)
11 September 2003Registered office changed on 11/09/03 from: c/o berg & co scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
27 August 2003Company name changed drinkapak LIMITED\certificate issued on 27/08/03 (2 pages)
27 August 2003Company name changed drinkapak LIMITED\certificate issued on 27/08/03 (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2002Registered office changed on 25/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
8 August 2002Incorporation (16 pages)
8 August 2002Incorporation (16 pages)