Company NameBetwixt Ip Limited
Company StatusDissolved
Company Number05037216
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous Name2Mobile Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Barry Lawson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(9 months after company formation)
Appointment Duration12 years, 8 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SE
Secretary NameMillstar Limited (Corporation)
StatusClosed
Appointed09 December 2004(10 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 25 July 2017)
Correspondence AddressC/O John Pye & Co Emmanuel Court
Reddicroft
Sutton Coldfield
West Midlands
B73 6AZ
Director NameMr Stephen Michael Greenhill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wolverhampton Road
Kingswinford
West Midlands
DY6 7JB
Secretary NameJohn Barry Lawson
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£100,801
Cash£31,713
Current Liabilities£561,044

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved following liquidation (1 page)
25 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
15 February 2017Liquidators' statement of receipts and payments to 14 November 2016 (14 pages)
28 January 2016Liquidators' statement of receipts and payments to 14 November 2015 (13 pages)
28 January 2016Liquidators statement of receipts and payments to 14 November 2015 (13 pages)
20 February 2015Liquidators' statement of receipts and payments to 14 November 2014 (13 pages)
20 February 2015Liquidators statement of receipts and payments to 14 November 2014 (13 pages)
22 January 2014Liquidators' statement of receipts and payments to 14 November 2013 (13 pages)
22 January 2014Liquidators statement of receipts and payments to 14 November 2013 (13 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2012Statement of affairs with form 4.19 (5 pages)
23 October 2012Registered office address changed from C/O John Pye & Co Emmanuel Court, Reddicroft Sutton Coldfield West Midlands B73 6AZ on 23 October 2012 (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 1
(4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Secretary's details changed for Millstar Limited on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Millstar Limited on 8 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
5 November 2008Company name changed 2MOBILE LIMITED\certificate issued on 06/11/08 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: c/o john pye & co sovereign court graham street birmingham B1 3JR (1 page)
28 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
9 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 December 2004Director resigned (2 pages)
22 December 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)