Company NameN B Guernsey UK
Company StatusDissolved
Company Number05188345
CategoryPrivate Unlimited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn David Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameDaniel Michael Cropper
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 Hardman Street
Manchester
M60 2AT
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
Lancashire
M60 6ES
Director NameMartyn John Pass
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address8 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT

Location

Registered AddressC/O Deloitte Llp
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 June 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 June 2016Insolvency:resolution to approve liquidators statement of account (1 page)
1 June 2016Insolvency:resolution to approve liquidators statement of account (1 page)
23 November 2015Registered office address changed from Griffin House 40 Lever Street Manchester Lancashire M60 6ES to C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from Griffin House 40 Lever Street Manchester Lancashire M60 6ES to C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 23 November 2015 (2 pages)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
13 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
1 December 2014Full accounts made up to 1 March 2014 (7 pages)
1 December 2014Full accounts made up to 1 March 2014 (7 pages)
1 December 2014Full accounts made up to 1 March 2014 (7 pages)
23 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(14 pages)
23 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(14 pages)
4 December 2013Full accounts made up to 2 March 2013 (7 pages)
4 December 2013Full accounts made up to 2 March 2013 (7 pages)
4 December 2013Full accounts made up to 2 March 2013 (7 pages)
6 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
6 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(14 pages)
27 November 2012Full accounts made up to 3 March 2012 (7 pages)
27 November 2012Full accounts made up to 3 March 2012 (7 pages)
27 November 2012Full accounts made up to 3 March 2012 (7 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 26 February 2011 (7 pages)
29 November 2011Full accounts made up to 26 February 2011 (7 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Daniel Michael Cropper on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Daniel Michael Cropper on 23 August 2011 (1 page)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 28 February 2010 (11 pages)
29 November 2010Full accounts made up to 28 February 2010 (11 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Termination of appointment of Martyn Pass as a director (1 page)
28 July 2010Termination of appointment of Martyn Pass as a director (1 page)
14 January 2010Full accounts made up to 28 February 2009 (12 pages)
14 January 2010Full accounts made up to 28 February 2009 (12 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
19 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 March 2009Nc dec already adjusted 27/02/09 (1 page)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Nc dec already adjusted 27/02/09 (1 page)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 December 2008Full accounts made up to 1 March 2008 (11 pages)
23 December 2008Full accounts made up to 1 March 2008 (11 pages)
23 December 2008Full accounts made up to 1 March 2008 (11 pages)
5 September 2008Return made up to 23/07/08; no change of members (7 pages)
5 September 2008Return made up to 23/07/08; no change of members (7 pages)
27 December 2007Full accounts made up to 24 February 2007 (12 pages)
27 December 2007Full accounts made up to 24 February 2007 (12 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
3 January 2007Full accounts made up to 25 February 2006 (13 pages)
3 January 2007Full accounts made up to 25 February 2006 (13 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
9 August 2006Return made up to 23/07/06; full list of members (7 pages)
19 May 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
19 May 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
30 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Secretary's particulars changed (1 page)
15 September 2004Accounting reference date shortened from 01/10/05 to 31/08/04 (1 page)
15 September 2004Accounting reference date shortened from 01/10/05 to 31/08/04 (1 page)
10 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 September 2004£ nc 20000000/8500000 27/08/04 (1 page)
8 September 2004Accounting reference date extended from 31/07/05 to 01/10/05 (1 page)
8 September 2004£ nc 20000000/8500000 27/08/04 (1 page)
8 September 2004Memorandum and Articles of Association (7 pages)
8 September 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 September 2004Memorandum and Articles of Association (7 pages)
8 September 2004Accounting reference date extended from 31/07/05 to 01/10/05 (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
12 August 2004Nc inc already adjusted 04/08/04 (1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 04/08/04 (1 page)
23 July 2004Incorporation (23 pages)
23 July 2004Incorporation (23 pages)