Company NameBumps Babies And Beyond Limited
Company StatusDissolved
Company Number05428013
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date24 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnita Holmes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Kentmore Close
Heaton Mersey
Stockport
Cheshire
SK4 3AL
Director NameMatthew Peter Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address20 Kentmore Close
Stockport
SK4 3AL
Secretary NameMatthew Peter Holmes
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kentmore Close
Stockport
SK4 3AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address467 Kingsway
Manchester
Greater Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,520
Current Liabilities£50,790

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-07
(1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2010Appointment of a voluntary liquidator (1 page)
16 December 2010Appointment of a voluntary liquidator (1 page)
16 December 2010Statement of affairs with form 4.19 (10 pages)
16 December 2010Statement of affairs with form 4.19 (10 pages)
17 May 2010Director's details changed for Anita Holmes on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Matthew Peter Holmes on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
17 May 2010Director's details changed for Matthew Peter Holmes on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Anita Holmes on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 May 2009Return made up to 18/04/09; full list of members (3 pages)
21 May 2009Return made up to 18/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: 1 wilmslow road cheadle SK8 1DW (1 page)
28 August 2007Registered office changed on 28/08/07 from: 1 wilmslow road cheadle SK8 1DW (1 page)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 May 2006Return made up to 18/04/06; full list of members (2 pages)
15 May 2006Return made up to 18/04/06; full list of members (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (17 pages)
18 April 2005Incorporation (17 pages)