Company NameConnect2Accountancy Limited
Company StatusDissolved
Company Number05541851
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 7 months ago)
Dissolution Date17 March 2015 (9 years ago)
Previous NameFleetness 428 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEmma Elizabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusClosed
Appointed22 August 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Pannone LLP
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
27 May 2014Accounts made up to 31 August 2013 (2 pages)
27 May 2014Accounts made up to 31 August 2013 (2 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
24 May 2013Accounts made up to 31 August 2012 (1 page)
24 May 2013Accounts made up to 31 August 2012 (1 page)
19 February 2013Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages)
19 February 2013Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages)
18 February 2013Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page)
18 February 2013Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts made up to 31 August 2011 (1 page)
7 February 2012Accounts made up to 31 August 2011 (1 page)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts made up to 31 August 2010 (1 page)
20 January 2011Accounts made up to 31 August 2010 (1 page)
2 November 2010Appointment of Charles Soren Robert Tattam as a director (3 pages)
2 November 2010Appointment of Charles Soren Robert Tattam as a director (3 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
21 January 2010Accounts made up to 31 August 2009 (1 page)
21 January 2010Accounts made up to 31 August 2009 (1 page)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
28 January 2009Accounts made up to 31 August 2008 (1 page)
28 January 2009Accounts made up to 31 August 2008 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
6 December 2007Accounts made up to 31 August 2007 (1 page)
6 December 2007Accounts made up to 31 August 2007 (1 page)
25 October 2007Return made up to 22/08/07; full list of members (5 pages)
25 October 2007Return made up to 22/08/07; full list of members (5 pages)
28 September 2006Return made up to 22/08/06; full list of members (6 pages)
28 September 2006Return made up to 22/08/06; full list of members (6 pages)
15 September 2006Accounts made up to 31 August 2006 (1 page)
15 September 2006Accounts made up to 31 August 2006 (1 page)
15 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Company name changed fleetness 428 LIMITED\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed fleetness 428 LIMITED\certificate issued on 16/09/05 (2 pages)
22 August 2005Incorporation (23 pages)
22 August 2005Incorporation (23 pages)