Company NameB2B Mobiles Limited
Company StatusDissolved
Company Number05602045
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)
Previous NameOrraco UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Grenville Robert Reeves
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleSolicitors Clerk
Country of ResidenceEngland
Correspondence Address9 Ashdown Way
Misterton
Doncaster
South Yorkshire
DN10 4BP
Director NameMr Robert Ernest Rawlinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
44 Church Street, Yaxley
Peterborough
PE7 3LH
Secretary NameJuliette Rose Yeardley
NationalityBritish
StatusClosed
Appointed01 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2008)
RoleAccountant
Correspondence AddressDaisy Cottage
East Lound Road Haxey
Doncaster
South Yorkshire
DN9 2LW
Secretary NameMr Robert Ernest Rawlinson
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
44 Church Street, Yaxley
Peterborough
PE7 3LH

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Liquidators statement of receipts and payments to 7 July 2008 (5 pages)
17 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
29 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2007Statement of affairs (13 pages)
25 May 2007Registered office changed on 25/05/07 from: millennium house fox covert lane misterton doncaster sth yorkshire DN10 4ER (1 page)
11 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
23 March 2006Particulars of mortgage/charge (7 pages)
24 February 2006Company name changed orraco uk LIMITED\certificate issued on 24/02/06 (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: c/o alexander & co 17 st anne's square manchester M2 7PW (1 page)
14 February 2006Secretary resigned (1 page)
25 October 2005Incorporation (20 pages)