Company NameB + B Solutions UK Ltd
Company StatusDissolved
Company Number05626221
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date1 June 2016 (7 years, 11 months ago)
Previous NameB + B Tiling UK Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHoward Levine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 01 June 2016)
RoleSalesman
Correspondence Address5 New Road
Radcliffe
Manchester
M26 1LS
Director NameMr Michael Brundrett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2007)
RoleCeramic Tiler
Country of ResidenceUnited Kingdom
Correspondence Address26 Trentham Lawns
Salford
Lancashire
M6 6QN
Secretary NameAnthony Corrigan
NationalityBritish
StatusResigned
Appointed18 November 2005(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2007)
RoleTiler
Correspondence Address31 Alresford Road
Salford
Lancashire
M6 7QJ
Director NameMr Stuart Franklin Delmonte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 March 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address19 Lever Court
Moor Lane Salford
Manchester
Lacashire
M7 3HG
Secretary NameKaye Williams
NationalityBritish
StatusResigned
Appointed15 January 2008(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address18 Guild Avenue
Worsley
Lancashire
M28 3AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5-7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2007
Net Worth£100,794
Cash£16,823
Current Liabilities£14,877

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2010Completion of winding up (1 page)
21 June 2010Dissolution deferment (1 page)
24 February 2009Order of court to wind up (1 page)
16 February 2009Director's change of particulars / howard levine / 01/01/2009 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 25 sherborne street manchester M8 8HF (1 page)
9 April 2008Director appointed howard levine (2 pages)
25 March 2008Appointment terminated director stuart delmonte (1 page)
25 March 2008Appointment terminated secretary kaye williams (1 page)
29 February 2008Return made up to 17/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
22 January 2008Company name changed b + b tiling uk LTD\certificate issued on 22/01/08 (2 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
25 March 2007Return made up to 17/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
(6 pages)
27 February 2007Registered office changed on 27/02/07 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)