Company NameIBA Solutions Ltd
Company StatusDissolved
Company Number05725195
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBarry Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleRegional Business Director
Correspondence Address4 Willowbrook Walk
Norton
Stoke On Trent
Staffordshire
ST6 8GN
Secretary NameIncorporated Legal Services Limited (Corporation)
StatusClosed
Appointed28 February 2007(1 year after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
Correspondence Address138 Hassell Street
Newcastle Under Lyme
Staffordshire
ST5 1BB
Secretary NameErling Davies
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address121 Lingfield Avenue
Sandfields Estate
Port Talbot
West Glamorgan
SA12 6PX
Wales
Secretary NameCompany Secretaries (Staffordshire) Limited (Corporation)
StatusResigned
Appointed01 April 2006(1 month after company formation)
Appointment Duration11 months (resigned 28 February 2007)
Correspondence Address138 Hassell Street
Newcastle Under Lyme
Staffordshire
ST5 1BB

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£134,709
Cash£52,159
Current Liabilities£199,888

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Notice of move from Administration to Dissolution on 24 September 2009 (9 pages)
5 October 2009Administrator's progress report to 24 September 2009 (9 pages)
5 October 2009Administrator's progress report to 24 September 2009 (9 pages)
5 October 2009Notice of move from Administration to Dissolution (9 pages)
15 May 2009Administrator's progress report to 12 April 2009 (9 pages)
15 May 2009Administrator's progress report to 12 April 2009 (9 pages)
11 December 2008Statement of administrator's proposal (20 pages)
11 December 2008Statement of administrator's proposal (20 pages)
4 November 2008Registered office changed on 04/11/2008 from 16A lichfield street walsall west midlands WS1 1TJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from 16A lichfield street walsall west midlands WS1 1TJ (1 page)
27 October 2008Appointment of an administrator (1 page)
27 October 2008Appointment of an administrator (1 page)
1 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Return made up to 28/02/07; full list of members (2 pages)
18 April 2007Return made up to 28/02/07; full list of members (2 pages)
18 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Registered office changed on 04/05/06 from: 4 willowbrook walk, norton stoke on trent staffordshire ST6 8GN (1 page)
4 May 2006Registered office changed on 04/05/06 from: 4 willowbrook walk, norton stoke on trent staffordshire ST6 8GN (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)