Company NameInternet Auction Bus Limited
Company StatusDissolved
Company Number05770301
CategoryPrivate Limited Company
Incorporation Date5 April 2006(17 years, 12 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous NameInternet Option Bus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Helen Marie Livesey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Director NameMr Nigel Henry Livesey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Secretary NameMr Nigel Henry Livesey
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinternetauctionbus.com

Location

Registered AddressParkside House, 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Helen Marie Livesey
50.00%
Ordinary
1 at £1Nigel Henry Livesey
50.00%
Ordinary

Financials

Year2014
Net Worth-£422
Cash£7,655
Current Liabilities£12,750

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
8 April 2010Director's details changed for Helen Marie Livesey on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Nigel Henry Livesey on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Nigel Henry Livesey on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Helen Marie Livesey on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Helen Marie Livesey on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Nigel Henry Livesey on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Nigel Henry Livesey on 1 October 2009 (1 page)
8 April 2010Director's details changed for Mr Nigel Henry Livesey on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Nigel Henry Livesey on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 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 05/04/09; full list of members (4 pages)
21 May 2009Return made up to 05/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 May 2007Ad 30/04/06--------- £ si 2@1 (2 pages)
18 May 2007Ad 30/04/06--------- £ si 2@1 (2 pages)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Memorandum and Articles of Association (12 pages)
25 April 2006Memorandum and Articles of Association (12 pages)
20 April 2006Company name changed internet option bus LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed internet option bus LIMITED\certificate issued on 20/04/06 (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
5 April 2006Incorporation (16 pages)
5 April 2006Incorporation (16 pages)