Trentham
Stoke On Trent
Staffordshire
ST4 8DX
Secretary Name | Brian Shotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Cottage Knowl Hill Twyford Berkshire RG10 9UP |
Website | bbsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
550 at £1 | Ben Durber 55.00% Ordinary |
---|---|
450 at £1 | Rebecca Durber 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,172 |
Cash | £143,562 |
Current Liabilities | £63,121 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
8 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 August 2017 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Staffordshire ST5 1DS to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Staffordshire ST5 1DS to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 August 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Resolutions
|
16 August 2017 | Declaration of solvency (5 pages) |
17 March 2017 | Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
17 March 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
17 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages) |
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
Statement of capital on 2014-10-29
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 October 2011 | Registered office address changed from , 10 Abingdon Way, Trentham, Stoke on Trent, Staffordshire, ST4 8DX on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from , 10 Abingdon Way, Trentham, Stoke on Trent, Staffordshire, ST4 8DX on 20 October 2011 (1 page) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Ben Durber on 1 October 2009 (2 pages) |
26 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Ben Durber on 1 October 2009 (2 pages) |
26 November 2010 | Director's details changed for Ben Durber on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2009 | Return made up to 25/09/08; full list of members (3 pages) |
4 March 2009 | Return made up to 25/09/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
25 September 2006 | Incorporation (15 pages) |
25 September 2006 | Incorporation (15 pages) |