Company NameBb Solutions Ltd
Company StatusDissolved
Company Number05945456
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBen Durber
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abingdon Way
Trentham
Stoke On Trent
Staffordshire
ST4 8DX
Secretary NameBrian Shotton
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWalnut Cottage
Knowl Hill
Twyford
Berkshire
RG10 9UP

Contact

Websitebbsolutions.co.uk
Email address[email protected]

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

550 at £1Ben Durber
55.00%
Ordinary
450 at £1Rebecca Durber
45.00%
Ordinary

Financials

Year2014
Net Worth£200,172
Cash£143,562
Current Liabilities£63,121

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 September 2018Final Gazette dissolved following liquidation (1 page)
8 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
24 August 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Declaration of solvency (5 pages)
17 March 2017Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
17 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 March 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 25 September 2014 (16 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000

Statement of capital on 2014-10-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015
(5 pages)
29 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000

Statement of capital on 2014-10-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2015
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 October 2011Registered office address changed from , 10 Abingdon Way, Trentham, Stoke on Trent, Staffordshire, ST4 8DX on 20 October 2011 (1 page)
20 October 2011Registered office address changed from , 10 Abingdon Way, Trentham, Stoke on Trent, Staffordshire, ST4 8DX on 20 October 2011 (1 page)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Ben Durber on 1 October 2009 (2 pages)
26 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Ben Durber on 1 October 2009 (2 pages)
26 November 2010Director's details changed for Ben Durber on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 March 2009Return made up to 25/09/08; full list of members (3 pages)
4 March 2009Return made up to 25/09/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
2 October 2007Return made up to 25/09/07; full list of members (2 pages)
23 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
23 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
25 September 2006Incorporation (15 pages)
25 September 2006Incorporation (15 pages)