Company Name2Bfrankit Limited
Company StatusDissolved
Company Number06312429
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date15 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameFrankie McClarey
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NamePaddy Prendergast
NationalityBritish
StatusClosed
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

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

60 at £1Frankie Mcclarey
60.00%
Ordinary
40 at £1Paddy Prendergast
40.00%
Ordinary

Financials

Year2014
Net Worth£39,335
Cash£59,657
Current Liabilities£34,954

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Registered office address changed from C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 September 2017 (2 pages)
8 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-02
(1 page)
8 September 2017Declaration of solvency (5 pages)
26 July 2017Micro company accounts made up to 30 June 2017 (1 page)
3 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Director's details changed for Frankie Mcclarey on 8 October 2014 (2 pages)
8 October 2014Secretary's details changed for Paddy Prendergast on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road, Edgware Middlesex HA8 7BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page)
8 October 2014Director's details changed for Frankie Mcclarey on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from C/O Accountpro Services Limited Premier House 112 Station Road, Edgware Middlesex HA8 7BJ to C/O Accountpro Services Ltd Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Paddy Prendergast on 8 October 2014 (1 page)
22 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Frankie Mcclarey on 13 July 2010 (2 pages)
6 September 2010Secretary's details changed for Paddy Prendergast on 13 July 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Return made up to 13/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Return made up to 13/07/08; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 24F meadow close london E9 5NZ (1 page)
6 August 2007New director appointed (1 page)
3 August 2007Registered office changed on 03/08/07 from: c/O. Accountpro services LTD, premier house 112 station road, edgware middlesex HA8 7BJ (1 page)
3 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 August 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
3 August 2007New secretary appointed (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (14 pages)