Company NameB2 Surveys Limited
Company StatusDissolved
Company Number06788458
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesB2B Trading Limited and Generate Advantage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Terry Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kew Road
Formby
Merseyside
L37 2HB
Secretary NameMr Roger John Lingard
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Stonemere Drive
Radcliffe
Manchester
M26 1QX

Location

Registered AddressAbbey Offices
53 Fountain Street
Manchester
Greater Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
29 July 2010Registered office address changed from Floor 2, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Floor 2, 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 29 July 2010 (2 pages)
8 April 2010Registered office address changed from 2nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page)
8 April 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
8 April 2010Registered office address changed from 2Nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 2Nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 2Nd Floor 2 Harman Square Manchester M3 3EB on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 2Nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page)
8 April 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
8 April 2010Registered office address changed from 2nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom on 8 April 2010 (1 page)
29 December 2009Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from City Wharf New Bailey Street Manchester Greater Manchester M3 5ER on 29 December 2009 (2 pages)
11 November 2009Company name changed generate advantage LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
11 November 2009Change of name notice (2 pages)
9 April 2009Company name changed B2B trading LIMITED\certificate issued on 20/04/09 (2 pages)
9 April 2009Company name changed B2B trading LIMITED\certificate issued on 20/04/09 (2 pages)
12 January 2009Incorporation (9 pages)
12 January 2009Incorporation (9 pages)