Company Name1214Business Ltd
Company StatusDissolved
Company Number06880603
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark John Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hambledon Close
Atherton
Manchester
M46 9TU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Ian Garner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Marlbrook Drive
Daisy Hill
Westhoughton
Lancashire
BL5 2LS

Location

Registered Address4 Bridgeman Terrace
Wigan
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Ian Garner
80.00%
Ordinary
20 at £1Mark John Jenkins
20.00%
Ordinary

Financials

Year2014
Net Worth£563
Cash£4,487
Current Liabilities£4,933

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
21 January 2015Termination of appointment of Ian Garner as a director on 11 August 2014 (2 pages)
21 January 2015Termination of appointment of Ian Garner as a director on 11 August 2014 (2 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Amended accounts made up to 30 April 2012 (5 pages)
25 April 2013Amended accounts made up to 30 April 2012 (5 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 March 2011Amended accounts made up to 30 April 2010 (5 pages)
9 March 2011Amended accounts made up to 30 April 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Ian Garner on 17 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Ian Garner on 17 April 2010 (2 pages)
7 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 August 2009Ad 01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2009Ad 01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2009Director appointed mr ian garner (1 page)
23 April 2009Director appointed mr ian garner (1 page)
23 April 2009Director appointed mr mark john jenkins (1 page)
23 April 2009Director appointed mr mark john jenkins (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Incorporation (9 pages)
17 April 2009Incorporation (9 pages)