Company Name412B Limited
Company StatusDissolved
Company Number07002218
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jean Ward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressThe Bungalow The Coach House
Carla Beck Lane
Carleton
Skipton
BD23 3BU
Secretary NameChristopher Holmes
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMetropolitan House 20 Brindley Road
Manchester
M16 9HQ
Director NameMr Christopher Holmes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 20 Brindley Road
Manchester
Lancashire
M16 9HQ

Location

Registered AddressMetropolitan House
20 Brindley Road
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

223.8k at £1Consolidated Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£223,816

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Termination of appointment of Christopher Holmes as a director on 5 February 2014 (1 page)
8 January 2016Termination of appointment of Christopher Holmes as a secretary on 5 February 2014 (1 page)
8 January 2016Termination of appointment of Christopher Holmes as a director on 5 February 2014 (1 page)
8 January 2016Termination of appointment of Christopher Holmes as a secretary on 5 February 2014 (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 223,816
(3 pages)
21 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 223,816
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Secretary's details changed for Christopher Holmes on 26 August 2010 (1 page)
8 October 2010Director's details changed for Mrs Jean Ward on 26 August 2010 (2 pages)
8 October 2010Secretary's details changed for Christopher Holmes on 26 August 2010 (1 page)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mrs Jean Ward on 26 August 2010 (2 pages)
6 October 2010Termination of appointment of Jean Ward as a director (1 page)
6 October 2010Termination of appointment of Jean Ward as a director (1 page)
17 September 2010Appointment of Mr Christopher Holmes as a director (3 pages)
17 September 2010Registered office address changed from the Coach House Carla Beck Lane Carleton Skipton BD23 3BU United Kingdom on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from the Coach House Carla Beck Lane Carleton Skipton BD23 3BU United Kingdom on 17 September 2010 (2 pages)
17 September 2010Appointment of Mr Christopher Holmes as a director (3 pages)
12 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Incorporation (13 pages)
26 August 2009Incorporation (13 pages)