Company NameNew Business Connections Limited
Company StatusDissolved
Company Number07335018
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Adrian Evans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(1 day after company formation)
Appointment Duration6 years, 10 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMiss Lorraine Mary Wetton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Wayne Dieter Elkin-Walker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Market Street
Little Lever
Bolton
BL3 1HN

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.01Paul Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£7,072
Cash£21,025
Current Liabilities£51,084

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
22 May 2014Termination of appointment of Lorraine Wetton as a director (1 page)
22 May 2014Termination of appointment of Wayne Elkin-Walker as a director (1 page)
22 May 2014Termination of appointment of Lorraine Wetton as a director (1 page)
22 May 2014Termination of appointment of Wayne Elkin-Walker as a director (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
7 August 2013Appointment of Mr Wayne Dieter Elkin-Walker as a director (2 pages)
7 August 2013Appointment of Mr Wayne Dieter Elkin-Walker as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
11 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
3 September 2010Appointment of Lorraine Wetton as a director (2 pages)
3 September 2010Appointment of Mr Paul Adrian Evans as a director (3 pages)
3 September 2010Appointment of Lorraine Wetton as a director (2 pages)
3 September 2010Appointment of Mr Paul Adrian Evans as a director (3 pages)
3 August 2010Incorporation (29 pages)
3 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 August 2010Incorporation (29 pages)
3 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)