Company NameThe Hive Business Network Ltd
Company StatusDissolved
Company Number07916071
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameAinsmill Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Philip Howe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 November 2018)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressSienna Court The Broadway
Maidenhead
Berkshire
SL6 1NJ
Secretary NameIan Howe
NationalityBritish
StatusClosed
Appointed02 February 2012(2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 13 November 2018)
RoleCompany Director
Correspondence AddressSienna Court The Broadway
Maidenhead
Berkshire
SL6 1NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr James Patrick Brady
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2015)
RoleWeb Site Designer
Country of ResidenceEngland
Correspondence AddressSienna Court The Broadway
Maidenhead
Berkshire
SL6 1NJ

Contact

Websitethehivebusiness.com
Email address[email protected]
Telephone07 590851462
Telephone regionMobile

Location

Registered AddressC/O Sherlock & Co Ltd
36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

5k at £0.01Ian Howe
50.00%
Ordinary
5k at £0.01James Brady
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,033
Cash£1,860
Current Liabilities£51,832

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
7 March 2016Termination of appointment of James Patrick Brady as a director on 15 December 2015 (1 page)
7 March 2016Termination of appointment of James Patrick Brady as a director on 15 December 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
17 June 2014Memorandum and Articles of Association (15 pages)
17 June 2014Memorandum and Articles of Association (15 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To sub-divide the issue share capital of the company of 100 ordinary shares of £1 each into 10,000 ordinary shares of £0.01 each. To raise the nominal amount referred to in clause 21.4.1 of the articles of association to £20,000. 29/04/2014
(1 page)
8 May 2014Sub-division of shares on 1 May 2014 (5 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To sub-divide the issue share capital of the company of 100 ordinary shares of £1 each into 10,000 ordinary shares of £0.01 each. To raise the nominal amount referred to in clause 21.4.1 of the articles of association to £20,000. 29/04/2014
(1 page)
8 May 2014Sub-division of shares on 1 May 2014 (5 pages)
8 May 2014Sub-division of shares on 1 May 2014 (5 pages)
29 April 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
29 April 2014Annual return made up to 19 January 2014 with a full list of shareholders (5 pages)
17 March 2014Director's details changed for Mr Ian Philip Howe on 20 January 2013 (2 pages)
17 March 2014Director's details changed for Mr James Patrick Brady on 20 January 2013 (2 pages)
17 March 2014Director's details changed for Mr James Patrick Brady on 20 January 2013 (2 pages)
17 March 2014Secretary's details changed for Ian Howe on 20 January 2013 (1 page)
17 March 2014Secretary's details changed for Ian Howe on 20 January 2013 (1 page)
17 March 2014Director's details changed for Mr Ian Philip Howe on 20 January 2013 (2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 February 2013Secretary's details changed for Ian Howe on 19 January 2013 (2 pages)
7 February 2013Secretary's details changed for Ian Howe on 19 January 2013 (2 pages)
7 February 2013Director's details changed for Ian Howe on 19 January 2013 (2 pages)
7 February 2013Director's details changed for Ian Howe on 19 January 2013 (2 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 February 2012Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 27 February 2012 (2 pages)
17 February 2012Appointment of Ian Howe as a director (3 pages)
17 February 2012Appointment of Ian Howe as a secretary (3 pages)
17 February 2012Appointment of Ian Howe as a secretary (3 pages)
17 February 2012Appointment of James Patrick Brady as a director (3 pages)
17 February 2012Appointment of James Patrick Brady as a director (3 pages)
17 February 2012Appointment of Ian Howe as a director (3 pages)
8 February 2012Company name changed ainsmill LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Company name changed ainsmill LTD\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
(2 pages)
8 February 2012Change of name notice (2 pages)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 January 2012 (1 page)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 January 2012 (1 page)
19 January 2012Incorporation (20 pages)
19 January 2012Incorporation (20 pages)