Company NameBobbl Limited
Company StatusDissolved
Company Number08406254
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Patrick McCrossan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House The Street
Aldermaston
Berkshire
RG7 4LN
Director NameMrs Katrina Ormsby McCrossan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House The Street
Aldermaston
Berkshire
RG7 4LN

Contact

Websitebobbl.co.uk

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Katrina Ormsby Mccrossan
50.00%
Ordinary
25 at £1David Patrick Mccrossan
25.00%
Ordinary
25 at £1Harriet Elizabeth Macandrews
25.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£45,823
Current Liabilities£70,159

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 March 2023Final Gazette dissolved following liquidation (1 page)
5 December 2022Return of final meeting in a members' voluntary winding up (18 pages)
25 April 2022Appointment of a voluntary liquidator (3 pages)
18 January 2022Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 18 January 2022 (2 pages)
9 January 2022Removal of liquidator by court order (19 pages)
9 December 2021Liquidators' statement of receipts and payments to 3 October 2021 (18 pages)
16 November 2020Liquidators' statement of receipts and payments to 3 October 2020 (17 pages)
19 November 2019Liquidators' statement of receipts and payments to 3 October 2019 (11 pages)
27 November 2018Liquidators' statement of receipts and payments to 3 October 2018 (11 pages)
22 May 2018Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages)
8 November 2017Registered office address changed from The Red House the Street Aldermaston Reading Berkshire RG7 4LN to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from The Red House the Street Aldermaston Reading Berkshire RG7 4LN to C/O Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY on 8 November 2017 (2 pages)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(1 page)
1 November 2017Declaration of solvency (5 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-04
(1 page)
1 November 2017Declaration of solvency (5 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 June 2014Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 June 2014 (1 page)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
18 February 2013Incorporation (47 pages)
18 February 2013Incorporation (47 pages)