B2B CALENDARS LIMITED

Register to unlock more data on OkredoRegister

B2B CALENDARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06896096

Incorporation date

05/05/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

98 Lancaster Road, Newcastle Under Lyme, Staffordshire ST5 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon02/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2014
First Gazette notice for voluntary strike-off
dot icon08/08/2014
Application to strike the company off the register
dot icon28/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Termination of appointment of David Murray as a director
dot icon17/07/2013
Termination of appointment of John Buist as a director
dot icon20/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/05/2013
Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England on 2013-05-20
dot icon08/01/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon04/10/2012
Appointment of Kay Louise Johnson as a director
dot icon17/08/2012
Registered office address changed from Holmefield Oker Matlock Derbyshire DE4 2JJ England on 2012-08-17
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Certificate of change of name
dot icon27/06/2012
Change of name notice
dot icon15/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr David Michael Duncan on 2012-05-04
dot icon15/05/2012
Director's details changed for Mr David Murray on 2012-05-04
dot icon15/05/2012
Director's details changed for Mr John Seaton Buist on 2012-05-04
dot icon26/04/2012
Termination of appointment of Russell Sidebottom as a secretary
dot icon26/04/2012
Termination of appointment of Russell Sidebottom as a director
dot icon26/04/2012
Termination of appointment of Richard Green as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/12/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon12/12/2011
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 2011-12-12
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon10/02/2011
Appointment of Mr David Duncan as a director
dot icon10/02/2011
Appointment of Mr John Seaton Buist as a director
dot icon10/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon10/02/2011
Appointment of Mr David Murray as a director
dot icon09/02/2011
Termination of appointment of Michael Bell as a director
dot icon07/02/2011
Certificate of change of name
dot icon04/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/05/2010
Termination of appointment of Samuel Lloyd as a director
dot icon07/05/2010
Termination of appointment of 7Side Secretarial Limited as a secretary
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon06/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon06/05/2010
Director's details changed for Richard Stanley Green on 2010-05-05
dot icon06/05/2010
Secretary's details changed for 7Side Secretarial Limited on 2010-05-05
dot icon26/09/2009
Registered office changed on 26/09/2009 from 14-18 city road cardiff CF24 3DL
dot icon26/09/2009
Director and secretary appointed russell maurice sidebottom
dot icon26/09/2009
Director appointed richard stanley green
dot icon26/09/2009
Director appointed michael ernest bell
dot icon21/09/2009
Withdrawal of application for striking off
dot icon15/09/2009
First Gazette notice for voluntary strike-off
dot icon01/09/2009
Application for striking-off
dot icon05/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, David
Director
09/02/2011 - 01/07/2013
21
Bell, Michael Ernest
Director
05/05/2009 - 09/02/2011
13
Lloyd, Samuel George Alan
Director
05/05/2009 - 05/05/2009
586
Green, Richard Stanley
Director
05/05/2009 - 05/04/2012
32
Sidebottom, Russell Maurice
Director
05/05/2009 - 05/04/2012
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B CALENDARS LIMITED

B2B CALENDARS LIMITED is an(a) Dissolved company incorporated on 05/05/2009 with the registered office located at 98 Lancaster Road, Newcastle Under Lyme, Staffordshire ST5 1DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2B CALENDARS LIMITED?

toggle

B2B CALENDARS LIMITED is currently Dissolved. It was registered on 05/05/2009 and dissolved on 02/12/2014.

Where is B2B CALENDARS LIMITED located?

toggle

B2B CALENDARS LIMITED is registered at 98 Lancaster Road, Newcastle Under Lyme, Staffordshire ST5 1DS.

What does B2B CALENDARS LIMITED do?

toggle

B2B CALENDARS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for B2B CALENDARS LIMITED?

toggle

The latest filing was on 02/12/2014: Final Gazette dissolved via voluntary strike-off.