Company NameFrank Bebbington Accountants Limited
Company StatusDissolved
Company Number03019373
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameMachexpress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Frank David Bebbington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(4 months, 1 week after company formation)
Appointment Duration25 years, 4 months (closed 13 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 9 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
Secretary NameMargaret Elizabeth Bebbington
NationalityBritish
StatusClosed
Appointed16 June 1995(4 months, 1 week after company formation)
Appointment Duration25 years, 4 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressBridge House 9 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitefbaccountants.co.uk

Location

Registered AddressBridge House 9 Fowley Common Lane
Glazebury
Warrington
WA3 5JJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Shareholders

1000 at £1Frank Bebbington
99.90%
Ordinary
666 at £0.001M.e. Bebbington
0.07%
Ordinary A
-OTHER
0.03%
-

Financials

Year2014
Net Worth-£44,630
Current Liabilities£65,414

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,001.000332
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,001.000332
(4 pages)
29 January 2016Director's details changed for Frank David Bebbington on 31 December 2015 (2 pages)
29 January 2016Director's details changed for Frank David Bebbington on 31 December 2015 (2 pages)
2 July 2015Micro company accounts made up to 31 March 2015 (3 pages)
2 July 2015Micro company accounts made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001.000332
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001.000332
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,001.000332
(4 pages)
4 September 2014Micro company accounts made up to 31 March 2014 (3 pages)
4 September 2014Micro company accounts made up to 31 March 2014 (3 pages)
22 August 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 1,001
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 15 February 2014
  • GBP 1,001
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,001
(4 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,001
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,001
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,001
(3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from Bridge House 9 Fowley Common Lane Culcheth Warrington WA3 5JJ on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Bridge House 9 Fowley Common Lane Culcheth Warrington WA3 5JJ on 12 February 2013 (1 page)
11 February 2013Director's details changed for Frank David Bebbington on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Margaret Elizabeth Bebbington on 11 February 2013 (1 page)
11 February 2013Director's details changed for Frank David Bebbington on 11 February 2013 (2 pages)
11 February 2013Secretary's details changed for Margaret Elizabeth Bebbington on 11 February 2013 (1 page)
8 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 February 2010Director's details changed for Frank David Bebbington on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
7 February 2010Director's details changed for Frank David Bebbington on 7 February 2010 (2 pages)
7 February 2010Director's details changed for Frank David Bebbington on 7 February 2010 (2 pages)
7 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
15 February 2005Return made up to 08/02/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 08/02/04; full list of members (6 pages)
12 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 08/02/02; full list of members (6 pages)
8 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Return made up to 08/02/01; full list of members (6 pages)
31 January 2001Return made up to 08/02/01; full list of members (6 pages)
12 October 2000Amend 882 999 £1 05.04.00 (2 pages)
12 October 2000Amend 882 999 £1 05.04.00 (2 pages)
3 July 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
3 July 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Company name changed machexpress LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed machexpress LIMITED\certificate issued on 29/03/00 (2 pages)
10 February 2000Return made up to 08/02/00; full list of members (6 pages)
10 February 2000Return made up to 08/02/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 08/02/99; no change of members (4 pages)
3 February 1999Return made up to 08/02/99; no change of members (4 pages)
15 December 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 December 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
1 February 1998Return made up to 08/02/98; full list of members (6 pages)
1 February 1998Return made up to 08/02/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 February 1997Return made up to 08/02/97; change of members (6 pages)
5 February 1997Return made up to 08/02/97; change of members (6 pages)
17 January 1997Conve 10/01/97 (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 January 1997Ad 11/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 January 1997Ad 11/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 1997Conve 10/01/97 (1 page)
14 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 February 1996Return made up to 08/02/96; full list of members (6 pages)
2 February 1996Return made up to 08/02/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
4 July 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
4 July 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)