Company NameC2 Business Networking Ltd
Company StatusDissolved
Company Number03910154
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameC2 Internet Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Daphne Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NameMrs Daphne Butler
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleSupport Director/Company Secre
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr John Andrew Scott Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMr Benjamin Scott Butler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitec2internet.net
Telephone0845 6580020
Telephone regionUnknown

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Atlas Business Group Of Companies Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 August 2002Delivered on: 31 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,000
(5 pages)
19 October 2015Termination of appointment of Benjamin Scott Butler as a director on 31 March 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Secretary's details changed for Mrs Daphne Butler on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mrs Daphne Butler on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mrs Daphne Butler on 9 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mrs Daphne Butler on 9 March 2015 (1 page)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 250,000
(6 pages)
17 November 2014Full accounts made up to 31 March 2014 (10 pages)
9 September 2014Full accounts made up to 31 July 2013 (10 pages)
25 June 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 250,000
(6 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Director's details changed for Benjamin Scott Butler on 1 December 2010 (3 pages)
23 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Benjamin Scott Butler on 1 December 2010 (3 pages)
23 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 February 2010Director's details changed for Benjamin Scott Butler on 4 January 2010 (2 pages)
23 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Benjamin Scott Butler on 4 January 2010 (2 pages)
4 January 2010Company name changed C2 internet LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
4 January 2010Change of name notice (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 February 2009Director appointed john andrew scott butler (2 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
28 January 2009Director's change of particulars / benjamin butler / 28/01/2009 (1 page)
9 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 September 2008Accounts for a small company made up to 30 June 2008 (9 pages)
31 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 April 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 30 June 2006 (8 pages)
17 July 2006Return made up to 20/01/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (8 pages)
26 January 2006Registered office changed on 26/01/06 from: alvaston house alvaston business park nantwich cheshire CW5 6PF (1 page)
3 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
24 January 2005Return made up to 20/01/05; full list of members (7 pages)
7 February 2004Full accounts made up to 30 June 2003 (12 pages)
15 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 June 2002 (12 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 20/01/02; full list of members (6 pages)
8 January 2002Statement of affairs (1 page)
8 January 2002Ad 31/05/01--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
4 December 2001Nc inc already adjusted 31/03/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Ad 31/03/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages)
20 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 March 2001Ad 20/01/01--------- £ si 1000@1 (2 pages)
28 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
20 January 2000Incorporation (17 pages)