Company NameIBUS Developments Limited
Company StatusDissolved
Company Number05682960
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Melling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage Manley Lane
Manley
Warrington
Cheshire
WA6 0PB
Director NameMr Frank Melling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage Manley Lane
Manley
Warrington
Cheshire
WA6 0PB
Secretary NameMrs Carol Melling
NationalityBritish
StatusClosed
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFox Cottage Manley Lane
Manley
Warrington
Cheshire
WA6 0PB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Carol Melling
50.00%
Ordinary A
1 at £1Frank Melling
50.00%
Ordinary A

Financials

Year2014
Net Worth-£2,549
Cash£378

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
11 January 2013Application to strike the company off the register (3 pages)
11 January 2013Application to strike the company off the register (3 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
14 February 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
(5 pages)
14 February 2012Registered office address changed from 133 Albert Road Widnes Cheshire WA8 6LB on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 133 Albert Road Widnes Cheshire WA8 6LB on 14 February 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 April 2008Return made up to 21/01/08; full list of members (4 pages)
4 April 2008Return made up to 21/01/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
6 February 2007Return made up to 21/01/07; full list of members (2 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New secretary appointed;new director appointed (3 pages)
10 February 2006New director appointed (3 pages)
10 February 2006New secretary appointed;new director appointed (3 pages)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Ad 21/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: ibus developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
27 January 2006Ad 21/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: ibus developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 January 2006Incorporation (18 pages)
21 January 2006Incorporation (18 pages)