Company NameN Z Business Services Ltd
Company StatusDissolved
Company Number05911523
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)
Previous NameA2B Information Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Hackney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Beeston Drive
Alsager
Stoke-On-Trent
Staffordshire
ST7 2XE
Secretary NameDiane Susan Hackney
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Beeston Drive
Alsager
Stoke-On-Trent
Staffordshire
ST7 2XE
Director NameMichael Paul Dickinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 weeks after company formation)
Appointment Duration1 month (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Brianson Avenue
Sneyd Green
Stoke On Trent
Staffordshire
ST6 2NG
Director NameAlexis Grecian
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 weeks after company formation)
Appointment Duration1 month (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Oxford Street
Penkhull
Stoke On Trent
Staffordshire
ST4 7EQ
Director NameIan Derek Tabinor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 weeks after company formation)
Appointment Duration1 month (resigned 09 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Woodstock Rd
Goldenhill
Stoke On Trent
Staffordshire
ST6 4QN
Director NameDavid Lee Winter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 weeks after company formation)
Appointment Duration1 month (resigned 09 October 2006)
RoleCompany Director
Correspondence Address58 Boughey Road
Shelton
Stoke On Trent
Staffordshire
ST4 2BQ

Location

Registered AddressSuite 8 Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

1 at 1Diane Hackney
50.00%
Ordinary
1 at 1Paul Hackney
50.00%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Registered office changed on 18/09/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW united kingdom (1 page)
18 September 2009Registered office changed on 18/09/2009 from st mary's house crewe road alsager stoke-on-trent ST7 2EW united kingdom (1 page)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 19 21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page)
27 July 2009Registered office changed on 27/07/2009 from 19 21 crewe road alsager stoke-on-trent staffordshire ST7 2EP (1 page)
19 November 2008Appointment Terminate, Director And Secretary Diane Susan Hackney Logged Form (1 page)
19 November 2008Appointment terminate, director and secretary diane susan hackney logged form (1 page)
2 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
2 November 2008Accounts made up to 31 August 2008 (1 page)
27 September 2008Company name changed A2B information technology LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed A2B information technology LIMITED\certificate issued on 30/09/08 (2 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Director's change of particulars / paul hackney / 28/03/2008 (1 page)
22 August 2008Secretary's Change of Particulars / diane hackney / 28/03/2008 / HouseName/Number was: , now: 4; Street was: 15 the gardens, now: beeston drive; Area was: lawton hall, now: alsager; Post Town was: church lawton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: ST7 3BG, now: ST7 2XE; Country was: , now: united kingdom (1 page)
22 August 2008Director's Change of Particulars / paul hackney / 28/03/2008 / HouseName/Number was: , now: 4; Street was: 15 the gardens, now: beeston drive; Area was: lawton hall, now: alsager; Post Town was: stoke on trent, now: stoke-on-trent; Post Code was: ST7 3BG, now: ST7 2XE; Country was: , now: united kingdom (1 page)
22 August 2008Secretary's change of particulars / diane hackney / 28/03/2008 (1 page)
5 August 2008Return made up to 21/08/07; full list of members (3 pages)
5 August 2008Return made up to 21/08/07; full list of members (3 pages)
4 August 2008Ad 21/08/06\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
4 August 2008Ad 21/08/06 gbp si 2@1=2 gbp ic 1/3 (2 pages)
16 July 2008Accounts made up to 31 August 2007 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 662 leek new road milton stoke on trent staffordshire ST2 7EF (1 page)
16 July 2008Registered office changed on 16/07/2008 from 662 leek new road milton stoke on trent staffordshire ST2 7EF (1 page)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 January 2007Registered office changed on 05/01/07 from: 3 church house, old hall street hanley, stoke on trent staffordshire ST1 3AU (1 page)
5 January 2007Registered office changed on 05/01/07 from: 3 church house, old hall street hanley, stoke on trent staffordshire ST1 3AU (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 August 2006Incorporation (14 pages)
21 August 2006Incorporation (14 pages)