Company NameCBX Business Centres Limited
Company StatusDissolved
Company Number06958276
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameIntegrated Telematic Solutions Limited

Business Activity

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

Directors

Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Royston Michael Fox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brookfield
Oxspring
South Yorkshire
S36 8WG
Director NameMr John Patrick Walsh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckhurst Cottage
Buckhurst
Bury
Lancashire
BL9 6SZ

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hillside Appleton LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
(4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Company name changed integrated telematic solutions LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
29 July 2010Change of name notice (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
21 July 2010Termination of appointment of John Walsh as a director (1 page)
21 July 2010Termination of appointment of Royston Fox as a director (1 page)
21 July 2010Termination of appointment of Royston Fox as a director (1 page)
21 July 2010Termination of appointment of John Walsh as a director (1 page)
10 July 2009Incorporation (13 pages)
10 July 2009Incorporation (13 pages)