Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 X 2 BOOKKEEPING SERVICES LIMITED
Company Information for

2 X 2 BOOKKEEPING SERVICES LIMITED

POULTON-LE-FYLDE, ENGLAND, FY6,
Company Registration Number
04166574
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About 2 X 2 Bookkeeping Services Ltd
2 X 2 BOOKKEEPING SERVICES LIMITED was founded on 2001-02-23 and had its registered office in Poulton-le-fylde. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
2 X 2 BOOKKEEPING SERVICES LIMITED
 
Legal Registered Office
POULTON-LE-FYLDE
ENGLAND
 
Filing Information
Company Number 04166574
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 17:04:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 X 2 BOOKKEEPING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTONY HARBEN
Director 2001-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY HARBEN
Company Secretary 2001-03-06 2014-12-31
MALCOLM GEOFFREY ASHTON
Director 2001-03-06 2014-12-31
BRIAN EDWARD BLACKBURN
Director 2001-03-06 2014-12-31
CHRISTOPHER JOHN HARRISON
Director 2001-03-06 2014-12-31
RAWCLIFFE AND CO. FORMATIONS LIMITED
Nominated Secretary 2001-02-23 2001-03-06
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Nominated Director 2001-02-23 2001-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTONY HARBEN RAWCLIFFE INCORPORATIONS LIMITED Director 2014-07-17 CURRENT 2003-04-10 Active - Proposal to Strike off
DAVID ANTONY HARBEN BECKETTS CONNECT LTD Director 2014-01-10 CURRENT 2014-01-10 Active
DAVID ANTONY HARBEN GOORNEY TAYLOR RAWCLIFFE LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2017-12-19
DAVID ANTONY HARBEN BECKETT RAWCLIFFE LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
DAVID ANTONY HARBEN RAWCLIFFE FINANCIAL SERVICES LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
DAVID ANTONY HARBEN RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED Director 2004-03-31 CURRENT 1995-05-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-24DS01APPLICATION FOR STRIKING-OFF
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM
2016-11-18AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY HARBEN / 14/11/2016
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP UNITED KINGDOM
2016-11-18AA30/04/16 TOTAL EXEMPTION SMALL
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY HARBEN / 14/11/2016
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 1 GRACEWAYS BARONS COURT BLACKPOOL LANCASHIRE FY4 5GP GREAT BRITAIN
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0110/02/16 FULL LIST
2016-01-28AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0110/02/15 FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKBURN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ASHTON
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARBEN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKBURN
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID HARBEN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ASHTON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON
2014-05-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0110/02/14 FULL LIST
2014-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-11AR0110/02/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRISON / 08/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEOFFREY ASHTON / 08/02/2013
2012-05-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-15AR0110/02/12 FULL LIST
2011-11-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD BLACKBURN / 31/07/2011
2011-02-14AR0110/02/11 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-12AR0110/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEOFFREY ASHTON / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRISON / 01/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTONY HARBEN / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTONY HARBEN / 01/03/2010
2009-06-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-08-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-13363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-31363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-02363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2002-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-04-19288cDIRECTOR'S PARTICULARS CHANGED
2001-03-1288(2)RAD 07/03/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288bSECRETARY RESIGNED
2001-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 2 X 2 BOOKKEEPING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 X 2 BOOKKEEPING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 X 2 BOOKKEEPING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 X 2 BOOKKEEPING SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 X 2 BOOKKEEPING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 X 2 BOOKKEEPING SERVICES LIMITED
Trademarks
We have not found any records of 2 X 2 BOOKKEEPING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 X 2 BOOKKEEPING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 2 X 2 BOOKKEEPING SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where 2 X 2 BOOKKEEPING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 X 2 BOOKKEEPING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 X 2 BOOKKEEPING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.