About

Registered Number: 06321961
Date of Incorporation: 24/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 5 months ago)
Registered Address: 45 Nelson Street, Hazel Grove, Stockport, Cheshire, SK7 4LR

 

S2 Business Solutions Ltd was founded on 24 July 2007 and has its registered office in Stockport, Cheshire. We don't know the number of employees at the company. There are 3 directors listed as Harrop, Sharon, Harrop, Sharon, Ritson, Annette for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROP, Sharon 14 December 2007 - 1
RITSON, Annette 01 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HARROP, Sharon 01 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 13 July 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 23 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 09 January 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 22 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
225 - Change of Accounting Reference Date 16 April 2008
287 - Change in situation or address of Registered Office 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
CERTNM - Change of name certificate 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.