Company NameA 2 Z Business Brokers Ltd
Company StatusDissolved
Company Number06555252
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameWww,Businesses-For-Sale.co.uk Limited

Business Activity

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

Directors

Secretary NameHappytoday Ltd (Corporation)
StatusClosed
Appointed03 April 2009(12 months after company formation)
Appointment Duration9 years (closed 24 April 2018)
Correspondence AddressWindsor House 35 Victoria Road
Darlington
County Durham
DL1 5SF
Director NameMr Alexander John Redpath
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Briar Close
Darlington
County Durham
DL3 8QX
Director NameMr Anthony John Douglas Redpath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 June 2017)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address35 Victoria Road
Darlington
DL1 5SF
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressFernhills House, Foerster Chambers Todd Street
Bury
Manchester
BL8 5BJ

Contact

Websitewww.a2zbusinessbrokers.com/
Email address[email protected]
Telephone08442470247
Telephone regionUnknown

Location

Registered Address35 Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

8 at £1Alexander Redpath
80.00%
Ordinary
1 at £1Anthony John Douglas Redpath
10.00%
Ordinary
1 at £1Joseph Redpath
10.00%
Ordinary

Financials

Year2014
Turnover£3,454
Gross Profit-£8,717
Net Worth-£99,669
Current Liabilities£191,620

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 June 2017Termination of appointment of Anthony John Douglas Redpath as a director on 7 June 2017 (1 page)
5 April 2017Appointment of Mr Anthony John Douglas Redpath as a director on 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Alexander John Redpath as a director on 31 March 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(4 pages)
24 March 2016Director's details changed for Mr Alexander John Redpath on 24 March 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
26 January 2015Total exemption full accounts made up to 30 April 2014 (14 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 10
(3 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
26 November 2013Appointment of Mr Alexander John Redpath as a director (2 pages)
21 November 2013Termination of appointment of Anthony Redpath as a director (1 page)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Company name changed www,businesses-for-sale.co.uk LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Secretary's details changed for Happytoday Ltd on 3 April 2010 (2 pages)
28 April 2010Secretary's details changed for Happytoday Ltd on 3 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Appointment terminated secretary foerster secretaries LIMITED (1 page)
7 April 2009Secretary appointed happytoday LTD (1 page)
4 April 2008Incorporation (16 pages)