Company Name2 Source Ltd
Company StatusDissolved
Company Number05724743
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Conneran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(5 years after company formation)
Appointment Duration5 years, 3 months (closed 08 July 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address124 Anlaby Road
Hull
East Yorkshire
HU3 2JH
Director NameKarl Graham Linley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleIT Support
Correspondence Address12 Firestation Houses
Southcoates Lane
Hull
East Yorkshire
HU9 3TX
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2009(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 April 2014)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2009(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 April 2014)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Website2-source.com
Email address[email protected]
Telephone01482 240005
Telephone regionHull

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Turnover£108,161
Gross Profit£41,642
Net Worth£11,105
Cash£213
Current Liabilities£7,592

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Liquidators' statement of receipts and payments to 29 January 2016 (3 pages)
8 April 2016Liquidators' statement of receipts and payments to 29 January 2016 (3 pages)
8 April 2016Liquidators statement of receipts and payments to 29 January 2016 (3 pages)
8 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
8 April 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 February 2015Liquidators statement of receipts and payments to 29 January 2015 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (9 pages)
20 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (9 pages)
2 April 2014Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
2 April 2014Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
11 February 2014Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 11 February 2014 (2 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Statement of affairs with form 4.19 (5 pages)
10 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Statement of affairs with form 4.19 (5 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
2 April 2013Total exemption full accounts made up to 29 February 2012 (7 pages)
2 April 2013Total exemption full accounts made up to 29 February 2012 (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(4 pages)
14 February 2013Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages)
18 April 2012Total exemption full accounts made up to 28 February 2010 (7 pages)
18 April 2012Total exemption full accounts made up to 28 February 2010 (7 pages)
18 April 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
18 April 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 28 February 2009 (7 pages)
21 February 2012Total exemption full accounts made up to 28 February 2009 (7 pages)
1 July 2011Termination of appointment of Karl Linley as a director (1 page)
1 July 2011Termination of appointment of Karl Linley as a director (1 page)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mr Andrew Conneran as a director (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Appointment of Mr Andrew Conneran as a director (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 April 2009Secretary appointed @ukplc client secretary LTD (1 page)
3 April 2009Secretary appointed @ukplc client secretary LTD (1 page)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
20 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
20 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Return made up to 28/02/07; full list of members (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2006Incorporation (13 pages)
28 February 2006Incorporation (13 pages)