ABC BLACKPOOL LIMITED

Register to unlock more data on OkredoRegister

ABC BLACKPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04703074

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston Way, Moss Side, Leyland, Lancashire PR26 7UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon19/12/2023
Application to strike the company off the register
dot icon22/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/02/2023
Cessation of Robert John Wood as a person with significant control on 2023-02-22
dot icon22/02/2023
Termination of appointment of Robert John Wood as a director on 2023-02-22
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/06/2021
Director's details changed for Mr Robert John Wood on 2021-06-06
dot icon17/06/2021
Change of details for Mr Robert John Wood as a person with significant control on 2021-06-06
dot icon10/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/02/2019
Change of details for Mr Robert John Wood as a person with significant control on 2019-01-28
dot icon15/02/2019
Director's details changed for Mr Robert John Wood on 2019-01-28
dot icon22/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon03/10/2018
Current accounting period shortened from 2019-04-30 to 2019-01-31
dot icon12/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon12/09/2018
Previous accounting period shortened from 2018-07-31 to 2018-04-30
dot icon13/07/2018
Notification of Patrick Martin Paul Worsfold as a person with significant control on 2018-04-10
dot icon13/07/2018
Notification of Joanne Worsfold as a person with significant control on 2018-04-10
dot icon13/07/2018
Change of details for Mr Robert John Wood as a person with significant control on 2018-04-10
dot icon13/07/2018
Confirmation statement made on 2018-04-10 with updates
dot icon24/04/2018
Registered office address changed from 2a Peel Street, Farnworth Bolton Lancashire BL4 8AA to Aston Way Moss Side Leyland Lancashire PR26 7UX on 2018-04-24
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon26/10/2017
Termination of appointment of Kathleen Theresa Wood as a director on 2017-10-06
dot icon25/09/2017
Appointment of Mrs Joanne Worsfold as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Kathleen Theresa Wood as a secretary on 2017-09-25
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/03/2017
Director's details changed for Mr Patrick Martin Paul Worsfold on 2017-03-23
dot icon23/03/2017
Director's details changed for Mrs Joanne Worsfold on 2017-03-23
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon04/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Director's details changed for Ms Joanne Wood on 2013-05-30
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/04/2009
Return made up to 19/03/09; full list of members
dot icon30/03/2009
Director appointed mr patrick martin paul worsfold
dot icon05/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/04/2008
Return made up to 19/03/08; full list of members
dot icon16/04/2008
Director's change of particulars / joanne wood / 27/09/2007
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2007
Return made up to 19/03/07; full list of members
dot icon20/04/2007
Location of debenture register
dot icon20/04/2007
Location of register of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: 11 peel street farnworth bolton lancashire BL4 8AA
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon13/04/2005
Return made up to 19/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/04/2004
Ad 18/03/04-18/03/04 £ si 99@1
dot icon20/04/2004
Return made up to 19/03/04; full list of members
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon26/04/2003
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon26/04/2003
Registered office changed on 26/04/03 from: 16 churchill way cardiff CF10 2DX
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon26/04/2003
New director appointed
dot icon01/04/2003
Memorandum and Articles of Association
dot icon21/03/2003
Certificate of change of name
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worsfold, Joanne
Director
19/03/2003 - Present
10
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/03/2003 - 19/03/2003
15962
Wood, Robert John
Director
19/03/2003 - 22/02/2023
11
Worsfold, Patrick Martin Paul
Director
30/01/2009 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC BLACKPOOL LIMITED

ABC BLACKPOOL LIMITED is an(a) Dissolved company incorporated on 19/03/2003 with the registered office located at Aston Way, Moss Side, Leyland, Lancashire PR26 7UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC BLACKPOOL LIMITED?

toggle

ABC BLACKPOOL LIMITED is currently Dissolved. It was registered on 19/03/2003 and dissolved on 12/03/2024.

Where is ABC BLACKPOOL LIMITED located?

toggle

ABC BLACKPOOL LIMITED is registered at Aston Way, Moss Side, Leyland, Lancashire PR26 7UX.

What does ABC BLACKPOOL LIMITED do?

toggle

ABC BLACKPOOL LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for ABC BLACKPOOL LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.