ABILITY FINANCE LIMITED

Register to unlock more data on OkredoRegister

ABILITY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413042

Incorporation date

11/08/1989

Size

Dormant

Contacts

Registered address

Registered address

38 Foredrift Close, Redditch, Worcestershire B98 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1989)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon05/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/08/2016
Micro company accounts made up to 2016-03-31
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon13/08/2014
Registered office address changed from John Hewitt House Tunnel Lane Kings Norton, Birmingham B30 3JN to 38 Foredrift Close Redditch Worcestershire B98 7NP on 2014-08-13
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 11/08/08; full list of members
dot icon22/08/2007
Return made up to 11/08/07; full list of members
dot icon22/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2006
Return made up to 11/08/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 11/08/05; full list of members
dot icon10/02/2005
Accounts for a small company made up to 2004-03-31
dot icon18/08/2004
Return made up to 11/08/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/08/2003
Return made up to 11/08/03; full list of members
dot icon17/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 11/08/02; full list of members
dot icon19/08/2002
Registered office changed on 19/08/02 from: 227 bristol road edgbaston birmingham B5 7UB
dot icon28/03/2002
Resolutions
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 11/08/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01 from: clement keys nettleton house calthorpe road edgbaston birmingham B15 1RL
dot icon14/02/2001
Director's particulars changed
dot icon16/08/2000
Return made up to 11/08/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 11/08/99; full list of members
dot icon22/04/1999
Return made up to 11/08/98; full list of members
dot icon19/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: mason house evesham road headless cross redditch,worcs B97 5DQ
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/09/1997
Return made up to 11/08/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/08/1996
Return made up to 11/08/96; full list of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 11/08/95; no change of members
dot icon12/05/1995
Return made up to 11/08/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 11/08/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/04/1993
Return made up to 11/08/92; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon09/03/1992
Accounts for a small company made up to 1991-03-31
dot icon18/10/1991
Return made up to 11/08/91; no change of members
dot icon10/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Return made up to 31/07/90; full list of members
dot icon24/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1990
Registered office changed on 24/05/90 from: temple house 20 holywell row london EC2A 4JB
dot icon18/05/1990
Resolutions
dot icon11/08/1989
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Judith Ann
Director
12/10/1998 - 18/03/2002
3
Langley, Andrew Charles
Secretary
18/03/2002 - Present
-
Parsons, Roger James
Secretary
12/10/1998 - 18/03/2002
-

Persons with Significant Control

1
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 ABILITY FINANCE LIMITED

ABILITY FINANCE LIMITED is an(a) Dissolved company incorporated on 11/08/1989 with the registered office located at 38 Foredrift Close, Redditch, Worcestershire B98 7NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY FINANCE LIMITED?

toggle

ABILITY FINANCE LIMITED is currently Dissolved. It was registered on 11/08/1989 and dissolved on 14/11/2023.

Where is ABILITY FINANCE LIMITED located?

toggle

ABILITY FINANCE LIMITED is registered at 38 Foredrift Close, Redditch, Worcestershire B98 7NP.

What does ABILITY FINANCE LIMITED do?

toggle

ABILITY FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABILITY FINANCE LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.