ABLE SYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABLE SYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05219583

Incorporation date

31/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Denton Drive, Northwich, Cheshire CW9 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon16/07/2015
Application to strike the company off the register
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/12/2013
Director's details changed for Derek Reginald Way on 2013-12-09
dot icon18/12/2013
Director's details changed for Ian Keith Evans on 2013-12-09
dot icon18/12/2013
Director's details changed for Leigh Joseph Foster on 2013-12-09
dot icon18/12/2013
Director's details changed for Richard Dane Chaplow on 2013-12-09
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Termination of appointment of Stripes Nominees Limited as a secretary
dot icon19/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon27/06/2011
Director's details changed for Richard Dane Chaplow on 2011-03-01
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/01/2011
Secretary's details changed for Stripes Nominees Limited on 2009-10-01
dot icon11/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Stripes Nominees Limited on 2010-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Derek Reginald Way on 2009-10-01
dot icon12/01/2010
Director's details changed for Ian Keith Evans on 2009-10-01
dot icon12/01/2010
Director's details changed for Richard Dane Chaplow on 2009-10-01
dot icon28/09/2009
Director's change of particulars / richard chaplow / 23/09/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 10/12/08; full list of members
dot icon08/02/2009
Director's change of particulars / derek way / 02/04/2008
dot icon08/02/2009
Location of register of members
dot icon08/02/2009
Location of debenture register
dot icon08/02/2009
Director's change of particulars / richard chaplow / 02/04/2008
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Director appointed leigh joseph foster
dot icon14/04/2008
Director appointed richard dane chaplow
dot icon14/04/2008
Director appointed ian keith evans
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Director appointed derek reginald way
dot icon09/04/2008
Secretary appointed stripes nominees LIMITED
dot icon09/04/2008
Appointment terminated director stephen pardoe
dot icon09/04/2008
Appointment terminated director and secretary michael robinson
dot icon09/04/2008
Miscellaneous
dot icon09/04/2008
Resolutions
dot icon30/01/2008
Accounts for a small company made up to 2007-06-30
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon14/04/2007
Accounts for a small company made up to 2006-06-30
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-06-30
dot icon14/03/2006
£ ic 39000/17160 16/02/06 £ sr 21840@1=21840
dot icon10/01/2006
Return made up to 10/12/05; full list of members
dot icon11/09/2005
Return made up to 01/09/05; full list of members
dot icon21/04/2005
Particulars of contract relating to shares
dot icon21/04/2005
Ad 01/04/05--------- £ si 38999@1=38999 £ ic 1/39000
dot icon21/04/2005
Resolutions
dot icon02/03/2005
Nc inc already adjusted 19/01/05
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon20/02/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon20/02/2005
Registered office changed on 21/02/05 from: 2ND floor, brazennose house brazennose street manchester M2 5BL
dot icon03/10/2004
New secretary appointed;new director appointed
dot icon21/09/2004
New director appointed
dot icon19/09/2004
Secretary resigned
dot icon19/09/2004
Director resigned
dot icon31/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/2004 - 31/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/08/2004 - 31/08/2004
43699
Foster, Leigh Joseph
Director
01/04/2008 - Present
7
Derek Reginald Way
Director
01/04/2008 - Present
5
STRIPES NOMINEES LIMITED
Corporate Secretary
01/04/2008 - 13/02/2013
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLE SYSTEMS HOLDINGS LIMITED

ABLE SYSTEMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/08/2004 with the registered office located at Denton Drive, Northwich, Cheshire CW9 7TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE SYSTEMS HOLDINGS LIMITED?

toggle

ABLE SYSTEMS HOLDINGS LIMITED is currently Dissolved. It was registered on 31/08/2004 and dissolved on 09/11/2015.

Where is ABLE SYSTEMS HOLDINGS LIMITED located?

toggle

ABLE SYSTEMS HOLDINGS LIMITED is registered at Denton Drive, Northwich, Cheshire CW9 7TU.

What does ABLE SYSTEMS HOLDINGS LIMITED do?

toggle

ABLE SYSTEMS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABLE SYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.