ABLESMART LIMITED

Register to unlock more data on OkredoRegister

ABLESMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02566907

Incorporation date

10/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Suite E10 Joseph's Well, Westgate, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a members' voluntary winding up
dot icon14/11/2023
Liquidators' statement of receipts and payments to 2023-10-19
dot icon15/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon08/11/2021
Resolutions
dot icon02/11/2021
Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2021-11-02
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Declaration of solvency
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon25/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon25/02/2021
Notification of Susan Jane Hagan as a person with significant control on 2018-10-19
dot icon25/02/2021
Previous accounting period extended from 2020-02-27 to 2020-06-30
dot icon28/02/2020
Micro company accounts made up to 2019-02-27
dot icon14/02/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon22/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon22/01/2019
Notification of a person with significant control statement
dot icon22/01/2019
Cessation of Ann Margaret Hagan as a person with significant control on 2018-12-20
dot icon22/01/2019
Termination of appointment of Ann Margaret Hagan as a director on 2018-12-20
dot icon22/01/2019
Termination of appointment of Ann Margaret Hagan as a secretary on 2018-12-20
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/10/2018
Termination of appointment of William Robert Hagan as a director on 2018-07-22
dot icon30/10/2018
Cessation of William Robert Hagan as a person with significant control on 2018-07-22
dot icon19/10/2018
Appointment of Ms Susan Jane Hagan as a director on 2018-10-19
dot icon19/10/2018
Termination of appointment of Susan Jane Hagan as a director on 2018-10-16
dot icon16/10/2018
Appointment of Ms Susan Jane Hagan as a director on 2018-10-16
dot icon03/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/11/2011
Registered office address changed from C/O Montpelier Professional (Sheffield) Ltd Suite 8 Velocity Village 7 Solly Street Sheffield South Yorkshire S1 4DE United Kingdom on 2011-11-30
dot icon06/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon06/06/2011
Registered office address changed from 56 Shoreham Street Sheffield S Yorkshire S1 4SP on 2011-06-06
dot icon12/04/2011
Compulsory strike-off action has been suspended
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon11/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon19/01/2010
Director's details changed for Ann Margaret Hagan on 2010-01-19
dot icon19/01/2010
Director's details changed for William Robert Hagan on 2010-01-19
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/01/2009
Return made up to 10/12/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/12/2007
Return made up to 10/12/07; full list of members
dot icon14/12/2007
Location of debenture register
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: brooke farm 72 main street auckley doncaster DN9 3HH
dot icon18/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/01/2007
Return made up to 10/12/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/04/2006
Accounts for a medium company made up to 2005-02-28
dot icon05/02/2006
Return made up to 10/12/05; full list of members
dot icon18/04/2005
Accounts for a medium company made up to 2004-02-28
dot icon15/12/2004
Return made up to 10/12/04; full list of members
dot icon23/06/2004
Certificate of change of name
dot icon18/12/2003
Return made up to 10/12/03; full list of members
dot icon07/09/2003
Accounts for a medium company made up to 2003-02-28
dot icon25/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon20/12/2002
Return made up to 10/12/02; full list of members
dot icon04/07/2002
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon18/12/2001
Return made up to 10/12/01; full list of members
dot icon03/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-11-30
dot icon24/01/2000
Return made up to 10/12/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-11-30
dot icon23/03/1999
Return made up to 10/12/98; full list of members
dot icon03/08/1998
Full accounts made up to 1997-11-30
dot icon14/01/1998
Return made up to 10/12/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-11-30
dot icon17/12/1996
Return made up to 10/12/96; no change of members
dot icon19/02/1996
Accounts for a medium company made up to 1995-11-30
dot icon15/01/1996
Return made up to 10/12/95; full list of members
dot icon06/06/1995
Accounts for a medium company made up to 1994-11-30
dot icon26/01/1995
Return made up to 10/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/03/1994
Accounts for a medium company made up to 1993-11-30
dot icon23/12/1993
Return made up to 10/12/93; no change of members
dot icon18/02/1993
Accounts for a medium company made up to 1992-11-30
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon14/12/1992
Ad 08/12/92--------- £ si 98@1
dot icon14/12/1992
Return made up to 10/12/92; full list of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon30/04/1992
Certificate of change of name
dot icon10/02/1992
Accounts for a small company made up to 1991-11-30
dot icon22/01/1992
Return made up to 10/12/91; full list of members
dot icon13/01/1992
Accounting reference date shortened from 30/04 to 30/11
dot icon21/06/1991
Accounting reference date notified as 30/04
dot icon05/03/1991
Memorandum and Articles of Association
dot icon28/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1991
Director resigned;new director appointed
dot icon25/02/1991
Memorandum and Articles of Association
dot icon25/02/1991
Resolutions
dot icon25/02/1991
Resolutions
dot icon22/02/1991
Certificate of change of name
dot icon22/02/1991
Registered office changed on 22/02/91 from: 2 baches street london N1 6UB
dot icon11/01/1991
Resolutions
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2019
dot iconNext confirmation date
10/12/2021
dot iconLast change occurred
27/02/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2019
dot iconNext account date
27/02/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hagan, Susan Jane
Director
19/10/2018 - Present
-
Hagan, Susan Jane
Director
16/10/2018 - 16/10/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 ABLESMART LIMITED

ABLESMART LIMITED is an(a) Dissolved company incorporated on 10/12/1990 with the registered office located at Suite E10 Joseph's Well, Westgate, Leeds LS3 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLESMART LIMITED?

toggle

ABLESMART LIMITED is currently Dissolved. It was registered on 10/12/1990 and dissolved on 19/12/2024.

Where is ABLESMART LIMITED located?

toggle

ABLESMART LIMITED is registered at Suite E10 Joseph's Well, Westgate, Leeds LS3 1AB.

What does ABLESMART LIMITED do?

toggle

ABLESMART LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ABLESMART LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.