Company NameAble Management Limited
Company StatusDissolved
Company Number02847932
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Philip Wilde
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address297 Droylsden Road
Newton Heath Manchester
Lancashire
M40 1GJ
Director NameRonald George Wilde
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleShopfitter
Correspondence Address12 Somerset Road
Failsworth
Manchester
Lancashire
M35 0WU
Secretary NameMr Craig Philip Wilde
NationalityBritish
StatusClosed
Appointed16 December 1993(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 27 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address297 Droylsden Road
Newton Heath Manchester
Lancashire
M40 1GJ
Director NameWarren Lancelot Derbyshire
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressPinfold Cottage
Lower Park Road
Poynton
Cheshire
SK12 1EE
Secretary NameWarren Lancelot Derbyshire
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence AddressPinfold Cottage
Lower Park Road
Poynton
Cheshire
SK12 1EE
Secretary NameMichael David Thompson
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Ewan Street
Manchester
M18 8WS
Director NameTrade Reports Plc (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressFourways House
16 Tariff Street
Manchester
M1 2FL

Location

Registered AddressWoodhead House
44-46 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 August 2005Return made up to 18/08/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 September 2004Return made up to 25/08/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 September 2003Return made up to 25/08/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 December 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Return made up to 25/08/00; full list of members (6 pages)
24 August 1999Return made up to 25/08/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 September 1998Return made up to 25/08/98; no change of members (4 pages)
28 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
8 September 1997Return made up to 25/08/97; no change of members (4 pages)
6 June 1997Return made up to 25/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
28 May 1997Accounts for a dormant company made up to 30 September 1995 (1 page)
28 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
26 September 1995Return made up to 25/08/95; no change of members (4 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)