Company NameAbility Building Services Limited
Company StatusDissolved
Company Number03063301
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSydney Ivor Hassall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleBuilder
Correspondence AddressYork House 15 York Street
Heywood
Lancashire
OL10 4NN
Secretary NameSydney Ivor Hassall
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleBuilder
Correspondence AddressYork House 15 York Street
Heywood
Lancashire
OL10 4NN
Secretary NameDeliah Hassall
NationalityBritish
StatusClosed
Appointed13 October 2000(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address30 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameSyd Hassall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleBuilder
Correspondence AddressBeech Cottage Sefton Road
Middleton
Manchester
M24 4AB
Director NameDeliah Hassall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2000)
RoleSecretary
Correspondence Address30 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameJohn Charles Pessagno
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1998)
RoleBuilder
Correspondence Address7 Home Drive
Alkrington
Middleton
Manchester
M24 1NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressYork House
15/17 York Street
Heywood
Lancashire
OL10 4NN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2002Dissolution deferment (1 page)
16 January 2002Completion of winding up (1 page)
16 January 2002Dissolution deferment (1 page)
10 April 2001Order of court to wind up (2 pages)
31 October 2000Return made up to 01/06/00; full list of members (7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
3 December 1999Return made up to 01/06/99; full list of members (6 pages)
29 November 1999Full accounts made up to 30 November 1998 (7 pages)
29 September 1998Director resigned (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
8 July 1998Return made up to 01/06/98; change of members (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (3 pages)
29 August 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 July 1997Return made up to 01/06/97; no change of members (4 pages)
11 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
20 November 1995Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (38 pages)