Company NameAbleroute Limited
Company StatusDissolved
Company Number03067481
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 9 months ago)
Dissolution Date14 January 1997 (27 years, 2 months ago)

Directors

Director NamePaula Marie Cutler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration1 year, 7 months (closed 14 January 1997)
RoleSales Director
Correspondence Address98 Grove Lane
Timperley
Cheshire
WA15 6PL
Director NameJoanne Middleton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration1 year, 7 months (closed 14 January 1997)
RoleSales Director
Correspondence AddressFlat 5 Arnold Court
278 Wilbraham Road Whalley Range
Manchester
Lancashire
M16 8WP
Secretary NamePaula Marie Cutler
NationalityBritish
StatusClosed
Appointed15 June 1995(2 days after company formation)
Appointment Duration1 year, 7 months (closed 14 January 1997)
RoleSales Director
Correspondence Address98 Grove Lane
Timperley
Cheshire
WA15 6PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressParsonage Chambers
3 The Parsonage
Manchester
M3 2HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
14 August 1996Application for striking-off (1 page)
24 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 July 1995Secretary resigned;new director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 July 1995Registered office changed on 24/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 June 1995Incorporation (20 pages)