Company NameABA Personal Property Limited
Company StatusDissolved
Company Number03777687
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Lynne Eckersley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Lichfield Close
Farnworth
BL4 0NH
Director NameMr Richard Graham Webster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Secretary NameMr Richard Graham Webster
NationalityBritish
StatusClosed
Appointed26 May 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Goose Cote Hill
Egerton
Bolton
Lancashire
BL7 9UQ
Director NameMr Kenneth Rothwell Townson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House
Old Kiln Lane
Bolton
BL1 7PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBridgeman House
Salop Street
Bolton
Lancashire
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

70 at £1Richard Graham Webster
70.00%
Ordinary
17 at £1Kenneth Rothwell Townson
17.00%
Ordinary
13 at £1Lynne Eckersley
13.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 December 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 29 May 2012 (1 page)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
29 May 2012Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 29 May 2012 (1 page)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / kenneth townson / 08/04/2009 (1 page)
28 May 2009Director's change of particulars / kenneth townson / 08/04/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
17 June 2008Return made up to 26/05/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 26/05/07; full list of members (3 pages)
27 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006Location of register of members (1 page)
26 May 2006Location of register of members (1 page)
26 May 2006Return made up to 26/05/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 26/05/05; full list of members (7 pages)
7 June 2005Return made up to 26/05/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Return made up to 26/05/04; full list of members (7 pages)
3 September 2004Return made up to 26/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 June 2003Return made up to 26/05/03; full list of members (7 pages)
17 June 2003Return made up to 26/05/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
11 June 2001Return made up to 26/05/01; full list of members (7 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
30 August 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
30 August 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
9 June 2000Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
16 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
2 June 1999Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page)
2 June 1999Secretary resigned (1 page)
26 May 1999Incorporation (12 pages)
26 May 1999Incorporation (12 pages)