Company NameAble Support Ltd.
Company StatusDissolved
Company Number03872515
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NamesPropertys Ltd and Abel Support Ltd.

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Corbett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address8 The Avenue
Lower Broughton
Salford
Lancashire
M7 2LD
Director NameAnne Delcassian
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Director NameLawrence Delcassian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Secretary NameLawrence Delcassian
NationalityIrish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG

Location

Registered Address40 Royle Green Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£45
Cash£55
Current Liabilities£100

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
5 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 September 2002Registered office changed on 30/09/02 from: brookfield house 193-195 wellington road south stockport cheshire SK2 6NG (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
9 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
5 November 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
7 February 2001Return made up to 05/11/00; full list of members (6 pages)
5 November 1999Incorporation (15 pages)