Company NameABCS Properties Ltd
Company StatusDissolved
Company Number05007792
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Paul Chadwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2004(2 months after company formation)
Appointment Duration9 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Liverpool Road
Birkdale
Southport
Lancashire
PR8 4PJ
Director NameRichard Skinner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2004(2 months after company formation)
Appointment Duration9 years, 5 months (closed 20 August 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address134 Linaker Street
Southport
Merseyside
PR8 5DF
Director NameKenneth James Stafford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2004(2 months after company formation)
Appointment Duration9 years, 5 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceGBR
Correspondence AddressGarthmoor
Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Secretary NameKenneth James Stafford
NationalityBritish
StatusClosed
Appointed06 March 2004(2 months after company formation)
Appointment Duration9 years, 5 months (closed 20 August 2013)
RoleAccountant
Country of ResidenceGBR
Correspondence AddressGarthmoor
Henshaw Woods
Walsden
West Yorkshire
OL14 6RA
Director NameGary John Apps
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2005)
RoleCompany Director
Correspondence Address11 Kiln Hill Close
Chadderton
Oldham
Lancashire
OL1 2RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Nelson Mill
Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 120
(6 pages)
20 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 120
(6 pages)
20 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 120
(6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 February 2011Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from C/O Stafford & Co Accountants Nelson House Gaskell Street, Bolton Lancashire BL1 2QS on 1 February 2011 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Andrew Paul Chadwick on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Richard Skinner on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Richard Skinner on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Andrew Paul Chadwick on 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 06/01/09; full list of members (4 pages)
13 January 2009Return made up to 06/01/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 06/01/07; full list of members (3 pages)
15 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
1 February 2006Return made up to 06/01/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
30 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2005Return made up to 06/01/05; full list of members (8 pages)
11 January 2005Return made up to 06/01/05; full list of members (8 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
31 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (9 pages)
6 January 2004Incorporation (9 pages)