Company NameAbs29 Limited
Company StatusDissolved
Company Number05179181
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameAbf29 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Anthony Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Milbourne Road
Bury
Lancashire
BL9 6PU
Secretary NameMark Edward Johnson
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleSecretary
Correspondence Address24 Anchorage Point
42 Cuba Street
London
E14 8NE
Director NameRuth Elizabeth Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Milbourne Road
Bury
Lancashire
BL9 6PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Registered office changed on 27/07/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
30 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
5 October 2004Secretary's particulars changed (1 page)
10 September 2004Ad 14/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 September 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
11 August 2004Memorandum and Articles of Association (12 pages)
14 July 2004Incorporation (16 pages)