Company NameAbasl Limited
Company StatusDissolved
Company Number05749920
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameFleetness 471 Limited

Directors

Director NameMrs Deborah Jane Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleManageress
Country of ResidenceEngland
Correspondence Address12 Mossdale Close
Great Sankey
Warrington
Cheshire
WA5 3RY
Director NameMr Austin Polding
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winsford Drive
Burtonwood
Warrington
Cheshire
WA5 4HA
Director NameBarbara Joan Polding
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winsford Drive
Burtonwood
Warrington
Cheshire
WA5 4HA
Director NameMr Sean Andrew Polding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Laurel Drive
St. Helens
Merseyside
WA10 5JB
Secretary NameBarbara Joan Polding
NationalityBritish
StatusClosed
Appointed02 May 2006(1 month, 1 week after company formation)
Appointment Duration2 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Winsford Drive
Burtonwood
Warrington
Cheshire
WA5 4HA
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered AddressC/O Tomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Registered office changed on 27/07/06 from: c/o tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
25 July 2006Ad 29/06/06--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
25 July 2006Statement of affairs (7 pages)
25 July 2006Appointment of a voluntary liquidator (1 page)
24 July 2006Resolutions
  • RES13 ‐ Sec 320 sh pur allot ap 29/06/06
(1 page)
19 July 2006Registered office changed on 19/07/06 from: 7 bridge street newton le willows merseyside WA12 9BE (1 page)
11 July 2006Declaration of solvency (4 pages)
11 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 June 2006Registered office changed on 02/06/06 from: 123 deansgate manchester M3 2BU (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Nc inc already adjusted 02/05/06 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Ad 02/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
21 March 2006Incorporation (23 pages)