Company NameAbell Joinery Limited
Company StatusDissolved
Company Number05908451
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGary Abell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address54 Lord Lane
Failsworth
Manchester
M35 0SJ
Secretary NameNicola Foster
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Lord Lane
Failsworth
Manchester
M35 0SJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Abell
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,165
Cash£8,328
Current Liabilities£70,048

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
20 June 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(4 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
(4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Registered office changed on 23/06/2009 from, 492 hempshaw lane, stockport, cheshire, SK2 5TL (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 492 hempshaw lane, stockport, cheshire, SK2 5TL (1 page)
14 August 2008Director's Change of Particulars / gary abell / 12/10/2007 / HouseName/Number was: , now: 54; Street was: 10 vesper street, now: lord lane; Region was: lancashire, now: ; Post Code was: M35 9JS, now: M35 0SJ; Country was: , now: united kingdom (1 page)
14 August 2008Secretary's change of particulars / nicola foster / 12/10/2007 (1 page)
14 August 2008Secretary's Change of Particulars / nicola foster / 12/10/2007 / HouseName/Number was: , now: 54; Street was: 10 vesper street, now: lord lane; Post Code was: M35 9JS, now: M35 0SJ (1 page)
14 August 2008Director's change of particulars / gary abell / 12/10/2007 (1 page)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: abell joinery LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: abell joinery LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Director resigned (1 page)
16 August 2006Incorporation (18 pages)
16 August 2006Incorporation (18 pages)