Company NameABM Strategies Limited
Company StatusDissolved
Company Number06596664
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr David Frank Callery
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakwood Drive
Heaton
Bolton
Greater Manchester
BL1 5EE
Secretary NameCatherine Callery
NationalityBritish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteabmstrategies.com

Location

Registered Address19 Oakwood Drive
Bolton
BL1 5EE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1David Frank Callery
100.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£14,949
Current Liabilities£16,020

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 December 2020Termination of appointment of Catherine Callery as a secretary on 1 December 2020 (1 page)
2 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
2 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 May 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 June 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 June 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 May 2013Register inspection address has been changed (1 page)
20 May 2013Register inspection address has been changed (1 page)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 19/05/09; full list of members (3 pages)
10 June 2009Return made up to 19/05/09; full list of members (3 pages)
3 June 2008Director appointed david frank callery (2 pages)
3 June 2008Secretary appointed catherine callery (2 pages)
3 June 2008Director appointed david frank callery (2 pages)
3 June 2008Secretary appointed catherine callery (2 pages)
21 May 2008Appointment terminated director ocs directors LIMITED (1 page)
21 May 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 May 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from abm strategies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Appointment terminated director ocs directors LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from abm strategies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
21 May 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2008Incorporation (18 pages)
19 May 2008Incorporation (18 pages)