Company NameAssured Business Services Ltd
Company StatusDissolved
Company Number06917307
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date10 November 2012 (11 years, 5 months ago)

Directors

Director NameMr David Michael Brewster
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Cotgrave Lane
Tollerton
Nottingham
Nottinghamshire
NG12 4FY
Director NameMr Peter John Spink
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bourton Close
West Hunsbury
Northampton
NN4 9YT

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2012Final Gazette dissolved following liquidation (1 page)
10 November 2012Final Gazette dissolved following liquidation (1 page)
10 August 2012Notice of move from Administration to Dissolution (15 pages)
10 August 2012Administrator's progress report to 7 August 2012 (16 pages)
10 August 2012Administrator's progress report to 7 August 2012 (16 pages)
10 August 2012Notice of move from Administration to Dissolution on 7 August 2012 (15 pages)
10 August 2012Administrator's progress report to 7 August 2012 (16 pages)
30 July 2012Administrator's progress report to 20 July 2012 (14 pages)
30 July 2012Administrator's progress report to 20 July 2012 (14 pages)
30 January 2012Administrator's progress report to 20 January 2012 (16 pages)
30 January 2012Notice of extension of period of Administration (1 page)
30 January 2012Notice of extension of period of Administration (1 page)
30 January 2012Administrator's progress report to 20 January 2012 (16 pages)
26 August 2011Administrator's progress report to 7 August 2011 (13 pages)
26 August 2011Administrator's progress report to 7 August 2011 (13 pages)
26 August 2011Administrator's progress report to 7 August 2011 (13 pages)
18 April 2011Notice of deemed approval of proposals (1 page)
18 April 2011Notice of deemed approval of proposals (1 page)
30 March 2011Statement of administrator's proposal (24 pages)
30 March 2011Statement of administrator's proposal (24 pages)
15 February 2011Registered office address changed from Ryecroft House 141 Nottingham Road Stable Nottingham Nottinghamshire NG9 8AT on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Ryecroft House 141 Nottingham Road Stable Nottingham Nottinghamshire NG9 8AT on 15 February 2011 (2 pages)
14 February 2011Appointment of an administrator (1 page)
14 February 2011Appointment of an administrator (1 page)
29 July 2010Registered office address changed from Isis Business Support Services Ltd 2 Debdale Road Wellingborough NN8 5AA on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Isis Business Support Services Ltd 2 Debdale Road Wellingborough NN8 5AA on 29 July 2010 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 December 2009Termination of appointment of Peter Spink as a director (1 page)
18 December 2009Termination of appointment of Peter Spink as a director (1 page)
28 May 2009Incorporation (16 pages)
28 May 2009Incorporation (16 pages)