Company NameAbsolute Fire & Security Limited
Company StatusDissolved
Company Number08388898
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 1 month ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Stephen Bottomley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2b Ribble Court
1 Mead Way Padiham
Burnley
BB12 7NG

Location

Registered AddressThe Basement
26a Lever Street
Manchester
M1 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at £1Stephen Bottomley
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(3 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(3 pages)
12 March 2014Director's details changed for Mr Stephen Bottomley on 5 February 2014 (2 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(3 pages)
12 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(3 pages)
12 March 2014Director's details changed for Mr Stephen Bottomley on 5 February 2014 (2 pages)
12 March 2014Registered office address changed from Suite 2B Ribble Court 1 Mead Way Padiham Burnley BB12 7NG United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Suite 2B Ribble Court 1 Mead Way Padiham Burnley BB12 7NG United Kingdom on 12 March 2014 (1 page)
12 March 2014Director's details changed for Mr Stephen Bottomley on 5 February 2014 (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)