Company NameL. & D. Ableson Limited
Company StatusDissolved
Company Number01165861
CategoryPrivate Limited Company
Incorporation Date5 April 1974(50 years ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameBrian Plartus
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(17 years after company formation)
Appointment Duration14 years, 7 months (closed 22 November 2005)
RoleProduction Manager
Correspondence Address9 The Croft
Scarcroft
Leeds
LS14 3AZ
Director NameLinda Margaret Plartus
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(21 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address9 The Croft
Scarcroft
Leeds
LS14 3AZ
Secretary NameLinda Margaret Plartus
NationalityBritish
StatusClosed
Appointed23 October 1998(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 22 November 2005)
RoleCompany Director
Correspondence Address9 The Croft
Scarcroft
Leeds
LS14 3AZ
Director NameJohn Charles Ableson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 1993)
RoleTimber Merchant
Correspondence Address17 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameJohn Charles Ableson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 1996)
RoleTimber Merchant
Correspondence Address23 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PU
Director NameCyril Rhodes
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleSales Executive
Correspondence Address78 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameJohn Charles Ableson
NationalityBritish
StatusResigned
Appointed24 April 1991(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address17 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameCyril Rhodes
NationalityBritish
StatusResigned
Appointed01 March 1993(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address78 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameCarol Frances Rhodes
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(21 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address78 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA

Location

Registered AddressSt Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,949
Cash£8,703
Current Liabilities£96,532

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Receiver's abstract of receipts and payments (2 pages)
22 March 2005Receiver ceasing to act (1 page)
17 March 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2004Receiver's abstract of receipts and payments (2 pages)
6 March 2003Receiver's abstract of receipts and payments (3 pages)
10 April 2002Registered office changed on 10/04/02 from: thwaite gate low road hunslet leeds LS10 2SL (1 page)
26 March 2002Receiver's abstract of receipts and payments (3 pages)
18 May 2001Administrative Receiver's report (9 pages)
9 March 2001Appointment of receiver/manager (1 page)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 24/04/00; full list of members (8 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Return made up to 24/04/99; full list of members (6 pages)
24 May 1999Location of debenture register (1 page)
23 December 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned;director resigned (1 page)
30 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 July 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/96
(6 pages)
14 May 1996New director appointed (2 pages)
15 April 1996Location of register of members (1 page)
11 April 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
10 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)