Company NameAdvanced Beverage Systems Limited
DirectorsJohn Benedict Shearer and Terence Mark Shearer
Company StatusDissolved
Company Number02382836
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Benedict Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address9 Kenstone Crescent
Idle
Bradford
West Yorkshire
BD10 8RY
Director NameMr Terence Mark Shearer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address23 Saxton Lane
Saxton
Tadcaster
North Yorkshire
LS24 9QD
Secretary NameMr Terence Mark Shearer
NationalityBritish
StatusCurrent
Appointed12 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address23 Saxton Lane
Saxton
Tadcaster
North Yorkshire
LS24 9QD

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£677
Cash£1,987
Current Liabilities£199,542

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 October 2007Dissolved (1 page)
11 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS2 8LA (1 page)
26 September 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
1 April 2005Registered office changed on 01/04/05 from: suite 8 crown house armley road leeds west yorkshire LS12 2EJ (1 page)
24 March 2005Statement of affairs (9 pages)
24 March 2005Appointment of a voluntary liquidator (1 page)
24 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2005Registered office changed on 03/03/05 from: 8-9 feast field town street horsforth leeds west yorkshire LS18 4TJ (1 page)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2004Return made up to 12/05/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 July 2003Return made up to 12/05/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 July 2002Registered office changed on 18/07/02 from: 8-9 fiest field town street horsfield leeds HG1 1DL (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 October 2001Return made up to 12/05/01; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
21 March 2001Full accounts made up to 31 August 1999 (13 pages)
20 June 2000Return made up to 12/05/00; full list of members (6 pages)
4 July 1999Return made up to 12/05/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (14 pages)
1 July 1998Full accounts made up to 31 August 1997 (14 pages)
22 June 1998Return made up to 12/05/98; no change of members (4 pages)
27 June 1997Return made up to 12/05/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 August 1996 (14 pages)
13 June 1996Full accounts made up to 31 August 1995 (15 pages)
13 June 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 12/05/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 August 1994 (14 pages)
23 April 1995Registered office changed on 23/04/95 from: 125 main street garforth leeds LS25 1AF (1 page)
12 May 1989Incorporation (9 pages)