Company NameABC Business Gifts And Promotions Limited
Company StatusDissolved
Company Number02477370
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMrs Yvonne Marjorie Dalby
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(12 months after company formation)
Appointment Duration15 years, 1 month (closed 25 April 2006)
RoleManaging Director
Correspondence Address7 Southway
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Secretary NameMrs Yvonne Marjorie Dalby
NationalityBritish
StatusClosed
Appointed09 February 1996(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address7 Southway
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HJ
Director NameMr Mark Paver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleSales Prom Dir
Country of ResidenceEngland
Correspondence AddressCaley Hall Farm Cottage
Otley Road
Pool In Wharfedale
LS21 1EE
Director NameMr Peter Dalby
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1997)
RoleCivil Servan
Correspondence AddressTudor House
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Mark Paver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1997)
RoleSales Director
Correspondence Address22 Greenacre Park
Rawdon
Leeds
West Yorkshire
LS19 6AP
Secretary NameMr Peter Dalby
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration4 years (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressTudor House
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameJulie Mary Rogers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address11 Californian Grove
Chase Terrace
Walsall
Staffordshire
WS7 8BG
Secretary NameJulie Mary Rogers
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 1996)
RoleCompany Director
Correspondence Address11 Californian Grove
Chase Terrace
Walsall
Staffordshire
WS7 8BG

Location

Registered AddressRealtex House
Leeds Road, Rawdon
Leeds
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
18 October 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 March 2005Return made up to 28/02/05; full list of members (2 pages)
15 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
3 July 2000New director appointed (2 pages)
18 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Return made up to 28/02/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 August 1997Director resigned (1 page)
8 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Director resigned (1 page)
28 April 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 28/04/97
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 1996New secretary appointed (2 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)
27 March 1991Return made up to 28/02/91; full list of members (7 pages)
24 April 1990Memorandum and Articles of Association (7 pages)
17 April 1990Company name changed skillguide LIMITED\certificate issued on 18/04/90 (2 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1990Incorporation (9 pages)