Company NameAhlborn UK Limited
Company StatusDissolved
Company Number02924242
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameRichard Henry Wood
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Village
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UQ
Secretary NamePeter James Ainscow
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Walker Lane
Hebden Bridge
West Yorkshire
HX7 8RX
Director NamePeter James Ainscow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 Walker Lane
Hebden Bridge
West Yorkshire
HX7 8RX
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2007)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Philip Andrew Stanley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
Eppleby
Richmond
North Yorkshire
DL11 7AR
Secretary NameMr Kenneth Peter Campling
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 2 months after company formation)
Appointment Duration1 day (resigned 18 July 2000)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Secretary NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 March 2007)
RoleAccountant
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed01 March 2007(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2007)
RoleCompany Director
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 14-15 berners street london W1T 3LJ (1 page)
18 May 2007Return made up to 29/04/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: adamson house morton park way darlington county durham DL1 4PQ (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Secretary resigned;director resigned (1 page)
23 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 29/04/06; full list of members (7 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
12 May 2005Return made up to 29/04/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 June 2003Return made up to 29/04/03; full list of members (7 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 May 2002Return made up to 29/04/02; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Secretary resigned;director resigned (1 page)
20 March 2002New secretary appointed (2 pages)
5 July 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 38 manningham lane bradford west yorkshire BD1 3EA (1 page)
25 July 2000Auditor's resignation (1 page)
5 June 2000Return made up to 29/04/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 June 1999Return made up to 29/04/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 June 1998Return made up to 29/04/98; full list of members (6 pages)
5 March 1998Full accounts made up to 30 June 1997 (8 pages)
3 June 1997Return made up to 29/04/97; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
3 June 1996Return made up to 29/04/96; no change of members (4 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
18 May 1995Return made up to 29/04/95; full list of members (6 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 April 1994Incorporation (11 pages)