Company NameAble Distribution Limited
Company StatusDissolved
Company Number03379981
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date18 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Paul Lockwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 18 September 2008)
RoleDistribution Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Clements Grove
York
North Yorkshire
YO23 1JZ
Director NameRaymond George Wilson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2008)
RoleFinance Director
Correspondence Address43 Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BH
Secretary NameRaymond George Wilson
NationalityBritish
StatusClosed
Appointed30 July 2001(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2008)
RoleFinance Director
Correspondence Address43 Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BH
Director NameAhmoy Beattie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleMidwife
Correspondence Address19 Eversley Court
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BB
Director NameMrs Denise Curran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address22 Saint Clements Grove
York
North Yorkshire
YO23 1JZ
Secretary NameAhmoy Beattie
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleMidwife
Correspondence Address19 Eversley Court
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BB
Director NameIan Robert Beattie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2001)
RoleSales Director
Correspondence Address3 Church Hill
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6AX
Secretary NameIan Robert Beattie
NationalityBritish
StatusResigned
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 27 July 2001)
RoleSales Director
Correspondence Address3 Church Hill
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6AX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,304
Cash£68
Current Liabilities£142,929

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
18 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007C/O removal of liquidator (5 pages)
16 February 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2007Appointment of a voluntary liquidator (1 page)
12 February 2007S/S cert. Release of liquidator (1 page)
19 September 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: john gordon walton & co yorkshire house, greek street leeds LS1 5ST (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Registered office changed on 21/03/02 from: unit 25 moor la trading estate sherburn in elmet leeds west yorkshire LS25 6ES (1 page)
20 March 2002Appointment of a voluntary liquidator (1 page)
20 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2002Statement of affairs (9 pages)
14 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Nc inc already adjusted 05/03/01 (1 page)
9 July 2001Ad 05/03/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Return made up to 03/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 03/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
31 May 2000Registered office changed on 31/05/00 from: 7 horsefair wetherby west yorkshire LS22 6JG (1 page)
27 July 1999Return made up to 03/06/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 September 1998New director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998Ad 23/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1997Registered office changed on 11/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
3 June 1997Incorporation (14 pages)