Company NameAble Safety (Yorkshire) Limited
Company StatusDissolved
Company Number04269689
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Robert Barcoe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Thrush Way
Winsford
Cheshire
CW7 3LN
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Director NameMr Robert Kenneth Wilcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House 5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameMrs Anice Spencer
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Wortley Avenue
Salford
Lancashire
M6 8DB
Director NameMr Roger Michael Sproston Stubbs
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Davenham Way
Middlewich
Cheshire
CW10 0SW
Secretary NameMr Roger Michael Sproston Stubbs
NationalityBritish
StatusResigned
Appointed30 June 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Davenham Way
Middlewich
Cheshire
CW10 0SW
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed09 November 2007(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA

Contact

Websiteablesafety.com
Email address[email protected]

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Hire Station LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Statement of capital on 11 July 2017
  • GBP 1
(5 pages)
11 July 2017Statement of capital on 11 July 2017
  • GBP 1
(5 pages)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 02/06/17 (1 page)
21 June 2017Solvency Statement dated 02/06/17 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
(4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(4 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
16 November 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
16 November 2007New secretary appointed;new director appointed (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 63 davenham way middlewich cheshire CW10 0SW (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New secretary appointed;new director appointed (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 63 davenham way middlewich cheshire CW10 0SW (1 page)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
3 September 2007Return made up to 14/08/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 October 2006Return made up to 14/08/06; full list of members (3 pages)
2 October 2006Return made up to 14/08/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Return made up to 14/08/05; full list of members (3 pages)
23 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Return made up to 14/08/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 June 2005Registered office changed on 15/06/05 from: 5TH floor st john chambers 2 saint john street manchester M3 4DT (1 page)
15 June 2005Registered office changed on 15/06/05 from: 5TH floor st john chambers 2 saint john street manchester M3 4DT (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Return made up to 14/08/04; full list of members (7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Return made up to 14/08/04; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
20 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
11 September 2002Return made up to 14/08/02; full list of members (7 pages)
11 September 2002Return made up to 14/08/02; full list of members (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 311 liverpool road eccles manchester lancashire M30 0QN (1 page)
4 July 2002Registered office changed on 04/07/02 from: 311 liverpool road eccles manchester lancashire M30 0QN (1 page)
26 September 2001Particulars of contract relating to shares (3 pages)
26 September 2001Ad 14/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 September 2001Particulars of contract relating to shares (3 pages)
26 September 2001Ad 14/08/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001£ nc 100/10000 14/08/01 (1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001£ nc 100/10000 14/08/01 (1 page)
14 August 2001Incorporation (14 pages)
14 August 2001Incorporation (14 pages)