Company NameA.B.A.M.Y. Limited
Company StatusDissolved
Company Number04354972
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDiane Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(1 month after company formation)
Appointment Duration7 years, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressLimetrees
Kentwyns Drive
Horsham
RH13 6EU
Secretary NameMr Andrew Philip Thomas Ward
NationalityBritish
StatusClosed
Appointed24 October 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 23 June 2009)
RoleConsultant
Correspondence AddressLimetrees
Kentwyns Drive
Horsham
RH13 6EU
Director NameAndrew Philip Thomas Ward
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleMartial Arts Instructor
Correspondence Address43a Church Road
Altofts
Wakefield
West Yorkshire
WF6 2NN
Secretary NameDiane Ward
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address43a Church Road
Altofts
Wakefield
West Yorkshire
WF6 2NN
Secretary NameMargaret Winifred Ward
NationalityBritish
StatusResigned
Appointed20 February 2002(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2003)
RoleSecretary
Correspondence Address6 Little Studley Park
Ripon
North Yorkshire
HG4 1HE

Location

Registered AddressTitan House
Station Road, Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,876
Cash£2,192
Current Liabilities£11,954

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Return made up to 17/01/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 January 2006Return made up to 17/01/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
25 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
10 February 2003Registered office changed on 10/02/03 from: 43A church road altofts wakefield yorkshire WF6 2NN (1 page)
3 April 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
17 January 2002Incorporation (10 pages)