Company NameABS Office Solutions Limited
Company StatusDissolved
Company Number04380055
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJohn Lees
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year after company formation)
Appointment Duration7 years (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightlie Royd Farm
Lightcliffe Royd, Barkisland
Halifax
West Yorkshire
HX4 0BU
Secretary NameHelen Lees
NationalityBritish
StatusClosed
Appointed28 February 2003(1 year after company formation)
Appointment Duration7 years (closed 09 March 2010)
RoleAdministrator
Correspondence AddressLightlie Royd Farm
Lightcliffe Royd Lane Barkisland
Halifax
West Yorkshire
HX4 0BU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRaymond House
Commondale Way Euroway
Trading Estate Bradford
West Yorkshire
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
11 March 2009Return made up to 22/02/09; full list of members (3 pages)
11 March 2009Return made up to 22/02/09; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
21 November 2007Accounts made up to 28 February 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
19 March 2007Return made up to 22/02/07; full list of members (2 pages)
14 December 2006Accounts made up to 28 February 2006 (1 page)
14 December 2006Accounts made up to 28 February 2006 (1 page)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 February 2006Return made up to 22/02/06; full list of members (2 pages)
24 January 2006Accounts made up to 28 February 2005 (1 page)
24 January 2006Accounts made up to 28 February 2005 (1 page)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
22 February 2005Return made up to 22/02/05; full list of members (2 pages)
23 December 2004Accounts made up to 28 February 2004 (1 page)
23 December 2004Accounts made up to 28 February 2004 (1 page)
8 March 2004Return made up to 22/02/04; full list of members (6 pages)
8 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Return made up to 22/02/03; full list of members (6 pages)
17 June 2003Registered office changed on 17/06/03 from: raymond house commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
17 June 2003Accounts made up to 22 February 2003 (1 page)
17 June 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2003New secretary appointed (1 page)
17 June 2003Accounts made up to 22 February 2003 (1 page)
17 June 2003Registered office changed on 17/06/03 from: raymond house commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 February 2002Incorporation (16 pages)
22 February 2002Incorporation (16 pages)