Company NameAB1 Promotions Limited
Company StatusDissolved
Company Number05027700
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbigail Louisa Firth
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 26 Courthope Road
Hampstead
London
NW3 2LD
Secretary NameMr Michael Roger Firth
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(3 years after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Kirkhouse 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Kirkhouse 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
17 February 2011Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages)
17 February 2011Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages)
17 February 2011Director's details changed for Abigail Louisa Firth on 1 October 2009 (2 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Michael Roger Firth on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 1 kirkgate birstall batley west yorkshire WF17 9HE united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 1 kirkgate birstall batley west yorkshire WF17 9HE united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from lower snow lea farm, lamb hall road, longwood huddersfield HD3 3TH (1 page)
18 November 2008Registered office changed on 18/11/2008 from lower snow lea farm, lamb hall road, longwood huddersfield HD3 3TH (1 page)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
13 May 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
1 April 2008Return made up to 28/01/08; full list of members (3 pages)
1 April 2008Return made up to 28/01/08; full list of members (3 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
5 March 2007Director's particulars changed (1 page)
13 February 2007Return made up to 28/01/07; full list of members (6 pages)
13 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 September 2006Return made up to 28/01/06; full list of members (6 pages)
1 September 2006Return made up to 28/01/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Director's particulars changed (1 page)
29 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2005Ad 25/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Return made up to 28/01/05; full list of members (6 pages)
24 March 2005Return made up to 28/01/05; full list of members (6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
28 January 2004Incorporation (12 pages)
28 January 2004Incorporation (12 pages)