Company NameAble & Baker Ltd
Company StatusDissolved
Company Number05401255
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesStapleton Consulting Limited and Able + Baker Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Natalie Stapleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed25 March 2005(3 days after company formation)
Appointment Duration7 years (closed 10 April 2012)
RoleExport Director
Country of ResidenceEngland
Correspondence AddressFernleigh 10b Thornleigh
Edgerton
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameDella Victoria Stapleton
NationalityBritish
StatusClosed
Appointed25 March 2005(3 days after company formation)
Appointment Duration7 years (closed 10 April 2012)
RoleCompany Director
Correspondence AddressFernleigh 10b Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFernleigh 10b Thornhill Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£16,187
Cash£41,838
Current Liabilities£38,234

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
(4 pages)
18 April 2011Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
(4 pages)
18 April 2011Secretary's details changed for Della Victoria Stapleton on 2 December 2010 (1 page)
7 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
7 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Natalie Stapleton on 1 January 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 October 2009Company name changed able + baker LIMITED\certificate issued on 08/10/09
  • CONNOT ‐
(3 pages)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
8 October 2009Company name changed able + baker LIMITED\certificate issued on 08/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
8 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
2 April 2007Return made up to 22/03/07; full list of members (3 pages)
2 April 2007Return made up to 22/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
18 April 2006Return made up to 22/03/06; full list of members (3 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: ferndale farm, manor road farnley tyas huddersfield west yorkshire HD4 6UL (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Registered office changed on 07/04/05 from: ferndale farm, manor road farnley tyas huddersfield west yorkshire HD4 6UL (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New secretary appointed (1 page)
22 March 2005Incorporation (10 pages)
22 March 2005Director resigned (1 page)
22 March 2005Incorporation (10 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)