Company NameABI Technologies Limited
Company StatusDissolved
Company Number05467932
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Fletcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Willow Grove Jermyn Croft
Dodworth
Barnsley
S75 3HZ
Secretary NameMrs Alison Claire Fletcher
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mill Cottage
Silkstone
Barnsley
South Yorkshire
S75 4LB
Director NameMr Alistair David Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(6 days after company formation)
Appointment Duration7 years, 1 month (closed 31 July 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Middlesex Street
Barnsley
South Yorkshire
S70 4JR
Director NameMrs Alison Claire Fletcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(6 days after company formation)
Appointment Duration7 years, 1 month (closed 31 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLow Mill Cottage
Silkstone
Barnsley
South Yorkshire
S75 4LB
Director NameNigel Bentley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corunna View
Penistone
Sheffield
S36 6GE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£13,127
Cash£7,480
Current Liabilities£5,149

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
18 October 2011Director's details changed for Alistair David Brown on 9 September 2011 (3 pages)
18 October 2011Director's details changed for Alistair David Brown on 9 September 2011 (3 pages)
18 October 2011Director's details changed for Alistair David Brown on 9 September 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 4
(7 pages)
7 April 2011Termination of appointment of Nigel Bentley as a director (2 pages)
7 April 2011Termination of appointment of Nigel Bentley as a director (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Nigel Bentley on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair David Brown on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair David Brown on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Nigel Bentley on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Alistair David Brown on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Nigel Bentley on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Return made up to 01/06/09; full list of members (5 pages)
24 June 2009Director's change of particulars / nigel bentley / 02/06/2008 (1 page)
24 June 2009Director's Change of Particulars / nigel bentley / 02/06/2008 / HouseName/Number was: , now: 84; Street was: low mill cottage, now: tennyson road; Area was: silkstone, now: ; Region was: , now: south yorkshire; Post Code was: S75 4LB, now: S71 2NB; Country was: , now: united kingdom (1 page)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2008Return made up to 01/06/08; full list of members (5 pages)
16 July 2008Return made up to 01/06/08; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 July 2007Return made up to 01/06/07; no change of members (8 pages)
31 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 6 high street royston barnsley S71 4RA (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 November 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
11 November 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
16 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Return made up to 01/06/06; full list of members (8 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (11 pages)
1 June 2005Incorporation (11 pages)