Company NameAdvanced Business Connections Limited
Company StatusDissolved
Company Number05591634
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Jonathan Marsden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 11 July 2023)
RoleAv Installation
Country of ResidenceEngland
Correspondence Address8 New Street
Ossett
WF5 8BH
Secretary NameMr Jonathan Marsden
NationalityBritish
StatusClosed
Appointed10 January 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 11 July 2023)
RoleAv Installation
Country of ResidenceEngland
Correspondence Address8 New Street
Ossett
WF5 8BH
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameStephen Percy Knowles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Manor Court
Ossett
West Yorkshire
WF5 0JA
Secretary NamePaul Hooper Keeley
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameMr Scott Robert Knowles
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Court
Ossett
West Yorkshire
WF5 0JA
Secretary NameMr Scott Robert Knowles
NationalityBritish
StatusResigned
Appointed30 August 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Court
Ossett
West Yorkshire
WF5 0JA
Director NameMr Craig Stephen Knowles
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b West Wells Road
Ossett
West Yorkshire
WF5 8PQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 New Street
Ossett
WF5 8BH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

3 at £0.3Jonathan Marsden
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£3,558
Cash£453
Current Liabilities£4,980

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 September 2019 (9 pages)
18 November 2019Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Office 7 Office 7 Springfield Mills Business Centre Spa Street Ossett West Yorkshire on 18 November 2019 (1 page)
14 November 2019Director's details changed for Mr Jonathan Marsden on 14 November 2019 (2 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
9 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP .999999
(3 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP .999999
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Ossett West Yorkshire WF5 0HW England to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Office 9 Springfield Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Office 9 Springfield Business Centre Spa Street Ossett West Yorkshire WF5 0HW to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Ossett West Yorkshire WF5 0HW England to Springfield Mills Business Centre Office 5 Springfield Mills Business Centre Spa Street Ossett West Yorkshire WF5 0HW on 14 October 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP .999999
(3 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP .999999
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 November 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
13 November 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Jonathan Marsden on 10 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Jonathan Marsden on 10 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Jonathan Marsden on 10 October 2009 (1 page)
15 October 2009Director's details changed for Mr Jonathan Marsden on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
27 January 2009Director appointed mr jonathan marsden (1 page)
27 January 2009Appointment terminated director scott knowles (1 page)
27 January 2009Director appointed mr jonathan marsden (1 page)
27 January 2009Appointment terminated director scott knowles (1 page)
27 January 2009Appointment terminated secretary scott knowles (1 page)
27 January 2009Secretary appointed mr jonathan marsden (1 page)
27 January 2009Appointment terminated secretary scott knowles (1 page)
27 January 2009Secretary appointed mr jonathan marsden (1 page)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
7 January 2009Registered office changed on 07/01/2009 from unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
11 December 2008Appointment terminated director craig knowles (1 page)
11 December 2008Appointment terminated director craig knowles (1 page)
11 December 2008Return made up to 13/10/08; full list of members (3 pages)
11 December 2008Return made up to 13/10/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
7 September 2006Registered office changed on 07/09/06 from: unit 5B rcm business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
30 August 2006Registered office changed on 30/08/06 from: 12 denyer court fradley lichfield staffordshire WS13 8TQ (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: 12 denyer court fradley lichfield staffordshire WS13 8TQ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 12 denyer court, fradley near lichfield staffordshire WS13 8TQ (1 page)
2 November 2005Registered office changed on 02/11/05 from: 12 denyer court, fradley near lichfield staffordshire WS13 8TQ (1 page)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (6 pages)
13 October 2005Incorporation (6 pages)