Company NameAbility Sport Products Co., Limited
Company StatusDissolved
Company Number05751458
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameWil-Liam Cheng
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityTaiwan
StatusClosed
Appointed20 September 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 15 November 2011)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.20 Wangma Street Zhongxin Village
Xihu Town Yangzhou City
Jiangsu Province
China
Director NameHing Gay Kelvin Yu
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySingaporean
StatusClosed
Appointed20 September 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 15 November 2011)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo 88 Zhongxin Village
Xihu Town Yangzhou City
Jiangsu Province
China
Director NameChunsheng Dai
Date of BirthMarch 1958 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed24 February 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2011)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.88,Zhongxin Village,Xihu Town
Yangzhou City
Jiangsu Province
China
Secretary NameHkrtp Limited (Corporation)
StatusClosed
Appointed22 March 2006(same day as company formation)
Correspondence AddressRm 1007 10/F Ho King Comm Centre
No 2-16 Fa Yuen Street
Mongkok
Hong Kong
Director NameWei Zhou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.88, Zhongxin Village, Xihu Town
Yangzhou City
Jiangsu Province
China

Location

Registered AddressDept 148 57 Windsor Rise
Aston
Sheffield
S26 2ER
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011Application to strike the company off the register (3 pages)
26 July 2011Application to strike the company off the register (3 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100,000
(7 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100,000
(7 pages)
18 May 2011Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Dept 148 43 Owston Road Carcroft Doncaster DN6 8DA on 18 May 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 June 2010Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page)
22 June 2010Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page)
22 June 2010Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Hing Gay Kelvin Yu on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Wil-Liam Cheng on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Chunsheng Dai on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Hkrtp Limited on 1 October 2009 (1 page)
7 June 2010Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Mnj2810 Rm B 1/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 7 June 2010 (2 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Accounts made up to 31 March 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
5 March 2009Director appointed chunsheng dai (1 page)
5 March 2009Appointment terminated director wei zhou (1 page)
5 March 2009Appointment Terminated Director wei zhou (1 page)
5 March 2009Director appointed chunsheng dai (1 page)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Accounts made up to 31 March 2008 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
12 July 2007Accounts made up to 31 March 2007 (1 page)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: RM2A 2/f china supermarket 32-34 tudor street cardiff riverside CF11 6AH (1 page)
8 August 2006Registered office changed on 08/08/06 from: RM2A 2/f china supermarket 32-34 tudor street cardiff riverside CF11 6AH (1 page)
22 March 2006Incorporation (21 pages)
22 March 2006Incorporation (21 pages)