Company NameABM Corporation Limited
Company StatusDissolved
Company Number06049162
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Secretary NameMandy Wheatcroft
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleSecretary
Correspondence Address15 Ferndale Place
Hemsworth
Pontefract
West Yorkshire
WF9 4RZ
Director NameJohn Brian Wheatcroft
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ferndale Place
Hemsworth
Pontefract
West Yorkshire
WF9 4RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 27 Calder Wharf Mills
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Registered office changed on 09/06/2009 from 9 perseverance works kingsland road london london E2 8DD england (1 page)
9 June 2009Registered office changed on 09/06/2009 from 9 perseverance works kingsland road london london E2 8DD england (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Appointment Terminated Director john wheatcroft (1 page)
25 November 2008Appointment terminated director john wheatcroft (1 page)
17 October 2008Registered office changed on 17/10/2008 from roall lane commercial estate roall lane kellington west yorkshire DN14 0NY (1 page)
17 October 2008Registered office changed on 17/10/2008 from roall lane commercial estate roall lane kellington west yorkshire DN14 0NY (1 page)
18 August 2008Registered office changed on 18/08/2008 from stanfield house shay lane holmfield HX2 9AD (1 page)
18 August 2008Registered office changed on 18/08/2008 from stanfield house shay lane holmfield HX2 9AD (1 page)
14 February 2008Return made up to 11/01/08; full list of members (6 pages)
14 February 2008Return made up to 11/01/08; full list of members (6 pages)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
11 January 2007Incorporation (11 pages)
11 January 2007Incorporation (11 pages)