Company NameABM Builders & Sons Limited
Company StatusDissolved
Company Number06743278
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Alan Boulton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wesley Court
High Street South Elmsall
Pontefract
West Yorkshire
WF9 2DA
Director NameMr Michael Ramsden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dunsil Villas
South Elmsall
Pontefract
West Yorkshire
WF9 2JZ
Secretary NameMr Alan Boulton
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wesley Court
High Street South Elmsall
Pontefract
West Yorkshire
WF9 2DA

Contact

Telephone01977 648330
Telephone regionPontefract

Location

Registered Address2 Wesley Court
High Street South Elmsall
Pontefract
West Yorkshire
WF9 2DA
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Elmsall
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

1 at £1Alan Boulton
25.00%
Ordinary
1 at £1Joanne Ramsden
25.00%
Ordinary
1 at £1Margaret Boulton
25.00%
Ordinary
1 at £1Michael Ramsden
25.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£1,618
Current Liabilities£5,823

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (2 pages)
23 September 2016Application to strike the company off the register (2 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
19 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
22 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(6 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(6 pages)
17 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
10 August 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Alan Boulton on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Ramsden on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Alan Boulton on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Mr Alan Boulton on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Alan Boulton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Michael Ramsden on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Secretary's details changed for Mr Alan Boulton on 1 October 2009 (1 page)
22 December 2009Director's details changed for Mr Alan Boulton on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael Ramsden on 1 October 2009 (2 pages)
6 November 2008Incorporation (20 pages)
6 November 2008Incorporation (20 pages)