Company NameTenable Total Business Solutions Limited
Company StatusDissolved
Company Number07411664
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameABR Recovery & Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL

Contact

Telephone01484 866920
Telephone regionHuddersfield

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page)
9 July 2019Application to strike the company off the register (1 page)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 21 October 2014 (1 page)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 21 October 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
8 August 2013Company name changed abr recovery & transport LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Company name changed abr recovery & transport LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page)
29 October 2010Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages)
19 October 2010Incorporation (21 pages)
19 October 2010Incorporation (21 pages)