Company NameAbove And Beyond Systems Ltd
Company StatusDissolved
Company Number07846192
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William Robert Benson Jowitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrizzlefield House Felixkirk Road
Thirsk
North Yorkshire
YO7 2ED
Director NameMr Mark Philip Dale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ure Grove
Wetherby
West Yorkshire
LS22 7UF
Director NameMr Simon Peter Dale
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lynton Court
40 St Aubyns
Hove
East Sussex
BN3 2TD

Contact

Websiteaboveandbeyondsystems.com
Email address[email protected]
Telephone07 980016370
Telephone regionMobile

Location

Registered AddressGrizzlefield House
Felixkirk Road
Thirsk
North Yorkshire
YO7 2ED
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk

Shareholders

18 at £1William Robert Benson Jowitt
90.00%
Ordinary
1 at £1Mark Philip Dale
5.00%
Ordinary
1 at £1Simon Peter Dale
5.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(3 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(3 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(3 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20
(3 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
18 July 2013Termination of appointment of Mark Dale as a director (2 pages)
18 July 2013Termination of appointment of Simon Dale as a director (2 pages)
18 July 2013Termination of appointment of Mark Dale as a director (2 pages)
18 July 2013Termination of appointment of Simon Dale as a director (2 pages)
12 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 20
(3 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
12 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 20
(3 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 20
(3 pages)
11 December 2012Registered office address changed from 3 Lynton Court 40 St Aubyns Hove East Sussex BN3 2TD England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 3 Lynton Court 40 St Aubyns Hove East Sussex BN3 2TD England on 11 December 2012 (1 page)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 20
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
(3 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)