Company NameABBA 123 Limited
Company StatusDissolved
Company Number02357378
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Michael Neary
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration20 years, 5 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Piercefield Road
Formby
Merseyside
L37 7DG
Secretary NameRichard Michael Neary
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration20 years, 5 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Piercefield Road
Formby
Merseyside
L37 7DG
Director NameMr Richard Edwin Woods
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Director NameJohn Joseph Stalker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 16 October 2007)
RoleManager
Correspondence Address43 Alexander Drive
Lydiate
Liverpool
Merseyside
L31 2NH
Secretary NameMr Richard Edwin Woods
NationalityBritish
StatusResigned
Appointed16 October 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Shorncliffe Road
Folkestone
Kent
CT20 3PH

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

20 at £0.1Abba Commercial Vehicles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed abba commercials LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed abba commercials LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
(2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(5 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
(5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
18 March 2009Appointment terminated secretary richard woods (1 page)
18 March 2009Appointment Terminated Secretary richard woods (1 page)
18 March 2009Return made up to 08/03/09; full list of members (4 pages)
5 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
5 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 Alignment with Parent or Subsidiary (1 page)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
23 October 2007S-div 16/10/07 (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Declaration of assistance for shares acquisition (5 pages)
23 October 2007Resolutions
  • RES13 ‐ Sdiv 16/10/07
(2 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2007Declaration of assistance for shares acquisition (5 pages)
23 October 2007S-div 16/10/07 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Resolutions
  • RES13 ‐ Sdiv 16/10/07
(2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2007Return made up to 08/03/07; full list of members (2 pages)
18 April 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Return made up to 08/03/06; full list of members (2 pages)
25 July 2006Return made up to 08/03/06; full list of members (2 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
24 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
24 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 April 2005Return made up to 08/03/05; full list of members (2 pages)
18 April 2005Return made up to 08/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Company name changed nearstar properties LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed nearstar properties LIMITED\certificate issued on 11/11/04 (2 pages)
30 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 08/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 08/03/03; full list of members (7 pages)
18 April 2003Return made up to 08/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 March 2001Return made up to 08/03/01; full list of members (6 pages)
12 March 2001Return made up to 08/03/01; full list of members (6 pages)
4 January 2001Return made up to 08/03/00; full list of members (6 pages)
4 January 2001Return made up to 08/03/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 June 2000Registered office changed on 09/06/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
9 June 2000Registered office changed on 09/06/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 1999Return made up to 08/03/99; full list of members (6 pages)
16 March 1999Return made up to 08/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 08/03/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page)
29 April 1998Return made up to 08/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
13 March 1997Return made up to 08/03/97; no change of members (4 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 September 1996Registered office changed on 27/09/96 from: sumner house, st. Thomas's road, chorley, lancs. PR7 1HP (1 page)
27 September 1996Registered office changed on 27/09/96 from: sumner house, st. Thomas's road, chorley, lancs. PR7 1HP (1 page)
7 August 1996Return made up to 08/03/96; no change of members (4 pages)
7 August 1996Return made up to 08/03/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
16 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
11 April 1995Return made up to 08/03/95; full list of members (6 pages)
11 April 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (6 pages)
5 May 1993Accounts for a small company made up to 31 March 1992 (6 pages)
5 May 1993Accounts for a small company made up to 31 March 1992 (6 pages)
26 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1992Full accounts made up to 31 March 1991 (7 pages)
9 January 1992Full accounts made up to 31 March 1991 (7 pages)
7 March 1991Full accounts made up to 31 March 1990 (7 pages)
7 March 1991Full accounts made up to 31 March 1990 (7 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Memorandum and Articles of Association (8 pages)
2 May 1989Company name changed personalway LIMITED\certificate issued on 28/04/89 (2 pages)
2 May 1989Company name changed personalway LIMITED\certificate issued on 28/04/89 (2 pages)
17 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 March 1989Incorporation (12 pages)
8 March 1989Incorporation (12 pages)