Company NameAudio Broadcasting Technology Limited
Company StatusDissolved
Company Number03329200
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Diggles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleEngineer
Correspondence AddressCraigview 3 Mainsfield Rise
Giggleswick
Settle
North Yorkshire
BD24 0EE
Director NameWilliam Lacy Holt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleEngineer
Correspondence Address1 Briarfield Road
Heswall
Wirral
Merseyside
CH60 2TH
Wales
Secretary NameWilliam Lacy Holt
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleEngineer
Correspondence Address1 Briarfield Road
Heswall
Wirral
Merseyside
CH60 2TH
Wales
Director NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2008Application for striking-off (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 June 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 07/03/06; full list of members (3 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 07/03/05; full list of members (3 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (10 pages)
18 March 2003Return made up to 07/03/03; full list of members (8 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 March 2001Return made up to 07/03/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 April 1999Director's particulars changed (2 pages)
9 April 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1998Return made up to 07/03/98; full list of members (6 pages)
7 March 1997Incorporation (14 pages)