Company NameA.B Interior Solutions Ltd
Company StatusDissolved
Company Number03660562
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameThe Shelving Store Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Brian Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Brook Street
Congleton
Cheshire
CW12 1RD
Secretary NameMr Brian Smith
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address35 Linksway
Congleton
Cheshire
CW12 3BS
Director NameMr Brian Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address35 Linksway
Congleton
Cheshire
CW12 3BS
Director NameMrs Shirley Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Linksway
Congleton
Cheshire
CW12 3BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anthony Brian Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£686
Current Liabilities£882

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages)
3 February 2011Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages)
3 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page)
3 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page)
3 February 2011Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages)
3 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Director's Change of Particulars / anthony smith / 30/11/2006 / HouseName/Number was: , now: 5; Street was: 5 lenthal avenue, now: boundary lane; Post Code was: CW12 3BE, now: CW12 3JA; Country was: , now: united kingdom (1 page)
14 May 2008Director's change of particulars / anthony smith / 30/11/2006 (1 page)
14 May 2008Return made up to 03/11/07; full list of members (4 pages)
14 May 2008Return made up to 03/11/07; full list of members (4 pages)
17 January 2008Accounts made up to 31 December 2006 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
23 January 2007Company name changed the shelving store LTD\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed the shelving store LTD\certificate issued on 23/01/07 (2 pages)
18 December 2006Return made up to 03/11/06; full list of members (3 pages)
18 December 2006Return made up to 03/11/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 January 2006Return made up to 03/11/05; full list of members (3 pages)
26 January 2006Return made up to 03/11/05; full list of members (3 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2005Accounts made up to 31 December 2004 (3 pages)
25 November 2004Return made up to 03/11/04; full list of members (7 pages)
25 November 2004Return made up to 03/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 03/11/03; full list of members (7 pages)
21 January 2004Return made up to 03/11/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 December 2002Return made up to 03/11/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 December 2002Return made up to 03/11/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 December 2001Return made up to 03/11/01; full list of members (7 pages)
10 December 2001Return made up to 03/11/01; full list of members (7 pages)
13 November 2000Registered office changed on 13/11/00 from: 35 linksway congleton cheshire CW12 3BS (1 page)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
13 November 2000Registered office changed on 13/11/00 from: 35 linksway congleton cheshire CW12 3BS (1 page)
13 November 2000Return made up to 03/11/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
4 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
18 January 2000Return made up to 03/11/99; full list of members (7 pages)
18 January 2000Return made up to 03/11/99; full list of members (7 pages)
29 October 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
29 October 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
27 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)