Company NameAbsolute Musicians Limited
Company StatusDissolved
Company Number04436156
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNigel Cliff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 January 2006)
RoleSelf Employed
Correspondence AddressKennels Farm
Nantwich
Cheshire
CW5 7NJ
Director NameRosemary Ann Cliff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 January 2006)
RoleAdministrator
Correspondence AddressKennels Farm
Nantwich
Cheshire
CW5 7NJ
Secretary NameNigel Cliff
NationalityBritish
StatusClosed
Appointed13 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 January 2006)
RoleSelf Employed
Correspondence AddressKennels Farm
Nantwich
Cheshire
CW5 7NJ
Director NameAndrew Neil Bullough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleMusic Agent
Correspondence AddressFlat 5
203 Hainault Road, Leytonstone
London
E11 1EU
Director NameSebastian Stear
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleMusic Agent
Correspondence Address66 Dangan Road
Wanstead
London
E11 2RF
Secretary NameAndrew Neil Bullough
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleMusic Agent
Correspondence AddressFlat 5
203 Hainault Road, Leytonstone
London
E11 1EU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKennels Farm
Nantwich
Cheshire
CW5 7NJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishDoddington
WardWybunbury

Financials

Year2014
Turnover£42,361
Gross Profit£7,463
Net Worth£40
Cash£3,767
Current Liabilities£5,081

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
1 September 2005Application for striking-off (1 page)
19 January 2005New director appointed (3 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 66 dangan road wanstead london E11 2RF (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
10 June 2004Return made up to 13/05/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 June 2003Return made up to 13/05/03; full list of members (7 pages)
20 June 2002Secretary resigned;director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Ad 13/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002Registered office changed on 20/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Incorporation (18 pages)