Company NameAbseil Inspection Limited
Company StatusDissolved
Company Number04462211
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameAbseil Inspection Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Pauline Margaret Hobbs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Brackens
Buckley
Flintshire
CH7 2RB
Wales
Director NameMr Peter Graham Hobbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleOffshore Inspection Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Brackens
Buckley
Flintshire
CH7 2RB
Wales
Secretary NameMrs Pauline Margaret Hobbs
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Brackens
Buckley
Flintshire
CH7 2RB
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Conway Avenue
Buckley
Flintshire
CH7 3BS
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Bistre East
Built Up AreaBuckley

Shareholders

51 at £1Peter Graham Hobbs
51.00%
Ordinary
49 at £1Pauline Margaret Hobbs
49.00%
Ordinary

Financials

Year2014
Net Worth£19,716
Cash£67,396
Current Liabilities£65,996

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
20 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
23 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
5 October 2017Registered office address changed from 28 the Brackens Buckley Flintshire CH7 2RB to 1 Conway Avenue Buckley Flintshire CH7 3BS on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 28 the Brackens Buckley Flintshire CH7 2RB to 1 Conway Avenue Buckley Flintshire CH7 3BS on 5 October 2017 (1 page)
31 July 2017Notification of Peter Graham Hobbs as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Peter Graham Hobbs as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
16 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2016Termination of appointment of Pauline Margaret Hobbs as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Pauline Margaret Hobbs as a secretary on 20 January 2016 (1 page)
7 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Peter Graham Hobbs on 1 June 2011 (2 pages)
3 July 2013Director's details changed for Peter Graham Hobbs on 1 June 2011 (2 pages)
3 July 2013Director's details changed for Peter Graham Hobbs on 1 June 2011 (2 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Director's details changed for Peter Graham Hobbs on 8 June 2011 (2 pages)
3 July 2012Director's details changed for Peter Graham Hobbs on 8 June 2011 (2 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 July 2012Director's details changed for Peter Graham Hobbs on 8 June 2011 (2 pages)
3 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Peter Graham Hobbs on 17 June 2010 (2 pages)
11 July 2010Director's details changed for Pauline Margaret Hobbs on 17 June 2010 (2 pages)
11 July 2010Director's details changed for Pauline Margaret Hobbs on 17 June 2010 (2 pages)
11 July 2010Director's details changed for Peter Graham Hobbs on 17 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 July 2009Return made up to 17/06/09; full list of members (4 pages)
5 July 2009Return made up to 17/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 17/06/08; full list of members (4 pages)
11 July 2008Return made up to 17/06/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 17/06/06; full list of members (2 pages)
24 July 2006Return made up to 17/06/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 17/06/05; full list of members (2 pages)
23 June 2005Return made up to 17/06/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 August 2003Registered office changed on 01/08/03 from: oak house melbury osmond dorset DT2 0ND (1 page)
1 August 2003Registered office changed on 01/08/03 from: oak house melbury osmond dorset DT2 0ND (1 page)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
28 June 2002Registered office changed on 28/06/02 from: oak house melbury osmond dorset DT2 0ND (1 page)
28 June 2002Registered office changed on 28/06/02 from: oak house melbury osmond dorset DT2 0ND (1 page)
28 June 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Company name changed abseil inspection services LTD\certificate issued on 26/06/02 (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Company name changed abseil inspection services LTD\certificate issued on 26/06/02 (2 pages)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)