Company NameABC Television UK Ltd
Company StatusDissolved
Company Number04769358
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameCeltic Financial Solutions Limited

Business Activity

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

Directors

Director NameMr Philip Hirst
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 08 January 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Quarry Lane
Christleton
Chester
Cheshire
CH3 7AY
Wales
Director NameMs Rebecca Jane Tall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 08 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Quarry Lane, Christleton
Chester
Cheshire
CH3 7AY
Wales
Secretary NameMr Philip Hirst
NationalityBritish
StatusClosed
Appointed20 November 2006(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 08 January 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Quarry Lane
Christleton
Chester
Cheshire
CH3 7AY
Wales
Director NameKevin Hall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleMortgage Consultant
Correspondence Address3 Eversley Court
Minera
Wrexham
LL11 3YZ
Wales
Director NameRhodri Hampson Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeleira Berthengam
Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Secretary NameRhodri Hampson Jones
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFeleira Berthengam
Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
Secretary NameLarissa Hampson Jones
NationalityRussian
StatusResigned
Appointed19 May 2006(3 years after company formation)
Appointment Duration6 months (resigned 20 November 2006)
RoleAssistant Accountant
Correspondence AddressFel Eira
Berthengam
Holywell
CH8 9BZ
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address16 Wrexham Street
Mold
Fflintshire
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

85 at £1Mr Philip Hirst
85.00%
Ordinary
15 at £1Rebecca Tall
15.00%
Ordinary

Financials

Year2014
Net Worth£1,511
Cash£131

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(5 pages)
25 June 2010Director's details changed for Rebecca Jane Tall on 16 May 2010 (2 pages)
25 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Rebecca Jane Tall on 16 May 2010 (2 pages)
15 April 2010Amended total exemption small company accounts made up to 31 May 2008 (6 pages)
15 April 2010Amended accounts made up to 31 May 2008 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 19/05/09; full list of members (4 pages)
16 June 2009Return made up to 19/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
19 June 2007Return made up to 19/05/07; full list of members (3 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Accounts made up to 31 May 2006 (1 page)
19 December 2006Company name changed celtic financial solutions limit ed\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed celtic financial solutions limit ed\certificate issued on 19/12/06 (2 pages)
20 November 2006New secretary appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Return made up to 19/05/06; full list of members (3 pages)
20 June 2006Return made up to 19/05/06; full list of members (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
5 April 2006Accounts made up to 31 May 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
3 March 2005Accounts made up to 31 May 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 June 2004Return made up to 19/05/04; full list of members (7 pages)
18 June 2004Return made up to 19/05/04; full list of members (7 pages)
28 June 2003Ad 19/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2003Ad 19/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
19 May 2003Incorporation (9 pages)