Company NameAbsolute Building Solutions Limited
Company StatusDissolved
Company Number06252573
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)
Dissolution Date9 June 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Edward Salmon
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolstanton Road
Chesterton
Newcastle
Staffordshire
ST5 7LX
Secretary NameMellissa Adel Rogers
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Wolstanton Road
Chesterton
Newcastle
Staffordshire
ST5 7LX

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
9 March 2012Return of final meeting in a creditors' voluntary winding up (20 pages)
22 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (16 pages)
22 September 2011Liquidators statement of receipts and payments to 4 August 2011 (16 pages)
22 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (16 pages)
22 September 2011Liquidators statement of receipts and payments to 4 August 2011 (16 pages)
30 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 December 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 August 2010Statement of affairs with form 4.19 (8 pages)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-05
(1 page)
12 August 2010Appointment of a voluntary liquidator (1 page)
12 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2010Statement of affairs with form 4.19 (8 pages)
19 July 2010Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 19 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Registered office changed on 09/09/2009 from 2 wolstaton road chesteton newcastle u lyme staffordshire ST5 7LX (2 pages)
9 September 2009Return made up to 18/05/09; full list of members (9 pages)
9 September 2009Return made up to 18/05/09; full list of members (9 pages)
9 September 2009Registered office changed on 09/09/2009 from 2 wolstaton road chesteton newcastle u lyme staffordshire ST5 7LX (2 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Location of register of members (1 page)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 September 2008Return made up to 18/05/08; full list of members (5 pages)
26 September 2008Return made up to 18/05/08; full list of members (5 pages)
28 May 2008Registered office changed on 28/05/2008 from 47 newcastle business centre winpenny road parkhouse ind est east, newcastle, staffs ST5 7RT (1 page)
28 May 2008Registered office changed on 28/05/2008 from 47 newcastle business centre winpenny road parkhouse ind est east, newcastle, staffs ST5 7RT (1 page)
21 June 2007Registered office changed on 21/06/07 from: c/o professional accountancy 11 marsh streey south hanley stoke on trent staffordshire ST1 1JA (1 page)
21 June 2007Registered office changed on 21/06/07 from: c/o professional accountancy 11 marsh streey south hanley stoke on trent staffordshire ST1 1JA (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)