Company NameAbsolute-Lettings Ltd
Company StatusDissolved
Company Number07651534
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin Kearney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2014(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Newborough Close
Callands
Warrington
Cheshire
WA5 9JG
Director NameMs Rebecca Jean Westby
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleResidential Property Lettings
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Central Way
Winwick Quay
Warrington
Cheshire
WA2 7TT
Director NameMr Jonathan Scotland
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address114 Orford Road
Warrington
WA2 7TH

Location

Registered AddressCentral House Central Way
Winwick Quay
Warrington
Cheshire
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Pauline Kearney
80.00%
Ordinary
10 at £1Jonathan Scotland
10.00%
Ordinary
10 at £1Rebecca Westby
10.00%
Ordinary

Financials

Year2014
Net Worth-£10,312
Cash£9,196
Current Liabilities£21,803

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Termination of appointment of Rebecca Westby as a director (1 page)
12 June 2014Termination of appointment of Rebecca Westby as a director (1 page)
6 June 2014Appointment of Mr Kevin Kearney as a director (2 pages)
6 June 2014Appointment of Mr Kevin Kearney as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
5 August 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 23/09/2013 as it is invalid or ineffective
(3 pages)
5 August 2013Termination of appointment of a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 23/09/2013 as it is invalid or ineffective
(3 pages)
24 July 2013Termination of appointment of Jonathan Scotland as a director (2 pages)
24 July 2013Termination of appointment of Jonathan Scotland as a director (2 pages)
16 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(4 pages)
16 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-16
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 March 2013Appointment of Mr Jonathan Scotland as a director (2 pages)
6 March 2013Appointment of Mr Jonathan Scotland as a director (2 pages)
21 February 2013Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG on 21 February 2013 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from 6 Newborough Close Callands Warrington Cheshire WA5 9JG England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 6 Newborough Close Callands Warrington Cheshire WA5 9JG England on 19 August 2011 (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)