Company NameA.B.A. (Equipment Hire) Limited
Company StatusDissolved
Company Number02701542
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kathleen Kirtley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(2 days after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleHousewife
Correspondence Address21 West Avenue
Chester Moor
Chester Le Street
County Durham
DH2 3RS
Secretary NameMrs Kathleen Kirtley
NationalityBritish
StatusClosed
Appointed01 April 1992(2 days after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleHousewife
Correspondence Address21 West Avenue
Chester Moor
Chester Le Street
County Durham
DH2 3RS
Director NameLeigh Kirtley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(3 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 01 October 2002)
RoleTaxi Proprietor
Correspondence Address29 South Burns
Chester Le Street
County Durham
DH3 3EZ
Director NameMr Norman Kirtley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 1993)
RoleRetired
Correspondence Address21 West Avenue
Chester Moor
Chester Le Street
County Durham
DH2 3RS
Director NameAlan Kirtley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 08 June 1995)
RoleCompany Director
Correspondence Address45 Lambourne Close
Bournmoor
Chester Le Street
Durham
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address29 South Burns
Chester Le Street
County Durham
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Net Worth-£500
Cash£616
Current Liabilities£21,126

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
23 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 April 2001Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 02/02/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Return made up to 02/02/99; full list of members (6 pages)
6 January 1999Registered office changed on 06/01/99 from: 11 lorrain grove norton stockton on tees cleveland TS20 1JT (1 page)
6 January 1999Director's particulars changed (1 page)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Full accounts made up to 31 March 1997 (14 pages)
18 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Registered office changed on 10/10/97 from: 5 west lane chester le street co durham DH3 3HJ (1 page)
10 March 1997Return made up to 30/01/97; no change of members (4 pages)
13 August 1996Full accounts made up to 31 March 1996 (14 pages)
27 February 1996Return made up to 02/02/96; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 June 1995Director resigned;new director appointed (2 pages)