Company NameAblepoint Limited
Company StatusDissolved
Company Number03359198
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Elliott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 5 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleDisability Support Worker
Correspondence Address63 North Dene
Birtley
Chester Le Street
County Durham
DH3 1PZ
Director NameMichael Elliott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 5 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleSurveyor
Correspondence Address63 North Dene
Birtley
Chester Le Street
County Durham
DH3 1PZ
Secretary NameMichael Elliott
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 5 days after company formation)
Appointment Duration5 years (closed 14 May 2002)
RoleSurveyor
Correspondence Address63 North Dene
Birtley
Chester Le Street
County Durham
DH3 1PZ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address63 North Dene
Birtley
Chester Le Street
County Durham
DH3 1PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaSunderland

Financials

Year2014
Net Worth£580
Cash£983
Current Liabilities£2,786

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 October 1999Return made up to 01/10/99; full list of members (5 pages)
4 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 October 1998Return made up to 01/10/98; full list of members (6 pages)
16 October 1997Ad 08/05/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 246 park view whitley bay tyne & wear NE26 3QW (1 page)
3 June 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1997Incorporation (14 pages)