Company NameAB Inspection Ltd
Company StatusDissolved
Company Number06551133
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Baker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleEngineer
Correspondence Address3 Whitworth Gardens
Hartlepool
Cleveland
TS25 5TY
Secretary NameMd Accountants Ltd (Corporation)
StatusClosed
Appointed01 April 2008(same day as company formation)
Correspondence AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMrs Samantha Jane Baker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitworth Gardens
Hartlepool
Cleveland
TS25 5TY
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£881
Cash£4,527
Current Liabilities£4,014

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 01/04/09; full list of members (10 pages)
29 April 2009Return made up to 01/04/09; full list of members (10 pages)
2 February 2009Appointment terminated director samantha baker (1 page)
2 February 2009Appointment Terminated Director samantha baker (1 page)
9 April 2008Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Director appointed mr andrew baker (1 page)
2 April 2008Secretary appointed md accountants LTD (1 page)
2 April 2008Appointment Terminated Secretary cf client secretary LTD (1 page)
2 April 2008Director appointed mr andrew baker (1 page)
2 April 2008Appointment terminated director cf client director LTD (1 page)
2 April 2008Appointment terminated secretary cf client secretary LTD (1 page)
2 April 2008Secretary appointed md accountants LTD (1 page)
2 April 2008Director appointed mrs samantha jane baker (1 page)
2 April 2008Appointment Terminated Director cf client director LTD (1 page)
2 April 2008Director appointed mrs samantha jane baker (1 page)
1 April 2008Incorporation (13 pages)
1 April 2008Incorporation (13 pages)