-
B-ABLE LIMITED - UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, United Kingdom
Company Information
- Company registration number
- 05008633
- Country
- United Kingdom
- Registered Address
- UNIT 201 TEDCO BUSINESS WORKS
- HENRY ROBSON WAY
- SOUTH SHIELDS
- TYNE & WEAR
- NE33 1RF UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, NE33 1RF UK
Management
- Managing Directors
- ELIZABETH HARDY
- Company secretaries
- JOHN CORKING
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-01-07
- Dissolved on
- 2014-08-19
- SIC/NACE
- 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2014-01-31
- Last Return Made Up To:
- 2013-01-07
-
B-ABLE LIMITED Company Description
- B-ABLE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05008633. It was registered 2004-01-07. It has declared SIC or NACE codes as "47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-07.It can be contacted at Unit 201 Tedco Business Works .
Get B-ABLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: B-Able Limited - UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, United Kingdom
- 2004-01-07
Did you know? kompany provides original and official company documents for B-ABLE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-08-19) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2014-04-24) - DS01
-
31/01/14 TOTAL EXEMPTION SMALL (2014-03-28) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-05-06) - GAZ1(A)
keyboard_arrow_right 2013
-
31/01/13 TOTAL EXEMPTION SMALL (2013-09-16) - AA
-
07/01/13 FULL LIST (2013-01-28) - AR01
keyboard_arrow_right 2012
-
31/01/12 TOTAL EXEMPTION SMALL (2012-10-08) - AA
-
07/01/12 FULL LIST (2012-01-10) - AR01
keyboard_arrow_right 2011
-
31/01/11 TOTAL EXEMPTION SMALL (2011-11-01) - AA
-
07/01/11 FULL LIST (2011-01-11) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-10-28) - AA
-
07/01/10 FULL LIST (2010-02-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARDY / 01/02/2010 (2010-02-01) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / JOHN CORKING / 01/02/2010 (2010-02-01) - CH03
keyboard_arrow_right 2009
-
31/01/09 TOTAL EXEMPTION SMALL (2009-11-05) - AA
-
RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS (2009-01-21) - 363a
keyboard_arrow_right 2008
-
31/01/08 TOTAL EXEMPTION SMALL (2008-11-04) - AA
-
RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS (2008-01-11) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-07) - AA
-
RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS (2007-02-13) - 363s
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-12-04) - AA
-
SECRETARY'S PARTICULARS CHANGED (2006-08-16) - 288c
-
DIRECTOR'S PARTICULARS CHANGED (2006-08-02) - 288c
-
RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS (2006-02-08) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-11-08) - AA
-
RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS (2005-02-11) - 363s
keyboard_arrow_right 2004
-
SECRETARY RESIGNED (2004-01-24) - 288b
-
DIRECTOR RESIGNED (2004-01-24) - 288b
-
REGISTERED OFFICE CHANGED ON 24/01/04 FROM: (2004-01-24) - 287
-
NEW SECRETARY APPOINTED (2004-01-24) - 288a
-
NEW DIRECTOR APPOINTED (2004-01-24) - 288a
-
INCORPORATION DOCUMENTS (2004-01-07) - NEWINC