Company NameAbility Care Services Limited
Company StatusDissolved
Company Number02950706
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)
Previous NameSpeed 4432 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDinah Leah Besser
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address18 Sullington Way
Shoreham By Sea
West Sussex
BN43 6PJ
Secretary NameStephen Priester
NationalityBritish
StatusClosed
Appointed22 November 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 03 February 1998)
RoleCompany Director
Correspondence Address72 Braemore Road
Hove
East Sussex
BN3 4HB
Director NameMr Steven Anthony Kanter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameGraham Ralph
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1995)
RoleChartered Accountant
Correspondence Address47 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UL
Secretary NameMr Steven Anthony Kanter
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1995)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameDinah Leah Besser
NationalityBritish
StatusResigned
Appointed28 April 1995(9 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1995)
RoleHousewife
Correspondence Address18 Sullington Way
Shoreham By Sea
West Sussex
BN43 6PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevine House
1299/1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
23 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned;new director appointed (2 pages)
28 December 1995Registered office changed on 28/12/95 from: devine house 1299 1301 london road leigh on sea essex SS9 2AD (1 page)
16 November 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned (2 pages)