Company NameAble Canopies (North) Limited
Company StatusDissolved
Company Number06607016
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark David Anthony Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr William Henry Alan Wood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMr William Henry Alan Wood
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameBrian Robert Firth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Faraday Close Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.ablecanopies.co.uk/
Email address[email protected]
Telephone0800 3899072
Telephone regionFreephone

Location

Registered Address9-10 Faraday Close Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

80 at £1Mr Mark Wood
80.00%
Ordinary
20 at £1William Wood
20.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£2,791
Current Liabilities£2,106

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Termination of appointment of William Wood as a director (1 page)
5 June 2014Termination of appointment of William Wood as a director (1 page)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 June 2013Termination of appointment of William Wood as a secretary (1 page)
17 June 2013Termination of appointment of William Wood as a secretary (1 page)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Brian Firth as a director (1 page)
20 June 2012Termination of appointment of Brian Firth as a director (1 page)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Secretary's details changed for William Wood on 30 May 2010 (1 page)
14 July 2010Director's details changed for Brian Robert Firth on 30 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Mark Wood on 30 May 2010 (2 pages)
14 July 2010Director's details changed for William Wood on 30 May 2010 (2 pages)
14 July 2010Secretary's details changed for William Wood on 30 May 2010 (1 page)
14 July 2010Director's details changed for Mr Mark Wood on 30 May 2010 (2 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Brian Robert Firth on 30 May 2010 (2 pages)
14 July 2010Director's details changed for William Wood on 30 May 2010 (2 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 4 orchard view detling maidstone ME14 3NR united kingdom (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Registered office changed on 17/06/2009 from 4 orchard view detling maidstone ME14 3NR united kingdom (1 page)
23 September 2008Director's change of particulars / mark wood / 01/09/2008 (2 pages)
23 September 2008Director's change of particulars / mark wood / 01/09/2008 (2 pages)
1 September 2008Director appointed brian firth (2 pages)
1 September 2008Director appointed brian firth (2 pages)
2 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
30 May 2008Incorporation (18 pages)
30 May 2008Incorporation (18 pages)