About

Registered Number: 04940805
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: 11 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

A.B.A. (West) Ltd was established in 2003, it's status is listed as "Dissolved". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, David Roy 22 October 2003 - 1
ARTTRYDE, Amanda Jane 22 October 2003 22 October 2003 1
WOOD, Roy William 22 October 2003 25 September 2004 1
Secretary Name Appointed Resigned Total Appointments
ATTRYDE, Amanda Jane 22 October 2003 22 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 09 May 2019
AD01 - Change of registered office address 05 February 2019
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
225 - Change of Accounting Reference Date 19 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.