About

Registered Number: 07745844
Date of Incorporation: 18/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Swinemoor Lane, Beverley, East Yorkshire, HU17 0LJ

 

Established in 2011, Abi Beta Ltd are based in Beverley, East Yorkshire, it's status is listed as "Dissolved". The current directors of this organisation are Jones, Richard James, De Bretton Priestley, William, Mitre Directors Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BRETTON PRIESTLEY, William 31 August 2011 21 May 2013 1
MITRE DIRECTORS LIMITED 18 August 2011 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Richard James 09 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
CS01 - N/A 28 August 2019
MR04 - N/A 23 August 2019
AA - Annual Accounts 21 May 2019
RESOLUTIONS - N/A 27 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2018
SH19 - Statement of capital 27 September 2018
CAP-SS - N/A 27 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 August 2016
MR04 - N/A 11 June 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 01 June 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 24 November 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
AP01 - Appointment of director 22 November 2011
RESOLUTIONS - N/A 21 November 2011
RESOLUTIONS - N/A 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 16 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 09 September 2011
CERTNM - Change of name certificate 31 August 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2016 Fully Satisfied

N/A

Debenture 09 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.