About

Registered Number: 06319739
Date of Incorporation: 20/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2018 (7 years and 2 months ago)
Registered Address: 32 Stamford Street, Altrincham, Cheshire, WA14 1EY

 

Having been setup in 2007, Absolute Drinks Systems Ltd are based in Altrincham, Cheshire, it has a status of "Dissolved". We don't know the number of employees at the business. Absolute Drinks Systems Ltd has 2 directors listed as Heenan, Gregory Gareth, Rushworth, Les.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENAN, Gregory Gareth 20 July 2007 - 1
RUSHWORTH, Les 28 February 2008 09 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2018
LIQ14 - N/A 21 November 2017
4.68 - Liquidator's statement of receipts and payments 08 March 2017
4.68 - Liquidator's statement of receipts and payments 15 April 2016
AD01 - Change of registered office address 25 February 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2013
AD01 - Change of registered office address 14 September 2012
4.68 - Liquidator's statement of receipts and payments 01 June 2012
LIQ MISC - N/A 15 March 2012
4.40 - N/A 15 March 2012
RESOLUTIONS - N/A 25 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2011
4.20 - N/A 25 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 02 December 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.