About

Registered Number: 04695146
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 9 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Founded in 2003, Assured Business Contracts Ltd have registered office in Lytham St Annes, Lancashire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Francklin, Steven Peter, Hunter, Dean Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Dean Robert 25 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCKLIN, Steven Peter 25 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.43 - Notice of final meeting of creditors 06 May 2014
AD01 - Change of registered office address 04 November 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 April 2008
COCOMP - Order to wind up 11 March 2008
COCOMP - Order to wind up 06 March 2008
COCOMP - Order to wind up 05 March 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 06 May 2004
287 - Change in situation or address of Registered Office 25 February 2004
287 - Change in situation or address of Registered Office 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.