About

Registered Number: 01339591
Date of Incorporation: 21/11/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA

 

Ex Ab (West Midlands) Ltd was founded on 21 November 1977 with its registered office in West Yorkshire, it has a status of "Dissolved". We don't know the number of employees at this company. Griffith, Sheila Patricia is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIFFITH, Sheila Patricia 01 April 1997 18 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 13 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 12 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 21 January 2015
CERTNM - Change of name certificate 11 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 November 2011
RESOLUTIONS - N/A 03 October 2011
SH19 - Statement of capital 03 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2011
CAP-SS - N/A 03 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 08 January 2009
353 - Register of members 14 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
353 - Register of members 27 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 22 October 2004
363a - Annual Return 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
363a - Annual Return 11 July 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 20 November 2001
353 - Register of members 20 November 2001
AUD - Auditor's letter of resignation 16 November 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2001
363a - Annual Return 20 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
225 - Change of Accounting Reference Date 08 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
AA - Annual Accounts 13 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
CERTNM - Change of name certificate 27 March 1998
225 - Change of Accounting Reference Date 10 December 1997
CERTNM - Change of name certificate 15 August 1997
CERTNM - Change of name certificate 07 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 08 July 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 08 July 1996
395 - Particulars of a mortgage or charge 18 March 1996
395 - Particulars of a mortgage or charge 18 March 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 06 July 1994
287 - Change in situation or address of Registered Office 24 May 1994
AAMD - Amended Accounts 02 October 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 01 September 1992
288 - N/A 06 August 1992
AA - Annual Accounts 06 August 1992
287 - Change in situation or address of Registered Office 15 April 1992
AA - Annual Accounts 11 July 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 17 December 1990
363a - Annual Return 17 December 1990
288 - N/A 04 July 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1989
395 - Particulars of a mortgage or charge 19 October 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 05 July 1988
395 - Particulars of a mortgage or charge 30 June 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 1996 Fully Satisfied

N/A

Legal charge 13 March 1996 Fully Satisfied

N/A

Debenture 04 October 1989 Fully Satisfied

N/A

Single debenture 17 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.