• UK
  • B-ABLE LIMITED - UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, United Kingdom

Company Information

Company registration number
05008633
Country
United Kingdom
Registered Address
UNIT 201 TEDCO BUSINESS WORKS
HENRY ROBSON WAY
SOUTH SHIELDS
TYNE & WEAR
NE33 1RF
UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, NE33 1RF UK

Management

Managing Directors
ELIZABETH HARDY
Company secretaries
JOHN CORKING

Company Details

Type of Business
Private Limited Company
Incorporated
2004-01-07
Dissolved on
2014-08-19
SIC/NACE
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified

Jurisdiction Particularities

Additional Status Details
DISSOLVED
Filing of Accounts
Due Date:
Last Date: 2014-01-31
Last Return Made Up To:
2013-01-07

B-ABLE LIMITED Company Description

B-ABLE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05008633. It was registered 2004-01-07. It has declared SIC or NACE codes as "47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-07.It can be contacted at Unit 201 Tedco Business Works .
More information

Get B-ABLE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: B-Able Limited - UNIT 201 TEDCO BUSINESS WORKS, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE & WEAR, United Kingdom

2004-01-07 20 years

Did you know? kompany provides original and official company documents for B-ABLE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-08-19) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2014-04-24) - DS01

    Add to Cart
     
  • 31/01/14 TOTAL EXEMPTION SMALL (2014-03-28) - AA

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-05-06) - GAZ1(A)

    Add to Cart
     
  • 31/01/13 TOTAL EXEMPTION SMALL (2013-09-16) - AA

    Add to Cart
     
  • 07/01/13 FULL LIST (2013-01-28) - AR01

    Add to Cart
     
  • 31/01/12 TOTAL EXEMPTION SMALL (2012-10-08) - AA

    Add to Cart
     
  • 07/01/12 FULL LIST (2012-01-10) - AR01

    Add to Cart
     
  • 31/01/11 TOTAL EXEMPTION SMALL (2011-11-01) - AA

    Add to Cart
     
  • 07/01/11 FULL LIST (2011-01-11) - AR01

    Add to Cart
     
  • 31/01/10 TOTAL EXEMPTION SMALL (2010-10-28) - AA

    Add to Cart
     
  • 07/01/10 FULL LIST (2010-02-01) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HARDY / 01/02/2010 (2010-02-01) - CH01

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / JOHN CORKING / 01/02/2010 (2010-02-01) - CH03

    Add to Cart
     
  • 31/01/09 TOTAL EXEMPTION SMALL (2009-11-05) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS (2009-01-21) - 363a

    Add to Cart
     
  • 31/01/08 TOTAL EXEMPTION SMALL (2008-11-04) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS (2008-01-11) - 363a

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 (2007-11-07) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS (2007-02-13) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 (2006-12-04) - AA

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED (2006-08-16) - 288c

    Add to Cart
     
  • DIRECTOR'S PARTICULARS CHANGED (2006-08-02) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS (2006-02-08) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 (2005-11-08) - AA

    Add to Cart
     
  • RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS (2005-02-11) - 363s

    Add to Cart
     
  • SECRETARY RESIGNED (2004-01-24) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2004-01-24) - 288b

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/01/04 FROM: (2004-01-24) - 287

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2004-01-24) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2004-01-24) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2004-01-07) - NEWINC

    Add to Cart
     

expand_less