Advanced Business Solutions Consultants Limited
Private Limited Company
Advanced Business Solutions Consultants Limited
Dawn Cottage
250b Old Road Brampton
Chesterfield
S40 3QN
Company Name | Advanced Business Solutions Consultants Limited |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 04257134 |
---|
Incorporation Date | 23 July 2001 |
---|
Dissolution Date | 6 January 2004 (active for 2 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Other Fuels and Related Products |
---|
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | 23 July 2002 (21 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Dawn Cottage 250b Old Road Brampton Chesterfield S40 3QN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Chesterfield |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Chesterfield |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 23 July 2002 (21 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5151) | Wholesale fuels & related products |
---|
SIC 2007 (46719) | Wholesale of other fuels and related products |
---|
6 January 2004 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 September 2003 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 August 2003 | Application for striking-off | 1 page |
---|
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 | 6 pages |
---|
11 November 2002 | Return made up to 23/07/02; full list of members - 363(287) ‐ Registered office changed on 11/11/02
- 363(288) ‐ Director's particulars changed
| 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—