Company NameAbility Trading Limited
Company StatusDissolved
Company Number03308465
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 2 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameCrawford Street Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr John Valentine Thorne
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLilac Barn Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Secretary NameMr John Valentine Thorne
NationalityBritish
StatusClosed
Appointed28 January 1997(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLilac Barn Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NamePamela Mary Richardson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 02 May 2006)
RoleEducation Consultant
Correspondence Address73 Shrubland Road
London
E8 4NL
Director NameMr Jonathan Charles Vernon Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCentre Manager
Correspondence Address19 Hamilton Lane
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LU
Director NameRae Clyde Levene
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lurke Street
Bedford
Bedfordshire
MK40 3TN
Director NameMark Philip Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 July 1999)
RoleTherapist
Correspondence AddressFlat 1 14 Northwick Terrace
London
NW8 8JB

Location

Registered AddressCrawford Street
York Street
London
W1H 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£221,519
Gross Profit£218,489
Net Worth-£85,808
Cash£2,263
Current Liabilities£88,071

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
25 November 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
25 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 August 2003Full accounts made up to 31 December 2002 (10 pages)
27 March 2003Return made up to 28/01/03; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
30 November 2001Memorandum and Articles of Association (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 March 2001Return made up to 28/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
2 February 2000Return made up to 28/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Director resigned (1 page)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
5 February 1999Return made up to 28/01/99; no change of members (4 pages)
5 February 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
19 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997New director appointed (2 pages)
28 January 1997Incorporation (14 pages)