Company NameAbility Personnel Ltd
Company StatusDissolved
Company Number05414498
CategoryPrivate Limited Company
Incorporation Date5 April 2005(18 years, 12 months ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Directors

Director NameJon Peter Chambers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
RoleProject Manager
Correspondence Address70 Exeter Road
Welling
Kent
DA16 3LA
Secretary NameJon Peter Chambers
NationalityBritish
StatusClosed
Appointed27 March 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 10 July 2007)
RoleProject Manager
Correspondence Address70 Exeter Road
Welling
Kent
DA16 3LA
Director NamePaul James Chambers
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(1 year after company formation)
Appointment Duration1 year, 2 months (closed 10 July 2007)
RoleProject Manager
Correspondence Address52 Oak Road
Sittingbourne
Kent
ME10 3PD
Secretary NameSR Registrars Limited (Corporation)
StatusClosed
Appointed05 April 2005(same day as company formation)
Correspondence Address12 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
Director NamePeter James Chambers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Moira Road
Eltham
London
SE9 1SH
Director NamePaul James Chambers
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 22 October 2005)
RoleManaging Director
Correspondence Address52 Oak Road
Sittingbourne
Kent
ME10 3PD
Director NameCherri Morrish
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 25 March 2006)
RoleAccountant
Correspondence Address79 Milner Road
Gillingham
Kent
ME7 1RB
Secretary NameMr Gavin Jeremy Sutherland Grattan Wilkinson
NationalityBritish
StatusResigned
Appointed22 October 2005(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Upper Fant Road
Maidstone
Kent
ME16 8DH
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE

Location

Registered Address12 Kent House
19 Bourne Road
Bexley Village
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006Secretary resigned (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Director resigned (2 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
10 January 2006Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
16 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
27 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)