Company NameAabacas Cranes Limited
Company StatusDissolved
Company Number00147237
CategoryPrivate Limited Company
Incorporation Date24 April 1917(107 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMaurice Charles McLoughlin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(74 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 17 October 2000)
RoleChairman/Managing Director
Correspondence AddressMacsleigh High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NamePeter Seddon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(74 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 17 October 2000)
RoleEngineer
Correspondence Address1
Woodhouse
Milnthorpe
Cumbria
LA7 7LY
Secretary NameGraeme David Weir
NationalityBritish
StatusResigned
Appointed11 August 1991(74 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address19 Cranstal Drive
Hindley
Wigan
Lancashire
WN2 4HU

Location

Registered AddressCoopers & Lybrand
Abacus Court 6 Minshull Street
Manchester
Lancashire
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
3 February 2000Receiver's abstract of receipts and payments (3 pages)
2 February 2000Receiver ceasing to act (1 page)
31 March 1999Receiver's abstract of receipts and payments (3 pages)
15 April 1998Receiver's abstract of receipts and payments (3 pages)
30 April 1997Receiver's abstract of receipts and payments (3 pages)
5 June 1996Registered office changed on 05/06/96 from: 6 shield drive worsley manchester M28 5PR (1 page)
8 May 1996Secretary resigned (1 page)
26 March 1996Appointment of receiver/manager (1 page)
18 October 1995Return made up to 11/08/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)