Company NameAbidsbot Property Co.Limited
Company StatusDissolved
Company Number00676501
CategoryPrivate Limited Company
Incorporation Date30 November 1960(63 years, 4 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard Brian Farrelly
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(31 years, 3 months after company formation)
Appointment Duration11 years (closed 25 March 2003)
RoleSolicitor
Correspondence Address167 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6ST
Secretary NameLeonard Brian Farrelly
NationalityBritish
StatusClosed
Appointed19 March 1992(31 years, 3 months after company formation)
Appointment Duration11 years (closed 25 March 2003)
RoleCompany Director
Correspondence Address167 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6ST
Director NameMr Herman Rex Coller
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(31 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 September 2002)
RoleCompany Director
Correspondence Address124 Davyhulme Road
Urmston
Manchester
Lancashire
M41 7DL

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£124,594
Cash£166,906
Current Liabilities£42,312

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
26 October 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Return made up to 19/03/02; full list of members (8 pages)
14 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
19 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
14 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
2 May 2000Return made up to 19/03/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
21 May 1999Return made up to 19/03/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
19 May 1998Return made up to 19/03/98; change of members (6 pages)
11 June 1997Return made up to 19/03/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 May 1996Return made up to 19/03/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
9 June 1995Return made up to 19/03/95; no change of members (4 pages)