Company NameA.B. & J. Ekin Limited
Company StatusDissolved
Company Number00985697
CategoryPrivate Limited Company
Incorporation Date29 July 1970(53 years, 9 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)
Previous NameMelandra Cable Installation & Maintenance Company Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameArthur Brian Ekin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(21 years, 4 months after company formation)
Appointment Duration28 years, 3 months (closed 06 March 2020)
RoleCompany Director
Correspondence Address49 Brabyns Road
Gee Cross
Hyde
Cheshire
SK14 5EF
Secretary NameArthur Brian Ekin
NationalityBritish
StatusClosed
Appointed11 December 1991(21 years, 4 months after company formation)
Appointment Duration28 years, 3 months (closed 06 March 2020)
RoleCompany Director
Correspondence Address49 Brabyns Road
Gee Cross
Hyde
Cheshire
SK14 5EF
Director NameJoan Ekin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(22 years, 6 months after company formation)
Appointment Duration27 years, 1 month (closed 06 March 2020)
RoleCompany Director
Correspondence Address49 Brabyns Road
Gee Cross
Hyde
Cheshire
SK14 5EF
Director NameJames Fletcher
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1993)
RoleCompany Director
Correspondence Address12 Ashfield Road
Hadfield
Hyde
Cheshire
SK14 8BP

Contact

Telephone01457 855200
Telephone regionGlossop

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1k at £1Arthur Brian Ekin
50.02%
Ordinary
1000 at £1Joan Ekin
49.98%
Ordinary

Financials

Year2014
Net Worth£4,279
Cash£6,393
Current Liabilities£23,839

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 December 2016Registered office address changed from Dinting Trading Estate Dinting Lane Glossop Derbyshire SK13 7NU to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 28 December 2016 (2 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(1 page)
21 December 2016Declaration of solvency (4 pages)
21 December 2016Appointment of a voluntary liquidator (2 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,001
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 November 2015Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,001
(6 pages)
19 December 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,001
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 February 2010Register(s) moved to registered inspection location (2 pages)
12 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
12 February 2010Register inspection address has been changed (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 April 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
23 December 2008Return made up to 11/12/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 11/12/07; full list of members (5 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 December 2006Return made up to 11/12/06; full list of members (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2006Return made up to 11/12/05; full list of members (5 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 August 2005Company name changed melandra cable installation & ma intenance company LIMITED\certificate issued on 19/08/05 (2 pages)
10 March 2005Return made up to 11/12/04; full list of members (5 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 11/12/03; full list of members (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 January 2003Return made up to 11/12/02; full list of members (5 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 11/12/01; full list of members (5 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 December 2000Return made up to 11/12/00; full list of members (5 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 December 1999Return made up to 11/12/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 March 1999Return made up to 11/12/98; full list of members (5 pages)
29 June 1998Location of register of members (1 page)
23 April 1998Registered office changed on 23/04/98 from: 6,howard street glossop derbyshire SK13 7DD (1 page)
23 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 January 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
12 January 1998Return made up to 11/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 December 1996Return made up to 11/12/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 December 1995Return made up to 11/12/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 January 1984Accounts made up to 31 December 1982 (11 pages)