Company NameAutomated Business Equipment Limited
Company StatusDissolved
Company Number01042598
CategoryPrivate Limited Company
Incorporation Date16 February 1972(52 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoy William Clark
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2003)
RoleSales Manager
Correspondence Address16 Pennine Close
Blackley
Manchester
Lancashire
M9 6HR
Director NameMr Philip Geoffrey Robson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Director NameJohn Richard Ward
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address2 Gatcombe Mews
Wilmslow
Cheshire
SK9 5QW
Secretary NameJohn Richard Ward
NationalityBritish
StatusClosed
Appointed12 December 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address2 Gatcombe Mews
Wilmslow
Cheshire
SK9 5QW
Director NameAnne Campbell Lee
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 1996)
RoleDirector/Company Secretary
Correspondence Address48 Taunton Road
Sale
Cheshire
M33 5DW
Director NameRobert Arthur Lee
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address48 Taunton Road
Sale
Cheshire
M33 5DW
Secretary NameAnne Campbell Lee
NationalityBritish
StatusResigned
Appointed12 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address48 Taunton Road
Sale
Cheshire
M33 5DW
Director NameMoira Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2000)
RoleOffice Manager
Correspondence Address16 Pennine Close
Blackley
Manchester Lancashire
M9 6HR
Secretary NameMoira Clark
NationalityBritish
StatusResigned
Appointed09 August 1996(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address16 Pennine Close
Blackley
Manchester Lancashire
M9 6HR

Location

Registered AddressMilton Chambers
15 Hilton Street
Manchester
Lancashire
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2001Registered office changed on 02/01/01 from: mersey house heaton mersey ind estate stockport cheshire (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 January 2001New secretary appointed;new director appointed (2 pages)
2 January 2001New director appointed (2 pages)
29 June 2000Return made up to 12/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 28 February 2000 (7 pages)
28 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 May 1999Return made up to 12/05/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
14 May 1998Return made up to 12/05/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 June 1997Return made up to 12/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Director resigned (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 28 February 1996 (10 pages)
8 May 1996Return made up to 12/05/96; no change of members (4 pages)
2 May 1995Return made up to 12/05/95; full list of members (6 pages)