Company NameAbella International Limited
Company StatusDissolved
Company Number01227590
CategoryPrivate Limited Company
Incorporation Date24 September 1975(48 years, 7 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed13 April 1995(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 16 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePaul Adrian Marks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleSales Director
Correspondence Address10 Tudor Road
Beckenham
Kent
BR3 2QR
Director NameMichael Calver Donovan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleWholesaler
Correspondence AddressGreenleas Village Way
Little Chalfont
Amersham
Buckinghamshire
HP7 9PU
Director NameDavid Anthony Hanson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleWholesaler
Correspondence AddressThe Larches Mill Road
Shrewsbury
Salop
SY3 9JT
Wales
Secretary NameMrs Barbara Wigley
NationalityBritish
StatusResigned
Appointed20 July 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address14 Little Harlescott Lane
Shrewsbury
Salop
SY1 3PD
Wales
Director NameAlan Barber
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressLowlands Towpath
Shepperton
Middlesex
TW17 9LL
Director NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleAccountant
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameGeorge David Farrell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address1 Poplar Way
High Lane
Stockport
Cheshire
SK6 8ES
Director NameAlan Keith Hough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address4 Evesham Road
Middleton
Manchester
Lancashire
M24 1PY
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed02 October 1992(17 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ

Location

Registered AddressBroadstone House
Broadstone Road
Reddish
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 May 1997Return made up to 25/04/97; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 May 1996Return made up to 25/04/96; full list of members (6 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1995Director resigned (2 pages)
23 April 1995New secretary appointed;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)