Company NameA. Abbott (Fabrications) Limited
Company StatusDissolved
Company Number01245913
CategoryPrivate Limited Company
Incorporation Date25 February 1976(48 years, 2 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NamePoldip Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Kevin John McTighe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 04 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Woolford
Bury
Lancashire
BL8 1UT
Secretary NameMr Kevin John McTighe
NationalityBritish
StatusClosed
Appointed15 June 1992(16 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ingleton Mews
Woolford
Bury
Lancashire
BL8 1UT
Director NameMr Anthony Ashley Abbott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1993)
RoleProduction Manager
Country of ResidenceWales
Correspondence AddressWattlesborough
Wick Road
St Brides Major
Vale Of Glamorgan
CF32 0SE
Wales
Director NameMrs Eva Abbott
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 June 1992)
RoleCompany Director
Correspondence Address68 Towncroft Avenue
Middleton
Manchester
Lancashire
M24 5DB
Director NameMr Paul Vincent Lyons
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 1997)
RoleEngineer
Correspondence Address4 Whitehouse Close
Hopwood
Heywood
Lancashire
OL10 2QU
Director NameMr Raymond Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 1995)
RoleEngineer
Correspondence Address58 Watling Street
Bury
Lancashire
BL8 2JJ
Secretary NameMr Anthony Ashley Abbott
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 June 1992)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWattlesborough
Wick Road
St Brides Major
Vale Of Glamorgan
CF32 0SE
Wales
Director NameMrs Joanne Maureen Ormrod
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(20 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address477 Bolton Road
Bury
Lancashire
BL8 2DJ

Location

Registered AddressUnit 2
Lower Irwell Works
Lower Woodhill Road
Bury
BL8 1BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69,861
Cash£2,215
Current Liabilities£124,761

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2008Restoration by order of the court (2 pages)
2 September 2008Restoration by order of the court (2 pages)
12 June 2002Dissolved (1 page)
12 June 2002Dissolved (1 page)
12 March 2002Liquidators' statement of receipts and payments (4 pages)
12 March 2002Liquidators statement of receipts and payments (4 pages)
12 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2002Liquidators' statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators' statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators' statement of receipts and payments (5 pages)
3 August 2000Liquidators' statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators' statement of receipts and payments (5 pages)
12 July 1999Liquidators' statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators' statement of receipts and payments (5 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Statement of affairs (12 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1997Statement of affairs (12 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
29 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1997Return made up to 19/10/97; no change of members (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
30 June 1997Ad 23/06/97--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
30 June 1997Ad 23/06/97--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
8 January 1997Particulars of mortgage/charge (4 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
11 December 1996Return made up to 19/10/96; full list of members (6 pages)
11 December 1996Return made up to 19/10/96; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
5 December 1995Return made up to 19/10/95; no change of members (4 pages)
5 December 1995Return made up to 19/10/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
(4 pages)
15 March 1989Return made up to 13/10/88; full list of members (5 pages)
15 March 1989Return made up to 13/10/88; full list of members (5 pages)