Company NameA.B.C. Engraving Limited
Company StatusDissolved
Company Number01545355
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKlaus Becker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusClosed
Appointed24 June 1996(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressLindenstrasse 32
Wetzlar
Hessen
35581
Director NameMrs Brenda Coalby
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1996)
RoleEngraver
Correspondence Address4 Holcombe Lee
Ramsbottom
Bury
Lancashire
BL0 9QR
Director NameMr James Kenneth Coalby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 1997)
RoleEngraver
Correspondence Address4 Holcombe Lee
Ramsbottom
Bury
Lancashire
BL0 9QR
Director NameMr Stephen James Coalby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1996)
RoleEngraver
Correspondence Address4 Walshaw Brook Close
Bury
Lancashire
BL8 3TB
Secretary NameMrs Brenda Coalby
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address4 Holcombe Lee
Ramsbottom
Bury
Lancashire
BL0 9QR
Secretary NameMr James Kenneth Coalby
NationalityBritish
StatusResigned
Appointed20 March 1996(15 years, 1 month after company formation)
Appointment Duration3 months (resigned 25 June 1996)
RoleEngraver
Correspondence Address4 Holcombe Lee
Ramsbottom
Bury
Lancashire
BL0 9QR
Director NamePeter James Culshaw
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressNorthgate Bydown
Seaford
East Sussex
BN25 3NF
Director NameKerstiu Mueller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 June 1996(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 January 1997)
RoleAttorney At Law
Correspondence AddressIm Trutz Frankfurt 48
Frankfurt 60322
Germany
Secretary NameMr Sibtain Mohamed Versi
NationalityBritish
StatusResigned
Appointed25 June 1996(15 years, 4 months after company formation)
Appointment Duration4 months (resigned 28 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Egan Close
Portsmouth
Hampshire
PO2 0UD
Director NameHoward Roberts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(15 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 January 1997)
RoleDie Makers
Correspondence Address2 High Moor View
Oldham
Lancashire
OL4 2SL
Secretary NameJanet Taylor
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address2 Windermere Road
Bacup
Lancashire
OL13 9DN

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£718,703
Gross Profit£299,116
Net Worth£222,743
Cash£11,210
Current Liabilities£345,492

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Receiver's abstract of receipts and payments (3 pages)
10 October 2001Receiver ceasing to act (2 pages)
7 February 2001Receiver's abstract of receipts and payments (3 pages)
26 June 2000Receiver's abstract of receipts and payments (3 pages)
27 January 1999Receiver's abstract of receipts and payments (3 pages)
20 May 1998Administrative Receiver's report (7 pages)
20 February 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: pennine house garden street ramsbottom, bury, lancashire blo 9BG (1 page)
21 January 1998Appointment of receiver/manager (1 page)
8 October 1997Full accounts made up to 31 May 1996 (16 pages)
29 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1997Return made up to 14/09/96; full list of members (8 pages)
28 July 1997Return made up to 14/09/95; full list of members (8 pages)
1 April 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
23 July 1996Secretary resigned (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Secretary resigned;director resigned (1 page)
3 July 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)