Company NameAbercorn Automotive (Teesside) Limited
Company StatusDissolved
Company Number01623470
CategoryPrivate Limited Company
Incorporation Date22 March 1982(42 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 23 September 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 September 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameKenneth George Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleEngineer
Correspondence Address37 Surrey Terrace
Billingham
Cleveland
TS23 4AG
Director NameNorman Slater
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleEngineer
Correspondence Address18 Ingram Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2BR
Director NameKeith Robson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Bowedfield Lane
Stockton On Tees
Cleveland
TS18 3ET
Director NameErnest James Boynton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleEngineer
Correspondence Address8 South Drive
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Secretary NameKenneth George Thompson
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address37 Surrey Terrace
Billingham
Cleveland
TS23 4AG
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleMarketing Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed22 October 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1999)
RoleSolicitor
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed03 August 1999(17 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS

Location

Registered AddressC/O Maccess Limited
Waterside Court Crewe Road
Baguley Wythenshawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Full accounts made up to 30 September 2002 (7 pages)
27 May 2003Return made up to 15/05/03; full list of members (7 pages)
1 May 2003Application for striking-off (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Auditor's resignation (2 pages)
30 May 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
20 December 2001Particulars of mortgage/charge (15 pages)
14 November 2001Particulars of mortgage/charge (11 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
29 May 2001Return made up to 15/05/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
1 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999Declaration of assistance for shares acquisition (14 pages)
12 August 1999Auditor's resignation (1 page)
12 August 1999Particulars of mortgage/charge (10 pages)
11 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
13 July 1999Full accounts made up to 30 June 1998 (19 pages)
7 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 June 1999Return made up to 15/05/99; full list of members (6 pages)
21 May 1999Director's particulars changed (1 page)
16 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 May 1998Return made up to 15/05/98; full list of members (8 pages)
9 December 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: A5 tromso close tyne tunnel trading estate north shields tyne & wear NE29 7UR (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned;director resigned (1 page)
26 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
24 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 June 1997Return made up to 15/05/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
7 July 1996Return made up to 15/05/96; no change of members (4 pages)
8 March 1996Registered office changed on 08/03/96 from: units 2C & d howden green industrial estate wallsend tyne & wear NE28 6SX (1 page)
5 June 1995Return made up to 15/05/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)