Company NameAbingcourt Limited
DirectorsKeith Woolston and Mark Christian David Woolston
Company StatusDissolved
Company Number02071499
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameKeith Woolston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Daleside
Dewsbury
West Yorkshire
WF12 0PJ
Secretary NameKeith Woolston
NationalityBritish
StatusCurrent
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Daleside
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMark Christian David Woolston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(7 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleGeneral Manager
Correspondence Address20 Tolson Street
Ossett
West Yorkshire
WF5 9QH
Director NameMr Trevor Fennell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 1994)
RoleEngineer
Correspondence Address27 Eridge Drive
Crowborough
East Sussex
TN6 2TJ
Director NameChristopher Guy Woolston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 1994)
RoleOptician
Correspondence Address6 Sandiway Park
Thorn Hill
Dewsbury
W Yorkshire
WF12 0PJ
Director NameMr Kevin David Caley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilldown House Prestop Park
Burton Road
Ashby De La Zouch
Leicestershire
LE65 2TE

Location

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

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 August 2000Dissolved (1 page)
19 May 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Registered office changed on 10/02/97 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
10 February 1997Appointment of a voluntary liquidator (1 page)
19 December 1996Director resigned (1 page)
15 February 1996Full accounts made up to 31 March 1995 (11 pages)
29 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1995Particulars of mortgage/charge (10 pages)
24 November 1995Nc inc already adjusted 01/11/95 (1 page)
24 November 1995Ad 01/11/95--------- £ si 91894@1=91894 £ ic 144300/236194 (2 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 November 1995New director appointed (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)