Company NameAbrey & Gerratt (1990) Limited
Company StatusDissolved
Company Number02504620
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Hugh Davis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence Address50 Abbatt Close
Ludgershall
Andover
Hampshire
SP11 9PQ
Director NameAnthony Charles Pickworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence AddressCourtlands
42 Mount Pleasant
Bishops Tawton Barnstaple
Devon
EX32 0AQ
Director NameMr David Thomas Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir Paddocks
Melton Road, Hickling Pastures
Melton Mowbray
Leicestershire
LE14 3QG
Director NameMr Michael Arnold Russell Johnson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(3 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleManagement Consultant
Correspondence AddressThe Coppice Tabley Road
Knutsford
Cheshire
WA16 0NE
Director NameRobert James Arthur Fagan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleWorks Director
Correspondence Address6 Upper Brook Cottages
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameWilliam Brown Thislie
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1992)
RoleAccountant
Correspondence Address14 Fieldridge
Newbury
Berkshire
RG13 2QD
Director NameMr Victor Bernard Wheeler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1993)
RoleEngineer
Correspondence AddressThe Elms Southgrove
Burbage
Marlborough
Wiltshire
SN8 3RX
Secretary NameWilliam Brown Thislie
NationalityBritish
StatusResigned
Appointed22 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1992)
RoleCompany Director
Correspondence Address14 Fieldridge
Newbury
Berkshire
RG13 2QD
Secretary NameMr Victor Bernard Wheeler
NationalityEnglish
StatusResigned
Appointed23 June 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressThe Elms Southgrove
Burbage
Marlborough
Wiltshire
SN8 3RX
Secretary NameMichael Christopher Hollis
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 May 1993)
RoleCo Director
Correspondence Address11 Helston Drive
Strelley
Nottingham
NG8 6JN

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (6 pages)