Company NameABEC Engineering Services Limited
Company StatusDissolved
Company Number02520457
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(9 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusCurrent
Appointed28 March 2000(9 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(12 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address3 Adel Grange Close
Adel
Leeds
LS16 8HX
Director NameJames Bickley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1995)
RoleSales Engineer
Correspondence Address88 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Ronald Frank Collins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 1995)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address9 Glebe Close
Ipsley
Redditch
Worcestershire
B98 0AW
Director NameStephen Patrick Newey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1995)
RoleSales Engineer
Correspondence Address21 Campion Grove
Lutley
Halesowen
West Midlands
B63 1HB
Director NameSteven Walter Sidwell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1995)
RoleSales Engineer
Correspondence AddressArden Edge 6 Gorsey Lane
Wythall
Birmingham
West Midlands
B47 6JH
Director NamePerry Ware
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 1995)
RoleEngineer
Correspondence Address15 Bunbury Road
Birmingham
B31 2DR
Secretary NameMr David Michael Phillips
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oak Dene Close
Claverdon
Warwick
Warwickshire
CV35 8PZ
Director NameNigel James Whitehouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1996)
RoleSales Director
Correspondence Address8 Everglade Road
Wood End
Atherstone
Warwickshire
CV9 2RR
Director NameMr David Michael Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oak Dene Close
Claverdon
Warwick
Warwickshire
CV35 8PZ
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed27 September 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£47,642

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2004Dissolved (1 page)
10 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2003Declaration of solvency (3 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 May 2003Registered office changed on 07/05/03 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (3 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 1999Return made up to 10/07/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 December 1998 (4 pages)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 December 1997 (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
20 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: accountancy house 4 priory road kenilworth warwickshire CV8 1LL (1 page)
18 October 1996Auditor's resignation (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Return made up to 10/07/96; full list of members (8 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 September 1995Return made up to 10/07/95; full list of members (10 pages)
10 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1995£ ic 100/80 06/07/95 £ sr 20@1=20 (1 page)
29 June 1995Director resigned;new director appointed (4 pages)
28 June 1995Particulars of mortgage/charge (8 pages)
27 June 1995Declaration of assistance for shares acquisition (186 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
17 June 1995Particulars of mortgage/charge (10 pages)
17 June 1995Particulars of mortgage/charge (10 pages)
6 June 1995Director resigned (2 pages)