Company NameABEC Distribution Limited
Company StatusDissolved
Company Number02598669
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Previous NameKilmarnock Bearings & Transmissions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(6 years, 11 months after company formation)
Appointment Duration26 years, 1 month
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(8 years, 12 months after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusCurrent
Appointed28 March 2000(8 years, 12 months after company formation)
Appointment Duration24 years
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
Appointed08 July 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address3 Adel Grange Close
Adel
Leeds
LS16 8HX
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleFinancial Director
Correspondence AddressGorstage Hall Mews West Weaverham Road
Gorstage
Northwich
Cheshire
CW8 2SG
Secretary NameMichael John Kavanagh
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleSecretary
Correspondence Address28 Pasture Field Road
Peel Hall
Manchester
Lancashire
M22 5JU
Director NameDerek Nicholson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Secretary NameDerek Nicholson
NationalityBritish
StatusResigned
Appointed24 May 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressDeranjan 1 Fulton Grove
Davenham
Northwich
Cheshire
CW9 8NJ
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1996)
RoleDirector/Company Secretary
Correspondence AddressGorstage Hall Mews West Weaverham Road
Gorstage
Northwich
Cheshire
CW8 2SG
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed04 March 1994(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 March 2000)
RoleDirector/Company Secretary
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameAlan David Whetstone
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address332 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DL
Director NameNigel John Syner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressWhitegates 25 High Street
Astwood Bank
Redditch
Worcestershire
B96 6BU
Director NameMr Robert Alan Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittlebury House
Station Road, Admaston
Telford
Salop
TF5 0AW
Director NameGarth Shenton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address110 Broomhill Road
Bristol
Avon
BS4 4SA
Director NameJohn William Butler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Garth
Tirley Lane
Utkinton
Cheshire
CW6 0JZ
Director NameDerek Mace
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address4 Roman Close
Claybrook Magna
Lutterworth
Leicestershire
LE17 5DU
Director NameMichael Anthony Grennan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address61 Ganton Road
Walsall
West Midlands
WS3 3XQ
Director NameMr Robert William Davis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bankfield Drive
Holmbridge
Huddersfield
West Yorkshire
HD9 2PH
Director NameGraham Breakspear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address18 Colley Wood
Kennington
Oxford
Oxfordshire
OX1 5NF
Director NameTrevor Graham Beckett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 1997)
RoleCompany Director
Correspondence Address10 Cirencester Close
Parklands
Bromsgrove
Worcestershire
B60 2RE
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 July 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

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
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
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)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
19 July 2002New director appointed (3 pages)
19 July 2002Director resigned (1 page)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 20/02/02; full list of members (7 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)
16 March 2001Return made up to 20/02/01; full list of members (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 March 2000Return made up to 20/02/00; full list of members (7 pages)
25 March 1999Return made up to 20/02/99; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/03/98
(8 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 April 1997Return made up to 20/02/97; no change of members (6 pages)
13 November 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
27 September 1996Company name changed kilmarnock bearings & transmissi ons LIMITED\certificate issued on 27/09/96 (2 pages)
11 March 1996Return made up to 20/02/96; no change of members (4 pages)
11 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)