Company NameAbex/Abel Bearing Co Limited
Company StatusDissolved
Company Number02662640
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Norman Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(11 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 05 July 2005)
RoleBearing Factor
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Secretary NameHelen Sonia Westall
NationalityBritish
StatusClosed
Appointed01 September 1997(5 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 05 July 2005)
RoleCompany Director
Correspondence AddressWestcroft
Chatburn
Clitheroe
BB7 4AU
Director NameRaymond Thomas Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 November 1993)
RoleBearing Factor
Correspondence Address23 Grange Close
Oswaldtwistle
Accrington
Lancashire
BB5 3TN
Director NameMr Gordon John McLure
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1997)
RoleBearing Factor
Correspondence AddressWindgate Barn
Windgate
Tarlton
Lancashire
BR4 6HL
Director NameHelen Sonia Westall
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 October 1996)
RoleBearing Factor
Correspondence Address2 Marsden Fold
Nelson
Lancashire
BB9 0ET
Secretary NameHelen Sonia Westall
NationalityBritish
StatusResigned
Appointed31 October 1992(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 October 1996)
RoleCompany Director
Correspondence Address2 Marsden Fold
Nelson
Lancashire
BB9 0ET
Secretary NameMr Michael Norman Barrett
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 September 1997)
RoleBrg Distributor
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU

Location

Registered AddressThe Warehouse Lamberhead Ind Est
(Off Smethurst Lane)
Pemberton, Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Cash£614
Current Liabilities£69,982

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
12 November 2004Return made up to 31/10/04; full list of members (6 pages)
28 February 2004Return made up to 31/10/03; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2003Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 December 2001Return made up to 31/10/01; full list of members (6 pages)
21 December 2000Return made up to 31/10/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Director's particulars changed (1 page)
12 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
15 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 November 1996Accounts for a small company made up to 30 April 1996 (9 pages)
22 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
27 October 1995Return made up to 31/10/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)