Company NameA.B.C. (Systems And Development) Limited
DirectorSimon Alan Kniveton
Company StatusDissolved
Company Number02672335
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Alan Kniveton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(1 day after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHowle Pool Farm
Howle
Newport
Shropshire
TF10 8AY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAlan Kniveton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 day after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHowle Pool Farm
Howle
Newport
Shropshire
TF10 8AY
Director NamePamela Kniveton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressYr Henfelin
Talybont
Dyfed
SY24 5EA
Wales
Secretary NamePamela Kniveton
NationalityBritish
StatusResigned
Appointed19 December 1991(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1994)
RoleCompany Director And Secretary
Correspondence AddressYr Henfelin
Talybont
Dyfed
SY24 5EA
Wales
Director NameChristopher Creighton-Thomas
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2000)
RoleComputer Consultant
Correspondence AddressThe Old Vicarage
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QB
Secretary NameGraham Wilfred Francis Owen
NationalityBritish
StatusResigned
Appointed18 October 1994(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1995)
RoleSecretary
Correspondence Address744 Shirley Road
Hall Green
Birmingham
West Midlands
B28 9LH
Director NameChristopher Charles Holmes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2001)
RoleConsultant
Correspondence Address1765 Oak Avenue
Menlo Park
California
94025
United States
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMr Craig James Povey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Charles Dickens Close
Droitwich Spa
Worcestershire
WR9 7HW
Secretary NameMr Craig James Povey
NationalityBritish
StatusResigned
Appointed19 December 2000(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Charles Dickens Close
Droitwich Spa
Worcestershire
WR9 7HW

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£599,000
Gross Profit£117,000
Net Worth-£780,000
Cash£117,000
Current Liabilities£201,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Completion of winding up (1 page)
6 March 2003Notice of discharge of Administration Order (4 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
21 February 2003Order of court to wind up (5 pages)
17 February 2003Secretary resigned;director resigned (1 page)
16 December 2002Administrator's abstract of receipts and payments (3 pages)
24 May 2002Administrator's abstract of receipts and payments (3 pages)
15 May 2002Registered office changed on 15/05/02 from: network house hawksworth road, central park telford salop TF2 9TU (1 page)
27 December 2001Administrator's abstract of receipts and payments (3 pages)
6 July 2001Notice of result of meeting of creditors (6 pages)
6 July 2001Statement of administrator's proposal (3 pages)
21 May 2001Administration Order (4 pages)
21 May 2001Notice of Administration Order (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 April 2001£ nc 149781/151891 16/02/01 (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
23 February 2001Memorandum and Articles of Association (28 pages)
23 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Return made up to 18/12/00; full list of members (9 pages)
27 November 2000£ sr 51000@1 31/12/97 (1 page)
15 November 2000Memorandum and Articles of Association (29 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
31 July 2000Director resigned (1 page)
1 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 June 2000S-div 09/05/00 (1 page)
1 June 2000Memorandum and Articles of Association (28 pages)
16 May 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
15 May 2000Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(8 pages)
15 May 2000Registered office changed on 15/05/00 from: 41 park street wellington telford shropshire TF4 3AE (1 page)
3 May 2000Conve 30/04/99 (1 page)
3 May 2000S-div conve 30/04/99 (1 page)
3 May 2000£ nc 750000/618000 30/04/99 (2 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
27 April 2000Nc inc already adjusted 03/03/00 (2 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(39 pages)
20 April 2000New director appointed (4 pages)
15 March 2000Ad 22/12/99--------- £ si [email protected]=1234 £ ic 147681/148915 (2 pages)
15 March 2000Ad 03/03/00--------- £ si [email protected]=3355 £ ic 144326/147681 (2 pages)
1 November 1999Ad 31/08/99--------- £ si [email protected]=575 £ ic 143751/144326 (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 May 1999Ad 26/04/99--------- £ si 500@1=500 £ ic 143251/143751 (2 pages)
25 May 1999Statement of affairs (7 pages)
13 May 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 May 1999Ad 30/04/99--------- £ si [email protected]=1251 £ ic 142000/143251 (2 pages)
10 May 1999Conve 30/04/99 (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(27 pages)
10 May 1999Memorandum and Articles of Association (7 pages)
10 May 1999S-div conve 30/04/99 (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Director resigned (1 page)
21 February 1999Return made up to 18/12/98; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 February 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 1996Return made up to 18/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/12/96
(4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 February 1996Registered office changed on 19/02/96 from: grant sherman and co bradford house llandysul dyfed (1 page)
26 January 1996Return made up to 18/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 June 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Registered office changed on 22/05/95 from: somerset house temple street birmingham B2 5DP (1 page)