Company NameAbbeytec Limited
DirectorsPeter Kenneth Boston and Susan Carol Boston
Company StatusDissolved
Company Number02704884
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Kenneth Boston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address24 Long Spinney
Norton
Runcorn
Cheshire
WA7 6PH
Director NameMrs Susan Carol Boston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleSecretary
Correspondence Address24 Long Spinney
Norton
Runcorn
Cheshire
WA7 6PH
Secretary NameMrs Susan Carol Boston
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Long Spinney
Norton
Runcorn
Cheshire
WA7 6PH
Director NameDavid Gareth Evans
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1997)
RoleContracts Directorships
Correspondence Address68 Walker Crescent
St Georges
Telford
Shropshire
TF2 9QB

Location

Registered AddressThird Floor
Peter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 March 2000Dissolved (1 page)
23 December 1999Liquidators statement of receipts and payments (5 pages)
23 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (6 pages)
24 July 1998Liquidators statement of receipts and payments (6 pages)
31 July 1997Statement of affairs (17 pages)
24 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 1997Appointment of a voluntary liquidator (1 page)
24 July 1997Notice of Constitution of Liquidation Committee (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 24 long spinney priory grange, norton cross. Runcorn cheshire WA7 6PH (1 page)
29 June 1997Director resigned (1 page)
6 May 1997Return made up to 02/04/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (14 pages)
4 August 1996Return made up to 02/04/96; full list of members (6 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Ad 05/04/95--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
12 April 1995Return made up to 02/04/95; no change of members (4 pages)