Company NameAbbey Dale Construction Limited
DirectorsMalcolm Stephen McMillan and Eileen Marjorie McMillan
Company StatusDissolved
Company Number02836519
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMalcolm Stephen McMillan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleBuilder
Correspondence Address5 Abbeydale
Burscough
Ormskirk
Lancashire
L40 5SU
Director NameEileen Marjorie McMillan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(2 months, 4 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address3 Abbeydale Briars Park
Burscough
Ormskirk
Lancashire
L40 5SU
Secretary NameEileen Marjorie McMillan
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address3 Abbeydale Briars Park
Burscough
Ormskirk
Lancashire
L40 5SU
Secretary NameAdrian Philip Binney
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressRookwood 68 Styal Road
Wilmslow
Cheshire
SK9 4AQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 1999Dissolved (1 page)
16 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
12 December 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Registered office changed on 11/12/95 from: devonshire house 36 george street manchester M1 4HA (1 page)
8 December 1995Appointment of a voluntary liquidator (2 pages)
8 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Registered office changed on 22/11/95 from: 3 abbey dale briars park burscough ormskirk lancashire L40 5SU (1 page)
1 August 1995Return made up to 15/07/95; no change of members (4 pages)