Company NameA.B.C. Fabrications Limited
DirectorsIan Thorpe and Stephen Thorpe
Company StatusDissolved
Company Number02873294
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Thorpe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Director NameStephen Thorpe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 6QP
Secretary NameMr Ian Thorpe
NationalityBritish
StatusCurrent
Appointed18 November 1993(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
Greater Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 December 1999Dissolved (1 page)
7 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Statement of affairs (16 pages)
13 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1997Appointment of a voluntary liquidator (1 page)
30 July 1997Registered office changed on 30/07/97 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 November 1996Return made up to 18/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1996Accounting reference date shortened from 31/01/97 to 31/07/96 (1 page)
20 December 1995Return made up to 18/11/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)