Company NameAAB Handling Limited
DirectorsAlan Hollingworth and William Riley
Company StatusDissolved
Company Number02891020
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Alan Hollingworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodroyd
Golcar
Huddersfield
West Yorkshire
HD7 4PG
Director NameWilliam Riley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleFence Manufacturer
Correspondence AddressSpring Hill Farm
Dean Lane Water
Rossendale
Lancashire
BB4 9RB
Secretary NameWilliam Riley
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleFence Manufacturer
Correspondence AddressSpring Hill Farm
Dean Lane Water
Rossendale
Lancashire
BB4 9RB
Director NameAllan McNicholas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1997)
RoleWorks Engineer
Correspondence Address28 Lonsdale Street
Elton
Bury
Lancashire
BL8 2QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Wood Street
Bolton
Lancashire
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,603
Cash£4,448
Current Liabilities£327,499

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
13 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
9 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1998Statement of affairs (7 pages)
9 April 1998Appointment of a voluntary liquidator (1 page)
11 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 July 1997Director resigned (1 page)
11 April 1997Return made up to 20/01/97; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 February 1996Return made up to 20/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)