Company NameABEX Engineering (Wigan) Limited
Company StatusDissolved
Company Number02894982
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Norman Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameMr Wayne Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address170 Scarisbrick Road
Southport
PR8 6LR
Director NameNigel George Ingham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleEngineer
Correspondence Address40 Boardman Fold Road Alkrington
Middleton
Manchester
Lancashire
M24 1PR
Secretary NameMr Wayne Edwards
NationalityBritish
StatusClosed
Appointed04 February 1998(4 years after company formation)
Appointment Duration6 years, 6 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Scarisbrick Road
Southport
PR8 6LR
Director NameMr Donald Vincent Billingsley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Cloverfield
Clayton Le Woods
Chorley
Lancashire
PR6 7RY
Secretary NameMr Donald Vincent Billingsley
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address99 Cloverfield
Clayton Le Woods
Chorley
Lancashire
PR6 7RY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Warehouse
Lamberhead Industrial Estate
Pemberton
Wigan
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth-£14,263
Cash£194
Current Liabilities£17,951

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
30 March 2004Application for striking-off (1 page)
20 September 2003Accounts made up to 28 February 2003 (5 pages)
14 February 2003Return made up to 04/02/03; full list of members (8 pages)
20 November 2002Accounts made up to 28 February 2002 (5 pages)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Accounts made up to 28 February 2001 (5 pages)
25 April 2001Return made up to 04/02/01; full list of members (8 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
15 June 2000Return made up to 04/02/00; full list of members (8 pages)
5 November 1999Full accounts made up to 28 February 1999 (8 pages)
8 March 1999Return made up to 04/02/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Return made up to 04/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 04/02/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 29 February 1996 (6 pages)
19 March 1996Return made up to 04/02/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
30 March 1995Return made up to 04/02/95; full list of members (6 pages)