Company NameAbbeystead Limited
Company StatusDissolved
Company Number02976414
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date19 September 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Francis Nolan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2000)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address36 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Director NameEamon Anthony Richardson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2000)
RoleLeasing Executive
Correspondence Address75 Churchfield
Shevington
Wigan
Lancashire
WN6 8BE
Secretary NameMichael Leonard Colling
NationalityBritish
StatusClosed
Appointed28 January 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2000)
RoleLeasing Executive
Correspondence Address25 Wincham Road
Sale
Cheshire
M33 4PN
Director NameStephen Worthington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1998)
RoleInstallation Manager
Correspondence Address242 Wargrave Road
Newton Le Willows
Merseyside
WA12 8EM
Secretary NameColette Worthington
NationalityBritish
StatusResigned
Appointed05 July 1995(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address242 Wargrave Road
Newton Le Willows
Merseyside
WA12 8EL
Director NameMichael Leonard Colling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1999)
RoleLeasing Executive
Correspondence Address25 Wincham Road
Sale
Cheshire
M33 4PN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Granary
Wallgate
Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
3 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1999Full accounts made up to 31 October 1998 (10 pages)
19 October 1998Return made up to 07/10/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (11 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed;new director appointed (2 pages)
6 November 1997Return made up to 07/10/97; full list of members (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 79/83 twist lane leigh lancashire WN7 4DW (1 page)
18 October 1996Return made up to 07/10/96; no change of members (4 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Director's particulars changed (2 pages)
25 July 1996Full accounts made up to 31 October 1995 (10 pages)
8 January 1996Return made up to 07/10/95; full list of members (6 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 8 bridgeman terrace wigan WN1 1SX (1 page)
17 August 1995New director appointed (2 pages)
16 August 1995Particulars of mortgage/charge (10 pages)