Company NameAbrams Haulage Limited
DirectorsAnthony Lawrence Abram and Paul Lawrence Abram
Company StatusDissolved
Company Number02978714
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony Lawrence Abram
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleTraffic Controller
Correspondence Address293 Leyland Road
Penwortham
Preston
Lancashire
PR1 9SY
Director NamePaul Lawrence Abram
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleTraffic Controller
Correspondence AddressSwiss Cottage
Coote Lane Lostock Hall
Preston
Lancashire
PR5 5JE
Secretary NameAnthony Lawrence Abram
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleTraffic Controller
Correspondence Address293 Leyland Road
Penwortham
Preston
Lancashire
PR1 9SY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
10 February 1998Appointment of a voluntary liquidator (2 pages)
10 February 1998Statement of affairs (6 pages)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1998Registered office changed on 25/01/98 from: farington business park golden hill lane leyland lancashire PR5 1YP (1 page)
5 November 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 December 1996Return made up to 13/10/96; no change of members (4 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 October 1995Return made up to 13/10/95; full list of members
  • 363(287) ‐ Registered office changed on 20/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)