Company NameAble Chemical & Engineering Design Limited
Company StatusDissolved
Company Number03001158
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Frank Beswick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(1 day after company formation)
Appointment Duration9 years, 6 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address5 Legh Road
Sale
Cheshire
M33 2SU
Secretary NameGary Charles Beswick
NationalityBritish
StatusClosed
Appointed07 January 1999(4 years after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address69 Manor Avenue
Sale
Cheshire
M33 5JQ
Director NamePeter Jowett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT
Secretary NameJean Ephraim Beswick
NationalityBritish
StatusResigned
Appointed14 December 1994(1 day after company formation)
Appointment Duration2 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address5 Legh Road
Sale
Cheshire
M33 2SU
Secretary NamePeter Jowett
NationalityBritish
StatusResigned
Appointed10 January 1997(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 07 January 1999)
RoleCompany Director
Correspondence AddressGreen Lea Kents Bank Road
Grange Over Sands
Cumbria
LA11 7DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBritannia House
12 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
4 December 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
5 December 2002Return made up to 28/11/02; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
5 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 January 2001Return made up to 13/12/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 April 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 April 1999New secretary appointed (2 pages)
8 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 February 1999Registered office changed on 08/02/99 from: the lodge new mill dunkinfield stockport SK16 5LL (1 page)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 March 1998Return made up to 13/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
15 January 1997Return made up to 13/12/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Return made up to 13/12/95; full list of members (6 pages)
13 March 1996Ad 01/01/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 March 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 5 legh road sale manchester M33 2SU (1 page)