Company NameAbacus Computer Fairs Limited
Company StatusDissolved
Company Number03010507
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameAbacus Computer Auctions Limited

Business Activity

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

Directors

Director NamePeter Terrence Donnelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleManaging Director
Correspondence Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
Secretary NamePeter Terrence Donnelly
NationalityBritish
StatusClosed
Appointed31 January 1997(2 years after company formation)
Appointment Duration5 years, 5 months (closed 02 July 2002)
RoleManaging Director
Correspondence Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
Director NameMr Richard Jeremy Clare
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameMargaret Theresa Clare
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNook House
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameTheresa McBreraty
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCo Secretary
Correspondence AddressMaison Alexander
High Street
St Aubin
Jersey
Channel
Director NameRahail Aslam
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 1996)
RoleCompany Director
Correspondence Address3 Woodend Drive
Stalybridge
Cheshire
SK15 2SF
Director NameAnn Donnelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address55 Longmeadow Road
Knowsley Village
Prescot
Merseyside
L34 0HN
Director NamePeter James Carroll
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address79 The Park Heyton
Liverpool
Merseyside
L36 5SU

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
30 November 2001Director resigned (1 page)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
27 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 17/01/99; full list of members (6 pages)
15 June 1998Secretary's particulars changed;director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
22 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 03/01/97; no change of members (4 pages)
9 December 1996Registered office changed on 09/12/96 from: unit 9 north marston business centre woodward road knowsley ind park north L33 7UZ (1 page)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
5 March 1996Return made up to 17/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1996New director appointed (2 pages)
17 May 1995Company name changed abacus computer auctions LIMITED\certificate issued on 18/05/95 (4 pages)