Company NameAbacus Print Limited
Company StatusDissolved
Company Number03025152
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 1 month ago)
Dissolution Date26 May 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameAndrew Paul Coulton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 26 May 1998)
RoleMarketing Manager
Correspondence Address59 Louth Road
Sheffield
South Yorkshire
S11 7AU
Director NameJames Lawrence Martin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 26 May 1998)
RolePrinter
Correspondence Address10 Sheaf Bank Court
Sheffield
Yorkshire
S2 3EP
Secretary NameAndrew Paul Coulton
NationalityBritish
StatusClosed
Appointed24 February 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 26 May 1998)
RoleMarketing Manager
Correspondence Address59 Louth Road
Sheffield
South Yorkshire
S11 7AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Greater Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 February 1998First Gazette notice for compulsory strike-off (1 page)
24 March 1997Registered office changed on 24/03/97 from: unit 2 murray road business centre banner cross sheffield south yorkshire S11 7GG (1 page)
23 May 1996Return made up to 22/02/96; full list of members (6 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)