Company NameAbbeycroft Development (Worsley) Limited
Company StatusDissolved
Company Number03078352
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 10 months ago)
Dissolution Date15 July 1997 (26 years, 10 months ago)
Previous NameFloweroval Limited

Directors

Director NameMr John Barratt Nutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 15 July 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address82 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NamePeter John Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 15 July 1997)
RoleInterior Designer
Correspondence Address93 Hazelhurst Road
Worsley
Manchester
M28 2SW
Secretary NameJanet Lindsey Staff
NationalityBritish
StatusClosed
Appointed28 July 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address2 Regents Hill
Lostock
Bolton
BL6 4PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Manse
20 Memorial Road
Walkden
Manchester
M28 3AQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
18 October 1995Memorandum and Articles of Association (18 pages)
11 October 1995Company name changed floweroval LIMITED\certificate issued on 12/10/95 (4 pages)
5 September 1995Registered office changed on 05/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1995Secretary resigned;new director appointed (2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
11 July 1995Incorporation (12 pages)