Company NameKabco Limited
Company StatusDissolved
Company Number03112281
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameW.T.C. Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Elston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 day after company formation)
Appointment Duration16 years, 6 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Secretary NameGillian Ann Elston
NationalityBritish
StatusClosed
Appointed17 July 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressSpa Barn Spa Lane
Lathom
Ormskirk
Lancs
L40 6JG
Director NameMr Michael Elston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1995(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Telephone Exchange
Almond Crescent, Standish
Wigan
WN6 0AZ
Secretary NameMr Simon Elston
NationalityBritish
StatusResigned
Appointed11 October 1995(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpa Barn
Spa Lane, Lathom
Ormskirk
Lancashire
L40 6JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 April 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
24 January 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
29 September 2010Statement of affairs with form 4.19 (5 pages)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Statement of affairs with form 4.19 (5 pages)
29 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
(1 page)
29 September 2010Appointment of a voluntary liquidator (1 page)
2 September 2010Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Unit 2 Cricket Street Off Prescott Street Wigan Lancs WN6 7TP on 2 September 2010 (2 pages)
18 November 2009Annual return made up to 10 October 2009
Statement of capital on 2009-11-18
  • GBP 100
(14 pages)
18 November 2009Annual return made up to 10 October 2009
Statement of capital on 2009-11-18
  • GBP 100
(14 pages)
24 August 2009Return made up to 10/10/08; full list of members (5 pages)
24 August 2009Return made up to 10/10/08; full list of members (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(7 pages)
5 November 2008Company name changed W.T.C. hire LIMITED\certificate issued on 10/11/08 (2 pages)
5 November 2008Company name changed W.T.C. hire LIMITED\certificate issued on 10/11/08 (2 pages)
30 May 2008Return made up to 10/10/07; no change of members (6 pages)
30 May 2008Return made up to 10/10/07; no change of members (6 pages)
5 March 2008Secretary appointed gillian ann elston (2 pages)
5 March 2008Secretary appointed gillian ann elston (2 pages)
5 March 2008Appointment Terminated Secretary simon elston (1 page)
5 March 2008Appointment terminated director michael elston (1 page)
5 March 2008Appointment Terminated Director michael elston (1 page)
5 March 2008Appointment terminated secretary simon elston (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 November 2006Return made up to 10/10/06; full list of members (7 pages)
27 November 2006Return made up to 10/10/06; full list of members (7 pages)
26 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 October 2005Return made up to 10/10/05; full list of members (7 pages)
28 October 2005Return made up to 10/10/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 September 2004Return made up to 10/10/03; full list of members (7 pages)
21 September 2004Return made up to 10/10/03; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
24 October 2002Return made up to 10/10/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 10/10/01; full list of members (6 pages)
5 December 2001Return made up to 10/10/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
2 March 2001Return made up to 10/10/00; full list of members (6 pages)
2 March 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
5 July 2000Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page)
4 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 December 1999Return made up to 10/10/99; full list of members (6 pages)
13 December 1999Return made up to 10/10/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 December 1998Return made up to 10/10/98; no change of members (4 pages)
7 December 1998Return made up to 10/10/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 November 1997Return made up to 10/10/97; no change of members (4 pages)
10 November 1997Return made up to 10/10/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
20 December 1996Return made up to 10/10/96; full list of members (6 pages)
20 December 1996Return made up to 10/10/96; full list of members (6 pages)
30 October 1996Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 1996Ad 01/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Accounting reference date notified as 30/11 (1 page)
17 February 1996Accounting reference date notified as 30/11 (1 page)
17 October 1995Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 October 1995Registered office changed on 17/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Incorporation (20 pages)