Company NameAbbey Electrical Services (NW) Limited
DirectorStephen John Richardson
Company StatusDissolved
Company Number03157682
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen John Richardson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Oldbrook Fold
Timperley
Altrincham
Cheshire
WA15 7PA
Secretary NameTracey Richardson
NationalityBritish
StatusCurrent
Appointed12 February 1996(same day as company formation)
RoleSecretary
Correspondence Address2 Oldbrook Fold
Timperley
Altrincham
WA15 7PA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2005Dissolved (1 page)
14 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Statement of affairs (5 pages)
24 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
10 November 2003Registered office changed on 10/11/03 from: 2 oldbrook fold timperley altrincham cheshire WA15 7PA (1 page)
5 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
17 April 2003Return made up to 12/02/03; full list of members (6 pages)
29 November 2002Return made up to 12/02/02; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 1999 (7 pages)
6 June 2001Return made up to 12/02/01; full list of members (6 pages)
4 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
19 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 March 1999Return made up to 12/02/99; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
1 March 1996New secretary appointed (2 pages)
1 March 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Ad 12/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 1996Registered office changed on 28/02/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
28 February 1996Secretary resigned (1 page)
12 February 1996Incorporation (12 pages)