Company NameA B Accounting Limited
DirectorPatricia Elizabeth Foy
Company StatusDissolved
Company Number03181398
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous NameAllen Shaw Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusCurrent
Appointed02 September 1996(5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameThe Corporate Director Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameThe Corporate Secretary Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressAbacus House
450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressMoores Roland
Steam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 February 2000Dissolved (1 page)
29 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Statement of affairs (6 pages)
26 October 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1998Registered office changed on 04/09/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
19 August 1998Company name changed allen shaw LIMITED\certificate issued on 20/08/98 (2 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 October 1997Return made up to 02/04/97; full list of members (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: c/o hunter healey 49 king street manchester M2 7AY (1 page)
2 April 1996Incorporation (14 pages)