Company NameABM Draft & Design Limited
Company StatusDissolved
Company Number03416445
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Byron Mark Moran
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleDesign Engineer
Correspondence Address10 Delcott Close Off Lancaster Road
Salford
Manchester
M6 7PE
Director NameCatherine Moran
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Delcott Close Off Lancaster Road
Salford
Manchester
M6 7PE
Secretary NameCatherine Moran
NationalityBritish
StatusClosed
Appointed07 August 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Delcott Close Off Lancaster Road
Salford
Manchester
M6 7PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHacker Young St James Street
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Application for striking-off (1 page)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 September 1999Return made up to 07/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
11 August 1998Return made up to 07/08/98; full list of members (5 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Director resigned (1 page)
7 August 1997Incorporation (20 pages)