Company NameABX Sameday Ltd
DirectorsWayne Plant and Steven Hancock
Company StatusDissolved
Company Number03895661
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWayne Plant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(1 day after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address9 Saint Hildas Road
Northenden
Manchester
Lancashire
M22 4FP
Secretary NameAmanda Hancock
NationalityBritish
StatusCurrent
Appointed18 December 1999(2 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address77 Moss Park Road
Stretford
Manchester
Lancashire
M32 9HS
Director NameSteven Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address77 Moss Park Road
Stretford
Manchester
M32 9HS
Secretary NameMr Michael John Farrell
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameM J F Services Ltd (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressUnit 7 Corporate Recovery
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£375,091
Gross Profit£148,737
Net Worth£12,322
Cash£2,870
Current Liabilities£102,903

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
17 October 2006Liquidators statement of receipts and payments (4 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Registered office changed on 07/11/03 from: unity corporate recovery and insolvency clive house clive street bolton BL1 1ET (1 page)
25 October 2003Statement of affairs (12 pages)
25 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2003Appointment of a voluntary liquidator (1 page)
20 October 2003Registered office changed on 20/10/03 from: abx house 262 finney lane heald green manchester lancashire SK8 3QB (1 page)
25 January 2003Return made up to 16/12/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
11 March 2002Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Registered office changed on 13/02/02 from: atlas house atlas business centre simonsway manchester M22 5PP (1 page)
10 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001New director appointed (2 pages)
6 April 2001Ad 31/01/01--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Full accounts made up to 31 January 2001 (10 pages)
19 March 2001Registered office changed on 19/03/01 from: suite 2, keely house westinghouse road, trafford park manchester lancashire M17 1PY (2 pages)
19 March 2001£ nc 1000/20000 31/01/01 (1 page)
23 January 2001Return made up to 16/12/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: 9 saint hildas road northenden manchester lancashire M22 4FP (1 page)
21 February 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
10 February 2000Ad 18/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 9 saint hildas road northenden manchester lancashire M22 4FP (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
16 December 1999Incorporation (14 pages)