Company NameABV Services UK Limited
DirectorAlan Broomfield
Company StatusDissolved
Company Number04251858
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Broomfield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(same day as company formation)
RoleTransport Manager
Correspondence Address62 Sandown Crescent
Sandiway
Northwich
Cheshire
CW8 2QW
Secretary NameLynne Margaret Cooper
NationalityBritish
StatusCurrent
Appointed12 May 2003(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address2 Marford Close
Northwich
Cheshire
CW9 8WW
Director NameConall Fergus Redmond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleTransport Manager
Correspondence Address7 Esk Road
Winsford
Cheshire
CW7 3JJ
Secretary NameAlan Broomfield
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Kelstern Close
Wilton Park
Northwich
Cheshire
CW9 5QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 November 2006Dissolved (1 page)
14 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005Statement of affairs (7 pages)
12 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2005Registered office changed on 04/07/05 from: 622 liverpool road peel green manchester M30 7NA (1 page)
13 June 2005Secretary resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Return made up to 13/07/04; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
23 January 2004Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 13/07/03; full list of members (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Secretary resigned (1 page)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
7 November 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 July 2001Incorporation (17 pages)