Company NameAbacus Design & Construction Limited
DirectorsMichelle Hutchinson and Martin Derek Mitchell
Company StatusLiquidation
Company Number04434929
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Directors

Director NameMichelle Hutchinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address23 Stream Terrace
Offerton
Stockport
Cheshire
SK1 4AS
Director NameMartin Derek Mitchell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleBuilder
Correspondence Address23 Stream Terrace
Offerton
Stockport
Cheshire
SK1 4AS
Secretary NameMaureen Rapley
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Next Accounts Due9 March 2004 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due23 May 2017 (overdue)

Filing History

4 September 2003Order of court to wind up (3 pages)
4 September 2003Order of court to wind up (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Ad 09/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2002Ad 09/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
9 May 2002Incorporation (13 pages)
9 May 2002Incorporation (13 pages)