Company NameABEC Projects Limited
Company StatusDissolved
Company Number04569510
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 5 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Thomas Farragher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Longley Lane
Northenden
Manchester
M22 4JF
Director NamePeter Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Littleton Road
Salford
Manchester
M7 3QG
Secretary NamePeter Smith
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address318 Littleton Road
Salford
Manchester
M7 3QG

Location

Registered Address24 Bennett Road
Manchester
M8 5DX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2010Registered office address changed from Abec House 21 Gill Street, Off Moston Road Moston Manchester M9 4HA on 15 November 2010 (1 page)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(5 pages)
15 November 2010Registered office address changed from Abec House 21 Gill Street, Off Moston Road Moston Manchester M9 4HA on 15 November 2010 (1 page)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
(5 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Thomas Farragher on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Peter Smith on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Thomas Farragher on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Ian Thomas Farragher on 1 October 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 November 2008Return made up to 22/10/08; full list of members (3 pages)
19 November 2008Return made up to 22/10/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 October 2008Accounts made up to 31 March 2008 (4 pages)
19 November 2007Return made up to 22/10/07; no change of members (7 pages)
19 November 2007Return made up to 22/10/07; no change of members (7 pages)
16 October 2007Accounts made up to 31 March 2007 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 October 2006Return made up to 22/10/06; full list of members (7 pages)
31 October 2006Return made up to 22/10/06; full list of members (7 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 October 2006Accounts made up to 31 March 2006 (4 pages)
5 January 2006Return made up to 22/10/05; full list of members (7 pages)
5 January 2006Return made up to 22/10/05; full list of members (7 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 September 2005Accounts made up to 31 March 2005 (4 pages)
22 November 2004Return made up to 22/10/04; full list of members (7 pages)
22 November 2004Return made up to 22/10/04; full list of members (7 pages)
23 August 2004Accounts made up to 31 March 2004 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 June 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
13 January 2004Return made up to 22/10/03; full list of members (7 pages)
13 January 2004Return made up to 22/10/03; full list of members (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
22 October 2002Incorporation (10 pages)
22 October 2002Incorporation (10 pages)