Company NameABI Horseboxes Ltd
Company StatusDissolved
Company Number04657343
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date24 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Alan Peter Lawson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleHorsebox Builder Manufacturer
Country of ResidenceEngland
Correspondence Address36 Kilcoby Avenue
Agecroft Hall Pendlebury
Swintonter
Manchester
M27 8AD
Secretary NameRebecca Gabrielle Gaskell
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Kilcoby Avenue
Agecroft Hall Pendlebury
Swinton
Manchester
M27 8AP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressCowgill Holloway Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at 1Alan Peter Lawson
70.00%
Ordinary
30 at 1Ms Rebecca Gabrielle Gaskell
30.00%
Ordinary

Financials

Year2014
Net Worth£4,994
Current Liabilities£121,275

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 October 2012Final Gazette dissolved following liquidation (1 page)
24 October 2012Final Gazette dissolved following liquidation (1 page)
24 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (9 pages)
18 July 2011Liquidators statement of receipts and payments to 19 May 2011 (9 pages)
18 July 2011Liquidators' statement of receipts and payments to 19 May 2011 (9 pages)
27 May 2010Statement of affairs with form 4.19 (5 pages)
27 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-20
(1 page)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Statement of affairs with form 4.19 (5 pages)
27 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Registered office address changed from 36 Kilcoby Avenue Agecroft Hall Pendlebury Swinton Manchester M27 8AD on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 36 Kilcoby Avenue Agecroft Hall Pendlebury Swinton Manchester M27 8AD on 13 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 April 2009Return made up to 05/02/09; full list of members (3 pages)
30 April 2009Return made up to 05/02/09; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 October 2008Return made up to 05/02/08; full list of members (8 pages)
6 October 2008Return made up to 05/02/08; full list of members (8 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 February 2007Return made up to 05/02/07; full list of members (6 pages)
19 February 2007Return made up to 05/02/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 05/02/06; full list of members (6 pages)
6 February 2006Return made up to 05/02/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Return made up to 05/02/05; full list of members (6 pages)
10 February 2005New director appointed (2 pages)
23 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 April 2004Registered office changed on 22/04/04 from: broadway 50 chatsworth road broad oak park worsley manchester M28 2NT (1 page)
22 April 2004Registered office changed on 22/04/04 from: broadway 50 chatsworth road broad oak park worsley manchester M28 2NT (1 page)
30 March 2004Registered office changed on 30/03/04 from: 3 inworth close daisy hill westhoughton bolton lancashire BL5 2GS (1 page)
30 March 2004Registered office changed on 30/03/04 from: 3 inworth close daisy hill westhoughton bolton lancashire BL5 2GS (1 page)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
24 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
24 February 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)