Company NameABC Holdings (Bury) Ltd
Company StatusDissolved
Company Number04848544
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NamesRiverworks Electronics Limited and Bluegrade (NW) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Bone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 26 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary NameMs Jul Hurst
StatusClosed
Appointed01 January 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameAmy Charles
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(10 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 July 2004)
RoleAdministration Manager
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Secretary NameJenna Charles
NationalityBritish
StatusResigned
Appointed15 June 2004(10 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 July 2004)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Secretary NameJanet Dawson
NationalityBritish
StatusResigned
Appointed14 July 2004(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
SY3 0LD
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address73 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1John Bone
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (2 pages)
28 November 2012Application to strike the company off the register (2 pages)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
(3 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
(3 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 February 2011Appointment of Ms Jul Hurst as a secretary (1 page)
23 February 2011Termination of appointment of Janet Dawson as a secretary (1 page)
23 February 2011Appointment of Ms Jul Hurst as a secretary (1 page)
23 February 2011Termination of appointment of Janet Dawson as a secretary (1 page)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Director's details changed for John Bone on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for John Bone on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Accounts made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
26 March 2009Company name changed bluegrade (nw) LTD\certificate issued on 27/03/09 (2 pages)
26 March 2009Company name changed bluegrade (nw) LTD\certificate issued on 27/03/09 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Accounts made up to 31 July 2008 (1 page)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
1 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 May 2008Accounts made up to 31 July 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
6 August 2007Return made up to 28/07/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 February 2007Accounts made up to 31 July 2006 (1 page)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 May 2006Company name changed riverworks electronics LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed riverworks electronics LIMITED\certificate issued on 24/05/06 (2 pages)
3 May 2006Registered office changed on 03/05/06 from: levell & co 14 atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
3 May 2006Registered office changed on 03/05/06 from: levell & co 14 atlantic business centre atlantic street, broadheath altrincham WA14 5NQ (1 page)
5 April 2006Accounts made up to 31 July 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 October 2005Return made up to 28/07/05; full list of members (2 pages)
17 October 2005Return made up to 28/07/05; full list of members (2 pages)
14 December 2004Return made up to 28/07/04; full list of members (6 pages)
14 December 2004Return made up to 28/07/04; full list of members (6 pages)
7 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 December 2004Accounts made up to 31 July 2004 (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2003Registered office changed on 07/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
28 July 2003Incorporation (6 pages)
28 July 2003Incorporation (6 pages)