Company NameAbtek Manufacturing Limited
Company StatusDissolved
Company Number05911898
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Paul Scragg
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(2 days after company formation)
Appointment Duration4 years, 5 months (closed 08 February 2011)
RoleSales & Marketing Director
Correspondence Address18 Copperfield Road
Poynton
Stockport
Cheshire
SK12 1LX
Secretary NamePhillip Dudley Scragg
NationalityBritish
StatusClosed
Appointed23 August 2006(2 days after company formation)
Appointment Duration4 years, 5 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address78 Vernon Road
Poynton
Stockport
Cheshire
SK12 1YR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(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

Financials

Year2014
Net Worth-£94,571
Current Liabilities£206,241

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
10 February 2009Order of court to wind up (1 page)
10 February 2009Order of court to wind up (1 page)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 August 2007Return made up to 21/08/07; full list of members (2 pages)
29 August 2007Return made up to 21/08/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
14 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: abtek manufacturing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 September 2006Registered office changed on 06/09/06 from: abtek manufacturing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Incorporation (18 pages)
21 August 2006Incorporation (18 pages)