Company NameABC Property Services Limited
Company StatusDissolved
Company Number02938934
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Cooper
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressHampnett House
Marchamley
Shrewsbury
Salop
SY4 5LE
Wales
Director NameJohn Cedric Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressWillow Farm
Bunsley Bank, Audlem
Crewe
Cheshire
CW3 0HS
Secretary NamePeter Alan Booth
NationalityBritish
StatusClosed
Appointed07 July 1994(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleSecretary
Correspondence Address96 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address130-132 Nantwich Road
Crewe
Cheshire
CW2 6AZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Financials

Year2014
Turnover£59,578
Net Worth£98,797
Cash£29,236
Current Liabilities£65,143

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
21 February 2005Application for striking-off (1 page)
22 June 2004Return made up to 14/06/04; full list of members (11 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 14/06/03; full list of members (11 pages)
7 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
28 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 November 2000Full accounts made up to 30 June 2000 (7 pages)
30 June 2000Return made up to 14/06/00; full list of members (8 pages)
1 October 1999Full accounts made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1998Full accounts made up to 30 June 1998 (7 pages)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
25 March 1998Full accounts made up to 30 June 1997 (7 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 June 1996 (8 pages)
24 June 1996Return made up to 14/06/96; no change of members (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
29 August 1995Full accounts made up to 30 June 1995 (7 pages)
30 June 1995Return made up to 14/06/95; full list of members (6 pages)