Company NameABS Engineering Services Limited
Company StatusDissolved
Company Number04440273
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Vincent Hodgkinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(5 days after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2005)
RoleOperations Manager Director
Correspondence AddressOrchard Piece
Marbury Road Comberbach
Northwich
Cheshire
CW9 6AU
Secretary NameMiss Lisa Jane Fantom
NationalityBritish
StatusClosed
Appointed09 December 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Martree Court
Elworth
Sandbach
Cheshire
CW11 3BN
Director NameMr Paul Andrew Bowman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Heath Lane
Christleton
Chester
Cheshire
CH3 7AP
Wales
Secretary NameAlan Vincent Hodgkinson
NationalityBritish
StatusResigned
Appointed21 May 2002(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2003)
RoleOperations Manager Director
Correspondence AddressOrchard Piece
Marbury Road Comberbach
Northwich
Cheshire
CW9 6AU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressMeridian House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
1 December 2004Registered office changed on 01/12/04 from: sension house denton drive northwich cheshire CW9 7LU (2 pages)
14 May 2004Return made up to 16/05/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 June 2003Return made up to 16/05/03; full list of members (7 pages)
25 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 152-160 city road london EC1V 2NX (1 page)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
16 May 2002Incorporation (9 pages)