Company NameA B Compactors Ltd
DirectorAllan George Foster
Company StatusDissolved
Company Number04821419
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Allan George Foster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dickson Hey
New Longton
Preston
Lancashire
PR4 4ZH
Secretary NameDarran Foster
NationalityBritish
StatusCurrent
Appointed01 February 2004(7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Directors
Correspondence Address2 Evesham Manor
Abington Drive Banks
Southport
Merseyside
PR9 8GY
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,075
Current Liabilities£85,540

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2006Statement of affairs (5 pages)
21 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Appointment of a voluntary liquidator (1 page)
9 June 2006Registered office changed on 09/06/06 from: unit 37 centurion ind est farington preston PR25 4GU (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 June 2005Return made up to 04/07/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 October 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
2 August 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(6 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)