Company NameAbbotts (Sharlston) Limited
DirectorsJoan Abbott and Walter John Abbott
Company StatusDissolved
Company Number00409553
CategoryPrivate Limited Company
Incorporation Date2 May 1946(78 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Joan Abbott
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(44 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretarial
Correspondence Address12 Towlers Lane Doncaster Road
Crofton
Wakefield
West Yorkshire
WF4 1PT
Director NameMr Walter John Abbott
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(44 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Correspondence Address12 Towers Lane
Crofton
Wakefield
West Yorkshire
WF4 1PT
Secretary NameMr Walter John Abbott
NationalityBritish
StatusCurrent
Appointed26 February 1991(44 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address12 Towers Lane
Crofton
Wakefield
West Yorkshire
WF4 1PT

Location

Registered AddressWilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
28 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Registered office changed on 08/03/96 from: crofton towers doncaster road crofton wakefield WF4 1PT (1 page)
30 April 1995Ad 26/04/95--------- £ si 20000@1=20000 £ ic 2000/22000 (2 pages)
30 April 1995Nc inc already adjusted 26/04/95 (1 page)
30 April 1995Accounts for a small company made up to 30 April 1994 (9 pages)
30 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 March 1995Return made up to 26/02/95; full list of members (6 pages)