Company NameA.B.M. Typographics Limited
DirectorsKeith Barker and Trevor Blakestone
Company StatusDissolved
Company Number00529902
CategoryPrivate Limited Company
Incorporation Date4 March 1954(70 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Keith Barker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleTypesetter
Correspondence Address34 Plumtree Road
Thorngumbald
Hull
North Humberside
HU12 9QH
Director NameMr Trevor Blakestone
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(37 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleTypesetter
Correspondence Address80 Welwyn Park Road
Hull
North Humberside
HU6 7EA
Secretary NameMr Keith Barker
NationalityBritish
StatusCurrent
Appointed22 May 1995(41 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address34 Plumtree Road
Thorngumbald
Hull
North Humberside
HU12 9QH
Director NameMr John George Mumby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1995)
RoleTypesetter
Correspondence Address136 Bricknell Avenue
Hull
North Humberside
HU5 4QQ
Secretary NameMr John George Mumby
NationalityBritish
StatusResigned
Appointed07 September 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address136 Bricknell Avenue
Hull
North Humberside
HU5 4QQ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
28 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Statement of affairs (7 pages)
7 January 1998Registered office changed on 07/01/98 from: unit d,gothenburg way sutton fields ind est hull HU8 0YG (1 page)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 September 1997Return made up to 07/09/97; no change of members (4 pages)
4 October 1996Return made up to 07/09/96; full list of members (6 pages)
4 October 1996Memorandum and Articles of Association (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (1 page)
4 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 September 1995Return made up to 07/09/95; no change of members (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)