Company NameAbcar Holdings Limited
DirectorEdward Allan Maher
Company StatusDissolved
Company Number00964574
CategoryPrivate Limited Company
Incorporation Date23 October 1969(54 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Allan Maher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address165 Chester Road
Whitby
South Wirral
Merseyside
L65 6SE
Secretary NameMrs Norah Kendrick
NationalityBritish
StatusCurrent
Appointed26 February 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address17 The Croft
West Derby
Liverpool
Merseyside
L12 5HB
Director NameMrs Cecilia Catherine Maher
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(22 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address31 Harrington Road
Litherland
Liverpool
Merseyside
L21 7NB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 October 1999Dissolved (1 page)
19 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Liquidators statement of receipts and payments (10 pages)
21 April 1995Liquidators statement of receipts and payments (10 pages)