Company NameABI Property Developments Limited
Company StatusDissolved
Company Number01187564
CategoryPrivate Limited Company
Incorporation Date17 October 1974(49 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher David Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeswick Gardens Applegarth Lane
Neswick
Driffield
East Yorkshire
YO25 9EG
Director NameDennis Michael Hible
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address21 St James Road
Melton
North Ferriby
North Humberside
HU14 3HZ
Director NameColin Alick MacDonald
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Correspondence AddressMaldon Tranby Lane
Swanland
North Humberside
HU14 3NB
Director NameTerence Walter Reed
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressRockbourne House
Swanland Hill
North Ferriby
East Yorkshire
HU14 3JW
Director NameMr David Arthur Wineberg
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Secretary NameDavid Gladwin
NationalityBritish
StatusCurrent
Appointed05 March 1991(16 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address3 Sawley Close
Hornsea
North Humberside
HU18 1EZ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£373,676
Gross Profit£179,203
Net Worth-£1,518,572
Cash£1,366
Current Liabilities£4,018,378

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 January 2005Dissolved (1 page)
26 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: c/o price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page)
29 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
28 June 2002Liquidators statement of receipts and payments (6 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
28 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (6 pages)
25 June 1999Liquidators statement of receipts and payments (6 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Full accounts made up to 31 August 1996 (9 pages)
16 December 1996Registered office changed on 16/12/96 from: swinemoor la beverley yorks HU17 0LJ (1 page)
3 December 1996Declaration of solvency (3 pages)
3 December 1996Appointment of a voluntary liquidator (1 page)
3 December 1996Ext res re powers of liq (1 page)
21 June 1996Full accounts made up to 31 August 1995 (9 pages)
12 March 1996Return made up to 05/03/96; full list of members (8 pages)
28 June 1995Full accounts made up to 31 August 1994 (9 pages)
15 March 1995Return made up to 05/03/95; no change of members (6 pages)