Company NameABD Instrumentation And Controls Limited
DirectorsIan Michael Fulton and Ernest William Wakeham Lloyd-Jones
Company StatusDissolved
Company Number01592927
CategoryPrivate Limited Company
Incorporation Date22 October 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Michael Fulton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 St Mellors Road
Buckley
Clwyd
CH7 2ND
Wales
Director NameMr Ernest William Wakeham Lloyd-Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Thornton Crescent
Wirral
Merseyside
CH60 3RR
Wales
Secretary NameMrs Joyce Marjery Lloyd-Jones
NationalityBritish
StatusCurrent
Appointed27 November 1998(17 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address21 Thornton Crescent
Wirral
Merseyside
L60 3RR
Secretary NameMr Ernest William Wakeham Lloyd-Jones
NationalityBritish
StatusResigned
Appointed06 September 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address21 Thornton Crescent
Wirral
Merseyside
CH60 3RR
Wales

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,270
Cash£350
Current Liabilities£1,257,272

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 2001Liquidators statement of receipts and payments (6 pages)
15 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: 33 wellington street leeds LS1 4JP (1 page)
13 December 2000Liquidators statement of receipts and payments (6 pages)
27 June 2000Liquidators statement of receipts and payments (6 pages)
21 December 1999Liquidators statement of receipts and payments (8 pages)
18 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
4 December 1998Statement of affairs (30 pages)
4 December 1998Appointment of a voluntary liquidator (1 page)
4 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1998Registered office changed on 19/11/98 from: 21 thornton crescent gayton wirral L60 3RR (1 page)
1 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Return made up to 06/09/97; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Return made up to 06/09/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Return made up to 06/09/95; no change of members (4 pages)