Company NameAblegrain Engineering Limited
Company StatusDissolved
Company Number01791286
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameWilliam Gerard Keating
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameDr Wa'Ed Shawkat Sboul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJordanian
StatusClosed
Appointed17 October 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2009)
RoleConsultant
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Secretary NameDr Wa'Ed Shawkat Sboul
NationalityJordanian
StatusClosed
Appointed17 October 2003(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address7 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameMr Andrew David Paton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 17 October 2003)
RoleCompany Director
Correspondence Address13 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RX
Director NameJohn William Grnest Tribe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 1998)
RoleEngineer
Correspondence AddressLornick Barn
Low Street, East Drayton
Retford
Nottinghamshire
DN22 0LN
Secretary NameSusan Joan Tribe
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressLornick Barn Low Street
East Drayton
Retford
Nottinghamshire
DN22 0LN
Director NameMaria Helena Paton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address13 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RX
Secretary NameMaria Helena Paton
NationalityBritish
StatusResigned
Appointed24 April 1998(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2003)
RoleSecretary
Correspondence Address13 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RX

Location

Registered Address8 Longacre Way
Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2014
Net Worth£102

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2006Return made up to 30/09/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 August 2005Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
2 September 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
5 November 2003Auditor's resignation (1 page)
5 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Director resigned (1 page)
24 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (5 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 November 1999Return made up to 30/09/99; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 November 1998Return made up to 30/09/98; full list of members (6 pages)
2 October 1998Full accounts made up to 30 November 1997 (8 pages)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
25 October 1996Return made up to 30/09/96; full list of members (6 pages)
4 July 1996Full accounts made up to 30 November 1995 (14 pages)