Company NameAbbey Mill Print Limited
Company StatusDissolved
Company Number01804659
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Valerie Joan Ball
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 06 May 2003)
RoleSecretary/Office Manager
Correspondence Address37 Pingle Avenue
Sheffield
South Yorkshire
S7 2LP
Secretary NameMrs Valerie Joan Ball
NationalityBritish
StatusClosed
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address37 Pingle Avenue
Sheffield
South Yorkshire
S7 2LP
Director NameMr David Christopher Ball
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 October 2002)
RolePrinter
Correspondence Address37 Pingle Avenue
Sheffield
South Yorkshire
S7 2LP

Location

Registered Address3 Sharrow Lane
Sheffield
South Yorkshire
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£11,500
Cash£13,432
Current Liabilities£12,089

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (1 page)
27 November 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
7 November 2002Registered office changed on 07/11/02 from: sheaf bank works prospect rd sheffield S2 3EN (1 page)
15 June 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
25 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
22 August 2001Return made up to 17/08/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
9 September 1999Return made up to 17/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
13 October 1998Return made up to 17/08/98; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
26 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
1 October 1996Return made up to 17/08/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 5 April 1995 (4 pages)