Company NameAbtech Property Management Services Limited
Company StatusDissolved
Company Number01889525
CategoryPrivate Limited Company
Incorporation Date25 February 1985(39 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration15 years (closed 26 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMrs Christine Mary Butterworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration15 years (closed 26 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed14 September 1991(6 years, 6 months after company formation)
Appointment Duration15 years (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressC/O 6 High Street
Royston
Barnsley
South Yorkshire
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£24,505
Cash£5,156
Current Liabilities£5,059

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
22 September 2005Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
15 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Registered office changed on 17/02/04 from: abtech house calder island way wakefield west yorkshire WF2 7AW (1 page)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 22/08/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 September 2002Return made up to 22/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2002Registered office changed on 20/08/02 from: 6 high street royston barnsley s yorks (1 page)
6 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 April 2002New director appointed (3 pages)
28 September 2001Return made up to 22/08/01; no change of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 September 2000Return made up to 22/08/00; no change of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 September 1999Return made up to 22/08/99; full list of members (6 pages)
16 September 1998Return made up to 22/08/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 September 1997Return made up to 22/08/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 September 1996Return made up to 22/08/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 August 1995Return made up to 22/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)