Company NameABS Refractories Limited
Company StatusDissolved
Company Number02413674
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameBroomco (330) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alfred Bongers
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed28 February 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Andrew Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Brian Edward Beckett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Peter William Diston
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sandpiper Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UN
Director NameMr Mark Ridgeway
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameMr Kevin Joseph Sheehan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 28 February 2013)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Secretary NameMr Kevin Joseph Sheehan
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration19 years, 7 months (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
Director NameBenjamin Aylward
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 10 May 2005)
RoleCompany Director
Correspondence Address15 St Leonards Croft
School Lane Thrybergh
Rotherham
South Yorkshire
S65 4RB
Secretary NameMiss Donna Needham
StatusResigned
Appointed28 March 2011(21 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE

Location

Registered AddressThe Brickworks
Kilnhurst Road
Kilnhurst Mexborough
South Yorkshire
S64 5TE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Shareholders

10k at £1Abs Industrial Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
4 October 2013Statement of capital on 4 October 2013
  • GBP 1
(4 pages)
1 October 2013Solvency Statement dated 23/09/13 (2 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of solvency statement & authority to file documents 23/09/2013
(4 pages)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of solvency statement & authority to file documents 23/09/2013
(4 pages)
1 October 2013Statement by directors (6 pages)
1 October 2013Solvency statement dated 23/09/13 (2 pages)
1 October 2013Statement by Directors (6 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Appointment of Mr Andrew Jones as a director on 28 February 2013 (2 pages)
5 March 2013Appointment of Mr Andrew Jones as a director (2 pages)
5 March 2013Termination of appointment of Kevin Joseph Sheehan as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of Brian Edward Beckett as a director on 28 February 2013 (1 page)
5 March 2013Appointment of Mr Alfred Bongers as a director on 28 February 2013 (2 pages)
5 March 2013Termination of appointment of Kevin Sheehan as a director (1 page)
5 March 2013Appointment of Mr Alfred Bongers as a director (2 pages)
5 March 2013Termination of appointment of Mark Ridgeway as a director on 28 February 2013 (1 page)
5 March 2013Termination of appointment of Mark Ridgeway as a director (1 page)
5 March 2013Termination of appointment of Brian Beckett as a director (1 page)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 September 2011Termination of appointment of Donna Needham as a secretary on 23 September 2011 (1 page)
23 September 2011Termination of appointment of Donna Needham as a secretary (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
28 March 2011Termination of appointment of Kevin Sheehan as a secretary (1 page)
28 March 2011Appointment of Miss Donna Needham as a secretary (1 page)
28 March 2011Appointment of Miss Donna Needham as a secretary (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Mark Ridgeway on 16 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark Ridgeway on 16 August 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Brian Edward Beckett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Kevin Joseph Sheehan on 6 January 2010 (1 page)
6 January 2010Director's details changed for Kevin Joseph Sheehan on 6 January 2010 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
8 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 November 2008Accounts made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 September 2008Return made up to 16/08/08; full list of members (4 pages)
25 October 2007Accounts made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 September 2007Return made up to 16/08/07; full list of members (7 pages)
27 September 2007Return made up to 16/08/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
11 September 2006Return made up to 16/08/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
19 September 2005Return made up to 16/08/05; full list of members (8 pages)
19 September 2005Return made up to 16/08/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Return made up to 16/08/04; full list of members (8 pages)
30 September 2004Return made up to 16/08/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
15 September 2003Return made up to 16/08/03; full list of members (8 pages)
15 September 2003Return made up to 16/08/03; full list of members (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
29 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 October 2002Return made up to 16/08/02; full list of members (8 pages)
8 October 2002Return made up to 16/08/02; full list of members (8 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
22 September 2000Return made up to 16/08/00; full list of members (7 pages)
22 September 2000Return made up to 16/08/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
25 August 1999Return made up to 16/08/99; full list of members (8 pages)
25 August 1999Return made up to 16/08/99; full list of members (8 pages)
15 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 October 1998Full accounts made up to 31 December 1997 (18 pages)
10 September 1998Return made up to 16/08/98; no change of members (6 pages)
10 September 1998Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
28 October 1997Full accounts made up to 31 December 1996 (18 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 16/08/97; no change of members (6 pages)
28 August 1997Return made up to 16/08/97; no change of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (16 pages)
24 September 1996Full accounts made up to 31 December 1995 (16 pages)
22 August 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1996Return made up to 16/08/96; full list of members (8 pages)
21 August 1995Return made up to 16/08/95; full list of members (8 pages)
21 August 1995Return made up to 16/08/95; full list of members (8 pages)
9 August 1995Full accounts made up to 31 December 1994 (16 pages)
9 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)