Company NameAbbey-Rose Windows Limited
DirectorsSteven Vincent Machan and Barbara Ann Wilson
Company StatusDissolved
Company Number02659874
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Vincent Machan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address1 Edmonton Place
Leeds
LS7 4LP
Director NameBarbara Ann Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address120 Cross Gates Ring Road
Leeds
West Yorkshire
LS15 8RF
Secretary NameSteven Vincent Machan
NationalityBritish
StatusCurrent
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address1 Edmonton Place
Leeds
LS7 4LP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 1997Dissolved (1 page)
22 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1997Liquidators statement of receipts and payments (6 pages)
10 February 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
16 August 1996Liquidators statement of receipts and payments (6 pages)
7 February 1996Liquidators statement of receipts and payments (6 pages)
31 August 1995Liquidators statement of receipts and payments (12 pages)