Company NameABS (Leeming) Limited
Company StatusDissolved
Company Number02697543
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAlan Lo
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPotterton Grange
Potterton Lane Potterton
Leeds
West Yorkshire
LS15 4NR
Director NameTimothy Michael Horner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleShopfitting And Suspended Ceil
Correspondence AddressClover House Alne Road
Easingwold
York
YO6 3JZ
Director NameMr Clive Loudon Carass
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside Gardens
Burton Leonard
Harrogate
North Yorkshire
HG3 3RY
Director NameMichael Williamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleEstimator
Correspondence Address13 Ashdowne Court
Little Crakehall
Bedale
North Yorkshire
DL8 1LF
Secretary NameMichael Williamson
NationalityBritish
StatusCurrent
Appointed19 July 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address13 Ashdowne Court
Little Crakehall
Bedale
North Yorkshire
DL8 1LF
Director NameJohn Abbotson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleBodyshop Manager
Correspondence AddressLilac Cottage
Londonderry
Northallerton
North Yorkshire
DL7 9ND
Director NameMr Clive Loudon Carass
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside Gardens
Burton Leonard
Harrogate
North Yorkshire
HG3 3RY
Director NameGeorge Brian Verity
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence Address223 Woodfield Road
Harrogate
North Yorkshire
HG1 4JE
Director NameMichael Williamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Correspondence Address13 Ashdowne Court
Little Crakehall
Bedale
North Yorkshire
DL8 1LF
Secretary NameDebbie Jane Whincup
NationalityBritish
StatusResigned
Appointed19 March 1992(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Skelldale Close
Ripon
North Yorkshire
HG4 1UH
Secretary NameLynda Rosemary Abbotson
NationalityBritish
StatusResigned
Appointed16 March 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressLilac Cottage
Londonderry
Northallerton
North Yorkshire
DL7 9ND
Secretary NameSusan Anne Williamson
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1996)
RoleSecretary
Correspondence Address13 Ashdowne Court
Little Crakehall
Bedale
North Yorkshire
DL8 1LQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 September 2004Dissolved (1 page)
4 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (4 pages)
1 May 1998Notice of Constitution of Liquidation Committee (2 pages)
25 March 1998Registered office changed on 25/03/98 from: stillington road easingwold york YO6 3JE (1 page)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1997Particulars of mortgage/charge (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 March 1997New secretary appointed (2 pages)
11 July 1996Full accounts made up to 30 June 1995 (10 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Return made up to 16/03/96; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 May 1995Return made up to 16/03/95; full list of members (8 pages)
30 April 1995Full accounts made up to 30 June 1994 (10 pages)