Company NameAbaca Estates Limited
Company StatusDissolved
Company Number02784551
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Richard Fining
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Hob Moor Drive
York
North Yorkshire
YO24 4JZ
Secretary NameDiane Fining
NationalityBritish
StatusClosed
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 St Pauls Square
York
YO2 4BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 The Crescent
York
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Financials

Year2014
Turnover£720
Current Liabilities£87,531

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
1 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 May 2001Return made up to 28/01/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 March 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
23 November 1998Registered office changed on 23/11/98 from: 25 st pauls square york YO2 4BD (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 February 1998Return made up to 28/01/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 28/01/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 April 1996Registered office changed on 04/04/96 from: manor house manor lane rawcliffe york YO3 6TX (1 page)
2 April 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)