Company NameAbbey Morgan (Northern) Limited
Company StatusDissolved
Company Number02862933
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NamePatricia Louise Sharp
NationalityBritish
StatusClosed
Appointed14 January 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address42 Crag Hill Road
Thackley
Bradford
West Yorkshire
BD10 0AH
Director NamePeter James Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (closed 29 July 1997)
RoleCompany Director
Correspondence Address13 Providence Row
Baildon
Shipley
West Yorkshire
BD17 6LA
Director NameDean Martyn Slingsby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleAccountant
Correspondence Address6 Beechwood Avenue
Moorhead
Shipley
BD18 4JU
Director NamePaul Leslie Vear
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleAccountant
Correspondence Address37 Netherlands Avenue
Bradford
West Yorkshire
BD6 1EQ
Secretary NameRachel Slingsby
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address110 Nab Wood Drive
Shipley
West Yorkshire
BD18 4EW
Secretary NameMichael Rewilak
NationalityBritish
StatusResigned
Appointed13 August 1994(10 months after company formation)
Appointment Duration5 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address19 Frensham Drive
Bradford
West Yorkshire
BD7 4AR
Director NameMichelle Louise Lancaster
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1996)
RoleManagement Consultant
Correspondence Address12 Kirk Drive
Baildon
Shipley
West Yorkshire
BD17 6SA
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Location

Registered AddressPipers House
28 Manor Row
Bradford
West Yorkshire
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
14 February 1996Return made up to 15/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 February 1996Full accounts made up to 31 October 1994 (7 pages)