Company NameABBE International Limited
Company StatusDissolved
Company Number03248782
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Peter Frank Alexander
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address81 Newtown Road
Newbury
Berkshire
RG14 7DD
Director NameMr Michael Trevor Brown
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeehive
Branscombe
Seaton
Devon
EX12 3BE
Director NameMr John Sean Desmond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Ling Moor Close
Doncaster
South Yorkshire
DN4 9NF
Secretary NameMr William Lawrie Paulin
NationalityBritish
StatusCurrent
Appointed06 September 1996(same day as company formation)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN
Director NameMr William Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleAccountant
Correspondence Address68 Brook Lane
Galleywood
Chelmsford
CM2 8NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor
17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 October 2001Dissolved (1 page)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Director resigned (1 page)
30 November 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1998Statement of affairs (8 pages)
3 December 1998Appointment of a voluntary liquidator (1 page)
1 October 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 February 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
11 December 1996Registered office changed on 11/12/96 from: leed road castleford west yorkshire WF10 4PF (1 page)
26 September 1996Registered office changed on 26/09/96 from: 12 york place leeds LS1 2DS (1 page)
26 September 1996New director appointed (3 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (2 pages)
6 September 1996Incorporation (10 pages)