Company NameABCO Services Ltd
Company StatusDissolved
Company Number03660819
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date3 April 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher James Langston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(1 day after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2001)
RoleConsultant
Correspondence Address12 North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA
Secretary NamePatricia Christina Langston
NationalityBritish
StatusClosed
Appointed04 November 1998(1 day after company formation)
Appointment Duration2 years, 5 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address12 North Side
Hutton Rudby
Yarm
Cleveland
TS15 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
2 November 2000Application for striking-off (1 page)
5 October 2000Full accounts made up to 31 October 1999 (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (7 pages)
21 September 2000Accounting reference date shortened from 31/10/00 to 31/12/99 (1 page)
24 January 2000Accounting reference date extended from 31/03/99 to 31/10/99 (1 page)
24 January 2000Return made up to 03/11/99; full list of members (6 pages)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 429 linthorpe road middlesbrough TS5 6HH (1 page)
12 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)