Company NameAbacus Engineering (Northern) Limited
Company StatusDissolved
Company Number05433399
CategoryPrivate Limited Company
Incorporation Date22 April 2005(18 years, 11 months ago)
Dissolution Date13 September 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Carruthers
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaucer Road
Workington
Cumbria
CA14 4HH
Secretary NameAngela Heron
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Chaucer Road
Workington
Cumbria
CA14 4HH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£86,547
Cash£60
Current Liabilities£95,047

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: c/o tenon recovery 100 wakefield road lepton huddersfield HD8 0DL (1 page)
10 April 2007Registered office changed on 10/04/07 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page)
3 April 2007Appointment of a voluntary liquidator (1 page)
3 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2007Statement of affairs (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
14 June 2006Return made up to 22/04/06; full list of members (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
11 May 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)