Company NameAbccp Limited
Company StatusDissolved
Company Number05899009
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)
Previous NameHLW 304 Limited

Directors

Director NameMr Stephan Hollingshead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWales Hall Farm
Church Street, Wales
Sheffield
South Yorkshire
S26 5LQ
Director NameMr Charles Lawrence Hastings Wright
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameChristopher Charles Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Derriman Grove
Sheffield
South Yorkshire
S11 9LE
Secretary NameMrs Sally Belinda Brown
NationalityBritish
StatusClosed
Appointed22 March 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Church Lane
Underwood
Nottingham
Nottinghamshire
NG16 5FR
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2010Liquidators statement of receipts and payments to 3 October 2009 (6 pages)
10 May 2010Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 3 October 2009 (6 pages)
10 May 2010Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 3 October 2009 (6 pages)
10 May 2010Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 April 2008 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 3 April 2008 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 3 April 2008 (5 pages)
24 April 2007Registered office changed on 24/04/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
24 April 2007Registered office changed on 24/04/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2007Declaration of solvency (3 pages)
18 April 2007Statement of affairs (7 pages)
18 April 2007Statement of affairs (7 pages)
18 April 2007Declaration of solvency (3 pages)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 April 2007Appointment of a voluntary liquidator (1 page)
18 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 April 2007Ad 22/03/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages)
18 April 2007Ad 22/03/07--------- £ si [email protected]=60 £ ic 60/120 (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Ad 22/03/07--------- £ si [email protected]=59 £ ic 1/60 (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 February 2007Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
5 February 2007Resolutions
  • RES13 ‐ Sub division 14/12/06
(1 page)
24 January 2007Company name changed hlw 304 LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed hlw 304 LIMITED\certificate issued on 24/01/07 (2 pages)
4 January 2007S-div 14/12/06 (1 page)
4 January 2007S-div 14/12/06 (1 page)
8 August 2006Incorporation (15 pages)