ABACUS CAREERWEAR LIMITED

Register to unlock more data on OkredoRegister

ABACUS CAREERWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01816563

Incorporation date

15/05/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon30/08/2018
Final Gazette dissolved following liquidation
dot icon30/05/2018
Return of final meeting in a members' voluntary winding up
dot icon23/08/2017
Liquidators' statement of receipts and payments to 2017-06-19
dot icon05/07/2016
Registered office address changed from C/O Champion Accountants 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2016-07-06
dot icon03/07/2016
Declaration of solvency
dot icon03/07/2016
Appointment of a voluntary liquidator
dot icon03/07/2016
Resolutions
dot icon22/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon08/03/2015
Director's details changed for Mr Alan William Dingle on 2013-10-17
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Registered office address changed from Unit D6 Newton Business Park Cartwright Street Hyde Cheshire SK14 4EH to C/O Champion Accountants 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2015-01-21
dot icon26/10/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon06/10/2014
Compulsory strike-off action has been discontinued
dot icon16/06/2014
First Gazette notice for compulsory strike-off
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/01/2014
Satisfaction of charge 1 in full
dot icon04/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon16/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/05/2009
Return made up to 17/02/09; full list of members
dot icon01/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/06/2008
Secretary appointed simon dingle
dot icon15/06/2008
Appointment terminated secretary andrea murray
dot icon27/02/2008
Return made up to 17/02/08; full list of members
dot icon27/11/2007
Return made up to 17/02/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Particulars of mortgage/charge
dot icon27/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 17/02/06; full list of members
dot icon27/11/2005
Amended accounts made up to 2005-06-30
dot icon02/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/03/2005
Return made up to 17/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/08/2004
Particulars of mortgage/charge
dot icon03/06/2004
Certificate of change of name
dot icon12/03/2004
Accounts for a small company made up to 2003-06-30
dot icon16/02/2004
Return made up to 17/02/04; full list of members
dot icon08/05/2003
Return made up to 17/02/03; full list of members
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon26/02/2002
Return made up to 17/02/02; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon21/02/2001
Return made up to 17/02/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/03/2000
Return made up to 17/02/00; full list of members
dot icon03/03/1999
Return made up to 17/02/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-06-30
dot icon18/03/1998
Return made up to 17/02/98; no change of members
dot icon21/09/1997
Accounts for a small company made up to 1997-06-30
dot icon05/07/1997
Registered office changed on 06/07/97 from: kingston factory manchester road hyde cheshire SK14 2BZ
dot icon02/03/1997
Return made up to 17/02/97; no change of members
dot icon29/09/1996
Accounts for a small company made up to 1996-06-30
dot icon20/08/1996
Certificate of change of name
dot icon11/03/1996
Return made up to 17/02/96; full list of members
dot icon05/10/1995
Accounts for a small company made up to 1995-06-30
dot icon27/02/1995
Return made up to 17/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounts for a small company made up to 1994-06-30
dot icon08/03/1994
Return made up to 17/02/94; no change of members
dot icon29/11/1993
Accounts for a small company made up to 1993-06-30
dot icon28/02/1993
Return made up to 17/02/93; full list of members
dot icon06/12/1992
Accounts for a small company made up to 1992-06-30
dot icon28/04/1992
Full accounts made up to 1991-06-30
dot icon02/03/1992
Registered office changed on 03/03/92 from: hanthorne house church street droysden manchester M35 7BR
dot icon02/03/1992
Return made up to 17/02/92; no change of members
dot icon28/05/1991
Accounts for a small company made up to 1990-06-30
dot icon28/05/1991
Accounts for a small company made up to 1989-06-30
dot icon11/03/1991
Return made up to 17/02/91; no change of members
dot icon02/01/1991
Registered office changed on 03/01/91 from: 134-136 market street (entrance 2 church street) droylsden manchester M35 7BR
dot icon03/07/1990
Return made up to 17/02/90; full list of members
dot icon09/04/1990
Particulars of mortgage/charge
dot icon07/08/1989
Accounts for a small company made up to 1988-06-30
dot icon30/01/1989
Return made up to 17/01/89; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-06-30
dot icon19/01/1988
Return made up to 17/12/87; no change of members
dot icon19/07/1987
Accounts for a small company made up to 1986-06-30
dot icon01/12/1986
Return made up to 17/11/86; full list of members
dot icon13/07/1986
Secretary resigned;new secretary appointed
dot icon02/06/1986
Return made up to 30/09/85; full list of members
dot icon01/05/1986
Accounts for a small company made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Andrea
Secretary
01/01/2003 - 30/05/2008
1
Dingle, Simon
Secretary
30/05/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABACUS CAREERWEAR LIMITED

ABACUS CAREERWEAR LIMITED is an(a) Dissolved company incorporated on 15/05/1984 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS CAREERWEAR LIMITED?

toggle

ABACUS CAREERWEAR LIMITED is currently Dissolved. It was registered on 15/05/1984 and dissolved on 30/08/2018.

Where is ABACUS CAREERWEAR LIMITED located?

toggle

ABACUS CAREERWEAR LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ABACUS CAREERWEAR LIMITED do?

toggle

ABACUS CAREERWEAR LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for ABACUS CAREERWEAR LIMITED?

toggle

The latest filing was on 30/08/2018: Final Gazette dissolved following liquidation.