About

Registered Number: 01816563
Date of Incorporation: 16/05/1984 (39 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2018 (5 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Having been setup in 1984, Abacus Careerwear Ltd are based in Whitefield in Greater Manchester. Dingle, Simon, Dingle, Alan William, Dingle, Valerie, Murray, Andrea are the current directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINGLE, Alan William N/A - 1
Secretary Name Appointed Resigned Total Appointments
DINGLE, Simon 30 May 2008 - 1
DINGLE, Valerie N/A 07 January 2003 1
MURRAY, Andrea 01 January 2003 30 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2018
LIQ13 - N/A 31 May 2018
LIQ03 - N/A 24 August 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 04 July 2016
4.70 - N/A 04 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 03 March 2015
AD01 - Change of registered office address 21 January 2015
AR01 - Annual Return 27 October 2014
DISS40 - Notice of striking-off action discontinued 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 21 March 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 28 February 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 15 November 2007
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 08 March 2006
AAMD - Amended Accounts 28 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 December 2004
395 - Particulars of a mortgage or charge 20 August 2004
CERTNM - Change of name certificate 04 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 17 February 2004
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 24 January 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 02 March 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 22 September 1997
287 - Change in situation or address of Registered Office 06 July 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 30 September 1996
CERTNM - Change of name certificate 21 August 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 29 April 1992
287 - Change in situation or address of Registered Office 03 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 12 March 1991
287 - Change in situation or address of Registered Office 03 January 1991
363 - Annual Return 04 July 1990
395 - Particulars of a mortgage or charge 10 April 1990
AA - Annual Accounts 08 August 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 02 December 1986
288 - N/A 14 July 1986
363 - Annual Return 03 June 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 2007 Outstanding

N/A

Rent deposit deed 19 August 2004 Outstanding

N/A

Debenture 02 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.