About

Registered Number: 04598617
Date of Incorporation: 22/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: DMC RECOVERY LIMITED, 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Abc Estates Management Ltd was registered on 22 November 2002 and are based in Cheshire, it has a status of "Dissolved". We don't know the number of employees at this company. The organisation has one director listed as Bookbinder, Martin Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOOKBINDER, Martin Andrew 19 November 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 19 November 2018
LIQ03 - N/A 17 October 2017
AD01 - Change of registered office address 22 September 2016
RESOLUTIONS - N/A 19 September 2016
4.20 - N/A 19 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP03 - Appointment of secretary 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 November 2014
CH01 - Change of particulars for director 29 September 2014
RP04 - N/A 18 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
123 - Notice of increase in nominal capital 11 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 22 January 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
CERTNM - Change of name certificate 28 February 2003
287 - Change in situation or address of Registered Office 20 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.