Company NameAbcon (N.E.) Limited
Company StatusDissolved
Company Number01808087
CategoryPrivate Limited Company
Incorporation Date11 April 1984(40 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Taylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RolePlant Hirer
Correspondence Address79 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director NameMr Grant Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address79 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director NameJoan Taylor
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address79 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Secretary NameJoan Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address79 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ

Location

Registered AddressGainsborough House 34-40 Grey
Street Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£920,178
Gross Profit£205,675
Net Worth£203,147
Current Liabilities£479,833

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (6 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Receiver ceasing to act (1 page)
10 April 2000Receiver's abstract of receipts and payments (3 pages)
3 March 2000Receiver's abstract of receipts and payments (3 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Statement of affairs (12 pages)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1999Registered office changed on 20/10/99 from: kpmg quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
25 February 1999Receiver ceasing to act (2 pages)
22 February 1999Receiver's abstract of receipts and payments (3 pages)
26 February 1998Receiver's abstract of receipts and payments (2 pages)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
18 March 1992Return made up to 31/12/91; full list of members (7 pages)
13 June 1991Return made up to 31/12/90; no change of members (6 pages)
9 August 1990Return made up to 31/12/89; full list of members (6 pages)