Company NameAabon Engineering Services Limited
DirectorPauline Metcalf
Company StatusActive - Proposal to Strike off
Company Number01912474
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Pauline Metcalf
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1993(7 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleBusiness Administrator
Correspondence Address25 Alderwood
Harraton
Washington
Tyne & Wear
NE38 9BS
Secretary NameWilliam King
NationalityBritish
StatusCurrent
Appointed16 February 1996(10 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleAccountant
Correspondence Address4 Chipchase
Oxclose
Washington
Tyne & Wear
NE38 0NA
Director NameJames Patrick Connolly
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address30 Bondene Avenue West
Felling
Gateshead
NE10 9NL
Director NameMr Kenneth Graham Giles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kinloss Square
Cramlington
Northumberland
NE23 2XL
Director NameWilliam Metcalf
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address23 Evesham Boldon
Tyne & Wear
Director NameRaymond Orwin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address149 Hylton Lane
Town End Farm
Sunderland
Tyne & Wear
SR5 4JL
Secretary NameJames Patrick Connolly
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address30 Bondene Avenue West
Felling
Gateshead
NE10 9NL
Secretary NameMrs Pauline Metcalf
NationalityBritish
StatusResigned
Appointed13 April 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1996)
RoleBusiness Administrator
Correspondence Address25 Alderwood
Harraton
Washington
Tyne & Wear
NE38 9BS

Location

Registered AddressRmt Chartered Accountants
3 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£119,191
Cash£51
Current Liabilities£394,717

Accounts

Next Accounts Due31 March 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due23 October 2016 (overdue)

Filing History

8 August 2002Dissolved (1 page)
8 August 2002Dissolved (1 page)
8 May 2002Liquidators' statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2002Liquidators' statement of receipts and payments (5 pages)
8 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2002Liquidators' statement of receipts and payments (5 pages)
19 February 2002Liquidators' statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators' statement of receipts and payments (5 pages)
13 August 2001Liquidators' statement of receipts and payments (5 pages)
12 February 2001Liquidators' statement of receipts and payments (6 pages)
12 February 2001Liquidators statement of receipts and payments (6 pages)
12 February 2001Liquidators' statement of receipts and payments (6 pages)
16 August 2000Liquidators' statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators' statement of receipts and payments (5 pages)
14 February 2000Liquidators' statement of receipts and payments (5 pages)
14 February 2000Liquidators' statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators' statement of receipts and payments (5 pages)
25 August 1999Liquidators' statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators' statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators' statement of receipts and payments (5 pages)
4 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Statement of affairs (13 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Statement of affairs (13 pages)
10 February 1998Registered office changed on 10/02/98 from: 44 hutton close crowther industrial estate washington tyne & wear NE38 oah (1 page)
10 February 1998Registered office changed on 10/02/98 from: 44 hutton close crowther industrial estate washington tyne & wear NE38 oah (1 page)
18 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 October 1997Return made up to 09/10/97; full list of members (6 pages)
24 October 1997Return made up to 09/10/97; full list of members (6 pages)
17 December 1996Return made up to 09/10/96; full list of members (6 pages)
17 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
27 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 09/10/95; no change of members (4 pages)
13 November 1995Return made up to 09/10/95; no change of members (4 pages)