Company NameAbcon International Limited
Company StatusDissolved
Company Number03202820
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)
Previous NameCoilfine Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameRobert William Arthur Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(2 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2000)
RoleConsultant
Correspondence Address17 Mayfield
Morpeth
Northumberland
NE61 2AG
Director NameSimon Hall Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1999)
RoleConsultant
Correspondence Address14 Green Acres
Morpeth
Northumberland
NE61 2AD
Secretary NameSimon Hall Brown
NationalityBritish
StatusResigned
Appointed26 July 1996(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1999)
RoleConsultant
Correspondence Address14 Green Acres
Morpeth
Northumberland
NE61 2AD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressScotswood House Amethyst Road
Necastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
25 November 1999Application for striking-off (1 page)
6 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1999Director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: interlink house scotswood road newcastle upon tyne NE4 7BJ (1 page)
4 August 1998Return made up to 23/05/98; no change of members (4 pages)
9 July 1997Return made up to 23/05/97; full list of members (6 pages)
9 October 1996Memorandum and Articles of Association (10 pages)
9 October 1996Nc inc already adjusted 26/07/96 (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned (1 page)
3 October 1996Nc inc already adjusted 26/07/96 (1 page)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Company name changed coilfine LIMITED\certificate issued on 01/10/96 (2 pages)
23 May 1996Incorporation (12 pages)