Company NameAbcon Limited
DirectorsMervyn Crossick and Andrew Young Leslie
Company StatusDissolved
Company Number00603344
CategoryPrivate Limited Company
Incorporation Date23 April 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Mervyn Crossick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Maxwell Court
67 Eton Avenue
London
NW3 3EY
Director NameAndrew Young Leslie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AN
Secretary NameAndrew Young Leslie
NationalityBritish
StatusCurrent
Appointed16 May 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address5 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AN

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 June 1998Dissolved (1 page)
9 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
6 November 1996Liquidators statement of receipts and payments (5 pages)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
16 September 1996Receiver ceasing to act (1 page)
25 July 1996Receiver's abstract of receipts and payments (2 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)
28 April 1995Appointment of a voluntary liquidator (2 pages)
28 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)