Company NameDavid Millington Folding Cranes Ltd
Company StatusDissolved
Company Number05198481
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)
Previous NameAbacus Engineering Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr David Graham Millington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(3 months after company formation)
Appointment Duration5 years, 11 months (closed 21 October 2010)
RoleEngineer
Correspondence Address6 The Crescent
Riccall
York
North Yorkshire
YO19 6PL
Secretary NameSandra Constance Anne Millington
NationalityBritish
StatusResigned
Appointed05 November 2004(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address6 The Crescent
Riccall
York
North Yorkshire
YO19 6PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Moorfields Cr Llp
88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
20 January 2010Registered office address changed from 6 the Crescent Riccall York North Yorkshire YO19 6PL on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 6 the Crescent Riccall York North Yorkshire YO19 6PL on 20 January 2010 (2 pages)
30 June 2009Statement of affairs with form 4.19 (8 pages)
30 June 2009Statement of affairs with form 4.19 (8 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-02
(1 page)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Appointment Terminated Secretary sandra millington (1 page)
20 May 2009Appointment terminated secretary sandra millington (1 page)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
3 October 2007Return made up to 05/08/07; full list of members (2 pages)
3 October 2007Return made up to 05/08/07; full list of members (2 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
12 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 July 2007Particulars of mortgage/charge (10 pages)
4 July 2007Particulars of mortgage/charge (10 pages)
10 February 2007Particulars of mortgage/charge (6 pages)
10 February 2007Particulars of mortgage/charge (6 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 April 2006Particulars of mortgage/charge (7 pages)
3 April 2006Particulars of mortgage/charge (7 pages)
6 September 2005Return made up to 05/08/05; full list of members (2 pages)
6 September 2005Return made up to 05/08/05; full list of members (2 pages)
8 February 2005Company name changed abacus engineering LTD\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed abacus engineering LTD\certificate issued on 08/02/05 (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 91 front street acomb york YO24 3BU (1 page)
1 February 2005Registered office changed on 01/02/05 from: 91 front street acomb york YO24 3BU (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 October 2004Director resigned (1 page)
5 August 2004Incorporation (12 pages)
5 August 2004Incorporation (12 pages)