ABBERTON TRADING LIMITED

Register to unlock more data on OkredoRegister

ABBERTON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02677785

Incorporation date

14/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon14/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2015
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 2015-09-14
dot icon31/08/2015
First Gazette notice for voluntary strike-off
dot icon18/08/2015
Application to strike the company off the register
dot icon10/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon10/02/2015
Registered office address changed from C/O Co-Operative Group Healthcare Limited 1 Angel Street Manchester M60 0AG to 1 Angel Square Manchester M60 0AG on 2015-02-11
dot icon08/12/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon16/07/2014
Appointment of Mr John Branson Nuttall as a director on 2014-07-17
dot icon16/07/2014
Appointment of Mr Anthony John Smith as a director on 2014-07-17
dot icon16/07/2014
Termination of appointment of Simon James Edward Barratt as a director on 2014-07-17
dot icon04/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/02/2014
Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 2014-02-20
dot icon18/02/2014
Director's details changed for Mr Simon James Edward Barratt on 2013-09-27
dot icon18/02/2014
Appointment of Mr Simon James Edward Barratt as a director
dot icon18/02/2014
Termination of appointment of Grosvenor Financial Nominees Limited as a secretary
dot icon18/02/2014
Termination of appointment of Paul Balcombe as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon07/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon25/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Grosvenor Financial Nominees Limited on 2010-01-20
dot icon20/01/2010
Director's details changed for Paul Lawrence Balcombe on 2010-01-20
dot icon13/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/03/2009
Return made up to 15/01/09; full list of members
dot icon30/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/04/2008
Return made up to 15/01/08; no change of members
dot icon22/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/08/2007
Registered office changed on 14/08/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ
dot icon21/03/2007
Return made up to 15/01/07; full list of members
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
Secretary resigned
dot icon18/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon18/12/2006
Resolutions
dot icon25/09/2006
Return made up to 15/01/06; full list of members
dot icon19/04/2006
Registered office changed on 20/04/06 from: 277 green lanes, london, N13 4XS
dot icon13/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon06/02/2005
Return made up to 15/01/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon06/02/2004
Return made up to 15/01/04; full list of members
dot icon04/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon04/04/2003
Return made up to 15/01/03; full list of members
dot icon09/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon28/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon25/01/2002
Return made up to 15/01/02; full list of members
dot icon22/08/2001
Registered office changed on 23/08/01 from: c/o stanton partners, premier house 309 ballards lane, london, N12 8NE
dot icon08/02/2001
Return made up to 15/01/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-01-31
dot icon20/02/2000
Return made up to 15/01/00; full list of members
dot icon08/11/1999
Full accounts made up to 1999-01-31
dot icon08/11/1999
Registered office changed on 09/11/99 from: 4 meadow way, chigwell, essex IG7 6LP
dot icon13/04/1999
Return made up to 15/01/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-01-31
dot icon28/01/1998
Registered office changed on 29/01/98 from: spectrum house, 10 waltham park way, walthamstow, london E17 5DU
dot icon28/01/1998
Return made up to 15/01/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon01/02/1997
Return made up to 15/01/97; no change of members
dot icon10/09/1996
Full accounts made up to 1996-01-31
dot icon12/03/1996
Return made up to 15/01/96; full list of members
dot icon07/11/1995
Full accounts made up to 1995-01-31
dot icon09/02/1995
Return made up to 15/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon27/02/1994
Return made up to 15/01/94; no change of members
dot icon09/11/1993
Accounts for a dormant company made up to 1993-01-31
dot icon09/11/1993
Resolutions
dot icon02/02/1993
Return made up to 15/01/93; full list of members
dot icon22/10/1992
Accounting reference date notified as 31/01
dot icon10/06/1992
Statement of affairs
dot icon10/06/1992
Ad 27/05/92--------- £ si 198@1
dot icon02/06/1992
Ad 27/05/92--------- £ si 198@1=198 £ ic 2/200
dot icon31/05/1992
Registered office changed on 01/06/92 from: 4 brook street, london, W1Y 1AA
dot icon16/02/1992
Director resigned;new director appointed
dot icon16/02/1992
Secretary resigned;new secretary appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Registered office changed on 17/02/92 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
dot icon03/02/1992
Nc inc already adjusted 31/01/92
dot icon03/02/1992
Resolutions
dot icon03/02/1992
Resolutions
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GROSVENOR FINANCIAL NOMINEES LIMITED
Corporate Secretary
23/11/2006 - 26/09/2013
93
SEMKEN LIMITED
Nominee Secretary
14/01/1992 - 30/01/1992
1539
Barratt, Simon James Edward
Director
26/09/2013 - 16/07/2014
5
Nuttall, John Branson
Director
16/07/2014 - Present
110
Smith, Anthony John
Director
16/07/2014 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBERTON TRADING LIMITED

ABBERTON TRADING LIMITED is an(a) Dissolved company incorporated on 14/01/1992 with the registered office located at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBERTON TRADING LIMITED?

toggle

ABBERTON TRADING LIMITED is currently Dissolved. It was registered on 14/01/1992 and dissolved on 14/12/2015.

Where is ABBERTON TRADING LIMITED located?

toggle

ABBERTON TRADING LIMITED is registered at C/O WELL, Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does ABBERTON TRADING LIMITED do?

toggle

ABBERTON TRADING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBERTON TRADING LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via voluntary strike-off.