ABBOTS 400 LIMITED

Register to unlock more data on OkredoRegister

ABBOTS 400 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02310166

Incorporation date

27/10/1988

Size

Medium

Contacts

Registered address

Registered address

812 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1988)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon09/05/2011
Application to strike the company off the register
dot icon17/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/03/2011
Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 2011-03-22
dot icon21/03/2011
Termination of appointment of John Gibbins as a director
dot icon04/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon03/05/2010
Director's details changed for Barry James Mcdonnell on 2010-04-16
dot icon03/05/2010
Secretary's details changed for Mrs Deanne Michelle Davies on 2010-04-16
dot icon03/05/2010
Director's details changed for Martial Lecat on 2010-04-16
dot icon03/05/2010
Director's details changed for John Brian Gibbins on 2010-04-16
dot icon03/05/2010
Director's details changed for Philippe Combette on 2010-04-16
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Change of name notice
dot icon24/03/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/01/2010
Termination of appointment of Roger Slaney as a director
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 16/04/09; full list of members
dot icon06/07/2008
Return made up to 16/04/08; full list of members
dot icon03/07/2008
Location of register of members
dot icon03/07/2008
Secretary appointed mrs deanne michelle davies
dot icon03/07/2008
Appointment Terminated Secretary roger slaney
dot icon10/06/2008
Accounts for a medium company made up to 2007-11-30
dot icon14/04/2008
Director appointed barry james mcdonnell
dot icon14/04/2008
Director appointed martial lecat
dot icon08/04/2008
Director appointed philippe combette
dot icon08/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon08/04/2008
Appointment Terminated Director simon eggar
dot icon08/04/2008
Appointment Terminated Director margaret eggar
dot icon08/04/2008
Appointment Terminated Director katherine ashley carter
dot icon08/04/2008
Appointment Terminated Director peter eggar
dot icon18/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2007
Accounts for a medium company made up to 2006-11-30
dot icon22/05/2007
Return made up to 16/04/07; no change of members
dot icon27/11/2006
New director appointed
dot icon27/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Accounts for a medium company made up to 2005-11-30
dot icon18/05/2006
Return made up to 16/04/06; full list of members
dot icon18/09/2005
Secretary resigned
dot icon18/09/2005
New director appointed
dot icon18/09/2005
New secretary appointed;new director appointed
dot icon16/06/2005
Accounts for a medium company made up to 2004-11-30
dot icon20/04/2005
Return made up to 16/04/05; full list of members
dot icon14/07/2004
Accounts for a medium company made up to 2003-11-30
dot icon04/05/2004
Return made up to 16/04/04; full list of members
dot icon16/06/2003
Accounts for a medium company made up to 2002-11-30
dot icon26/04/2003
Return made up to 16/04/03; full list of members
dot icon29/07/2002
Accounts for a medium company made up to 2001-11-30
dot icon01/05/2002
Return made up to 16/04/02; full list of members
dot icon30/07/2001
Full accounts made up to 2000-11-30
dot icon08/05/2001
Return made up to 16/04/01; full list of members
dot icon23/07/2000
Accounts for a medium company made up to 1999-11-30
dot icon06/06/2000
Return made up to 16/04/00; full list of members
dot icon06/06/2000
Secretary's particulars changed
dot icon09/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon29/04/1999
Return made up to 16/04/99; full list of members
dot icon04/08/1998
Accounts for a medium company made up to 1997-11-30
dot icon20/04/1998
Return made up to 16/04/98; no change of members
dot icon20/04/1998
Secretary's particulars changed
dot icon06/08/1997
Accounts for a medium company made up to 1996-11-30
dot icon24/04/1997
Return made up to 16/04/97; no change of members
dot icon24/04/1997
Secretary's particulars changed;director's particulars changed
dot icon09/09/1996
Accounts for a medium company made up to 1995-11-30
dot icon25/04/1996
Return made up to 16/04/96; full list of members
dot icon25/04/1996
Director's particulars changed
dot icon25/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/06/1995
Return made up to 16/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-11-30
dot icon23/08/1994
Full group accounts made up to 1993-11-30
dot icon11/05/1994
Return made up to 16/04/94; no change of members
dot icon23/06/1993
Full accounts made up to 1992-11-30
dot icon11/05/1993
Return made up to 16/04/93; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon01/06/1992
Return made up to 16/04/92; no change of members
dot icon01/06/1992
Director's particulars changed
dot icon03/12/1991
Accounts for a small company made up to 1990-11-30
dot icon28/06/1991
Location of register of members
dot icon28/06/1991
Return made up to 16/04/91; no change of members
dot icon15/10/1990
Accounts for a small company made up to 1989-11-30
dot icon24/05/1990
Return made up to 16/04/90; full list of members
dot icon26/01/1989
Wd 06/01/89 ad 19/12/88--------- £ si 998@1=998 £ ic 2/1000
dot icon24/01/1989
Location of register of members
dot icon24/01/1989
Accounting reference date notified as 30/11
dot icon23/11/1988
Certificate of change of name
dot icon10/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1988
Registered office changed on 11/11/88 from: classic house 174-180 old street london EC1V 9BP
dot icon27/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley Carter, Katherine
Director
01/12/2006 - 31/03/2008
3
Mcdonnell, Barry James
Director
31/03/2008 - Present
10
Combette, Philippe
Director
31/03/2008 - Present
7
Slaney, Roger Royle
Director
08/09/2005 - 20/07/2009
-
Gibbins, John Brian
Director
08/09/2005 - 22/03/2011
-

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 ABBOTS 400 LIMITED

ABBOTS 400 LIMITED is an(a) Dissolved company incorporated on 27/10/1988 with the registered office located at 812 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZ. There are currently 4 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 ABBOTS 400 LIMITED?

toggle

ABBOTS 400 LIMITED is currently Dissolved. It was registered on 27/10/1988 and dissolved on 29/08/2011.

Where is ABBOTS 400 LIMITED located?

toggle

ABBOTS 400 LIMITED is registered at 812 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZ.

What does ABBOTS 400 LIMITED do?

toggle

ABBOTS 400 LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for ABBOTS 400 LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.