ABBRO LIMITED

Register to unlock more data on OkredoRegister

ABBRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03974922

Incorporation date

16/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Court House, 18-22 St Peter's Church Yard, Derby DE1 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2000)
dot icon31/05/2013
Final Gazette dissolved following liquidation
dot icon28/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-12-07
dot icon18/12/2011
Registered office address changed from The Old Court House 18-22 st Peters Church Yard Derby DE1 1NN on 2011-12-19
dot icon15/12/2011
Statement of affairs with form 4.19
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon27/11/2011
Registered office address changed from Unit 2 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 2011-11-28
dot icon22/08/2011
Compulsory strike-off action has been discontinued
dot icon15/08/2011
First Gazette notice for compulsory strike-off
dot icon02/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/07/2010
Director's details changed for Adrian Leigh Bailey on 2010-04-17
dot icon21/04/2010
Termination of appointment of Paul Coxon as a director
dot icon21/04/2010
Termination of appointment of Paul Coxon as a secretary
dot icon21/04/2010
Termination of appointment of Martin Boddy as a director
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon25/02/2009
Registered office changed on 26/02/2009 from abbro house unit 2 heritage business centre derby road belper derbyshire DE56 1SW
dot icon08/02/2009
Registered office changed on 09/02/2009 from suite 10 moss offices 65 king street belper derbyshire DE56 1QA
dot icon06/02/2009
Gbp ic 10/9.5 17/11/08 gbp sr [email protected]=0.5
dot icon27/01/2009
Certificate of change of name
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 17/04/08; full list of members
dot icon07/05/2008
Director's Change of Particulars / adrian bailey / 17/04/2008 / HouseName/Number was: , now: 29; Street was: 3 gorsey close, now: matlock road; Area was: , now: ambergate; Post Code was: DE56 2TT, now: DE56 2EL; Country was: , now: united kingdom
dot icon29/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 17/04/07; full list of members
dot icon15/11/2006
Return made up to 17/04/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/09/2006
Registered office changed on 05/09/06 from: bridge house 1 dale road matlock derbyshire DE4 3LT
dot icon20/07/2006
Conve 02/04/06
dot icon20/07/2006
Ad 01/04/06--------- £ si 8@1=8 £ ic 2/10
dot icon20/07/2006
Resolutions
dot icon05/07/2006
Secretary resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Director resigned
dot icon17/04/2005
Return made up to 17/04/05; full list of members
dot icon06/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/04/2004
Return made up to 17/04/04; full list of members
dot icon25/04/2004
Director's particulars changed
dot icon03/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Return made up to 17/04/03; full list of members
dot icon12/08/2002
Registered office changed on 13/08/02 from: wilmot house saint james court friar gate derby derbyshire DE1 1BT
dot icon22/05/2002
Return made up to 17/04/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/02/2002
Secretary resigned;director resigned
dot icon18/02/2002
New secretary appointed
dot icon12/11/2001
Registered office changed on 13/11/01 from: 51 lodge lane derby derbyshire DE1 3HB
dot icon09/05/2001
Return made up to 17/04/01; full list of members
dot icon09/05/2001
New director appointed
dot icon27/02/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon17/09/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon16/08/2000
Registered office changed on 17/08/00 from: cooper-parry 102 friar gate derby derbyshire DE1 1FH
dot icon06/08/2000
Certificate of change of name
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon19/04/2000
New director appointed
dot icon16/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boddy, Martin
Director
07/06/2006 - 08/04/2010
11
Coxon, Paul John
Director
07/06/2006 - 08/04/2010
14
Mr Ashley Joseph Bailey
Director
22/04/2001 - 30/03/2006
1
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/04/2000 - 16/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/04/2000 - 16/04/2000
36021

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 ABBRO LIMITED

ABBRO LIMITED is an(a) Dissolved company incorporated on 16/04/2000 with the registered office located at The Old Court House, 18-22 St Peter's Church Yard, Derby DE1 1NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBRO LIMITED?

toggle

ABBRO LIMITED is currently Dissolved. It was registered on 16/04/2000 and dissolved on 31/05/2013.

Where is ABBRO LIMITED located?

toggle

ABBRO LIMITED is registered at The Old Court House, 18-22 St Peter's Church Yard, Derby DE1 1NN.

What does ABBRO LIMITED do?

toggle

ABBRO LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ABBRO LIMITED?

toggle

The latest filing was on 31/05/2013: Final Gazette dissolved following liquidation.