ABET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ABET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354186

Incorporation date

16/04/1997

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon29/10/2014
Final Gazette dissolved following liquidation
dot icon29/07/2014
Return of final meeting in a members' voluntary winding up
dot icon12/06/2013
Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 2013-06-13
dot icon11/06/2013
Declaration of solvency
dot icon11/06/2013
Appointment of a voluntary liquidator
dot icon11/06/2013
Resolutions
dot icon17/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/10/2012
Director's details changed for Andrew Fitzmaurice on 2012-10-11
dot icon17/10/2012
Director's details changed for Mr Graeme Robert Halder on 2012-10-11
dot icon31/05/2012
Full accounts made up to 2011-08-31
dot icon20/05/2012
Registered office address changed from the Old Vicarge Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 2012-05-21
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/04/2012
Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire DE14 2WD on 2012-04-16
dot icon09/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon15/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-08-31
dot icon07/10/2010
Appointment of Mr Graeme Robert Halder as a director
dot icon07/10/2010
Termination of appointment of David Smith as a director
dot icon07/10/2010
Termination of appointment of David Smith as a secretary
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon30/10/2009
Director's details changed for Andrew Fitzmaurice on 2009-10-29
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Andrew Fitzmaurice on 2009-10-29
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon19/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2008
Return made up to 01/10/08; full list of members
dot icon05/10/2008
Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA
dot icon29/09/2008
Appointment terminated director rosamund marshall
dot icon16/07/2008
Auditor's resignation
dot icon26/06/2008
Full accounts made up to 2007-08-31
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon25/10/2007
Return made up to 01/10/07; full list of members
dot icon19/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2007
Memorandum and Articles of Association
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Resolutions
dot icon27/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon09/10/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon23/07/2006
Secretary resigned
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/04/2006
Memorandum and Articles of Association
dot icon31/10/2005
Return made up to 01/10/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon25/10/2004
Return made up to 01/10/04; full list of members
dot icon26/09/2004
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-08-31
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA
dot icon29/12/2003
Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT
dot icon18/10/2003
Return made up to 01/10/03; full list of members
dot icon05/08/2003
New director appointed
dot icon21/03/2003
Full accounts made up to 2002-08-31
dot icon05/11/2002
Return made up to 01/10/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon16/04/2001
Registered office changed on 17/04/01 from: 10 eden place cheadle cheshire SK8 1AT
dot icon26/03/2001
Full accounts made up to 2000-08-31
dot icon11/03/2001
Secretary's particulars changed;director's particulars changed
dot icon26/11/2000
Return made up to 01/10/00; full list of members
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon08/05/2000
Full accounts made up to 1999-08-31
dot icon02/11/1999
Return made up to 01/10/99; full list of members
dot icon21/04/1999
Return made up to 17/04/99; full list of members
dot icon17/02/1999
Full accounts made up to 1998-08-31
dot icon10/12/1998
Location of register of members
dot icon27/11/1998
Particulars of mortgage/charge
dot icon17/09/1998
Certificate of change of name
dot icon17/06/1998
Return made up to 17/04/98; full list of members
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon24/11/1997
Director's particulars changed
dot icon12/11/1997
Particulars of mortgage/charge
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon19/07/1997
Resolutions
dot icon26/06/1997
Ad 06/05/97--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/1997
Registered office changed on 16/05/97 from: dennis house marsden street manchester M2 1JD
dot icon15/05/1997
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon08/05/1997
Certificate of change of name
dot icon08/05/1997
Resolutions
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Stephen
Director
25/04/2005 - 30/08/2007
39
Fitzmaurice, Andrew
Director
27/04/2003 - Present
81
INHOCO FORMATIONS LIMITED
Nominee Director
16/04/1997 - 28/04/1997
1430
Mcneany, Kevin Joseph
Director
29/04/1997 - 31/08/2004
69
Smith, David Andrew Gordon
Director
31/08/2007 - 03/10/2010
56

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 ABET INTERNATIONAL LIMITED

ABET INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 ABET INTERNATIONAL LIMITED?

toggle

ABET INTERNATIONAL LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 29/10/2014.

Where is ABET INTERNATIONAL LIMITED located?

toggle

ABET INTERNATIONAL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ABET INTERNATIONAL LIMITED do?

toggle

ABET INTERNATIONAL LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ABET INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/10/2014: Final Gazette dissolved following liquidation.