ABS TECHNOLOGY PLC

Register to unlock more data on OkredoRegister

ABS TECHNOLOGY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03390908

Incorporation date

23/06/1997

Size

Full

Contacts

Registered address

Registered address

The Old Town Hall The Broadway, Wimbledon, London SW19 8YACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon01/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2013
First Gazette notice for voluntary strike-off
dot icon10/03/2013
Application to strike the company off the register
dot icon30/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-08-31
dot icon09/02/2012
Termination of appointment of Margaret Rose Tyrrell as a secretary on 2011-08-31
dot icon09/02/2012
Termination of appointment of Nigel Ian Tyrrell as a director on 2011-08-31
dot icon09/02/2012
Termination of appointment of Margaret Rose Tyrrell as a director on 2011-08-31
dot icon09/02/2012
Appointment of Mr Alan Pierpoint as a secretary on 2011-08-31
dot icon09/02/2012
Appointment of Mr Barry Trevor Ferdinand as a director on 2011-08-31
dot icon09/02/2012
Registered office address changed from Technology House Church Road Shottermill Haslemere Surrey GU27 1NU on 2012-02-10
dot icon06/09/2011
Termination of appointment of Mandy Jane Jeffery as a director on 2011-08-31
dot icon06/09/2011
Termination of appointment of Scott Brewer as a director on 2011-08-31
dot icon06/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon28/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mrs Mandy Jane Jeffery on 2011-03-25
dot icon28/06/2011
Director's details changed for Mr Scott Brewer on 2010-11-09
dot icon04/01/2011
Full accounts made up to 2010-09-30
dot icon13/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Nigel Ian Tyrrell on 2010-06-24
dot icon12/07/2010
Director's details changed for Scott Brewer on 2010-06-24
dot icon12/07/2010
Director's details changed for Mrs Mandy Jane Jeffery on 2010-06-24
dot icon12/07/2010
Director's details changed for Mrs Margaret Rose Tyrrell on 2010-06-24
dot icon27/01/2010
Full accounts made up to 2009-09-30
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-09-30
dot icon05/08/2008
Director's Change of Particulars / mandy bottomley / 05/05/2008 / Title was: , now: mrs; Surname was: bottomley, now: jeffery
dot icon30/06/2008
Return made up to 24/06/08; full list of members
dot icon26/03/2008
Director appointed scott brewer
dot icon22/01/2008
Full accounts made up to 2007-09-30
dot icon16/07/2007
Return made up to 24/06/07; full list of members
dot icon27/12/2006
Full accounts made up to 2006-09-30
dot icon31/10/2006
Ad 25/09/06--------- £ si 15000@1
dot icon25/10/2006
Particulars of contract relating to shares
dot icon25/10/2006
Ad 25/09/06--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon25/10/2006
£ ic 50000/35000 25/09/06 £ sr 15000@1=15000
dot icon10/10/2006
Director resigned
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon05/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 24/06/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-09-30
dot icon04/07/2005
Return made up to 24/06/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-09-30
dot icon07/07/2004
Return made up to 24/06/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-09-30
dot icon28/07/2003
Return made up to 24/06/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-09-30
dot icon30/09/2002
Certificate of re-registration from Private to Public Limited Company
dot icon30/09/2002
Declaration on reregistration from private to PLC
dot icon30/09/2002
Balance Sheet
dot icon30/09/2002
Auditor's report
dot icon30/09/2002
Auditor's statement
dot icon30/09/2002
Re-registration of Memorandum and Articles
dot icon30/09/2002
Application for reregistration from private to PLC
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon03/07/2002
Return made up to 24/06/02; full list of members
dot icon06/01/2002
Full accounts made up to 2001-09-30
dot icon28/06/2001
Return made up to 24/06/01; full list of members
dot icon28/06/2001
Director's particulars changed
dot icon19/12/2000
Full accounts made up to 2000-09-30
dot icon19/06/2000
Return made up to 24/06/00; full list of members
dot icon19/06/2000
Location of register of members address changed
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Secretary resigned
dot icon12/07/1999
Return made up to 24/06/99; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-09-30
dot icon27/07/1998
Registered office changed on 28/07/98 from: technology house church road haslemere surrey GU2 2HW
dot icon14/07/1998
Return made up to 24/06/98; full list of members
dot icon14/07/1998
Secretary's particulars changed
dot icon14/07/1998
Director's particulars changed
dot icon20/06/1998
Registered office changed on 21/06/98 from: hawthorn cottage beech road haslemere surrey GU27 2BX
dot icon20/06/1998
Location of register of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon07/01/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon26/11/1997
Ad 12/11/97--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 1000/50000 12/11/97
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Registered office changed on 29/06/97 from: 82 whitchurch road cardiff CF4 3LX
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
New secretary appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Ad 24/06/97--------- £ si 999@1=999 £ ic 1/1000
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New director appointed
dot icon23/06/1997
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferdinand, Barry Trevor
Director
31/08/2011 - Present
51
Woolford, Leigh James
Director
24/06/1997 - 24/06/1997
144
Pierpoint, Alan
Secretary
31/08/2011 - Present
-
Venturi, Susan Pamela
Secretary
24/06/1997 - 02/05/2000
1
Tyrrell, Margaret Rose
Secretary
02/05/2000 - 31/08/2011
2

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 ABS TECHNOLOGY PLC

ABS TECHNOLOGY PLC is an(a) Dissolved company incorporated on 23/06/1997 with the registered office located at The Old Town Hall The Broadway, Wimbledon, London SW19 8YA. 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 ABS TECHNOLOGY PLC?

toggle

ABS TECHNOLOGY PLC is currently Dissolved. It was registered on 23/06/1997 and dissolved on 01/07/2013.

Where is ABS TECHNOLOGY PLC located?

toggle

ABS TECHNOLOGY PLC is registered at The Old Town Hall The Broadway, Wimbledon, London SW19 8YA.

What does ABS TECHNOLOGY PLC do?

toggle

ABS TECHNOLOGY PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABS TECHNOLOGY PLC?

toggle

The latest filing was on 01/07/2013: Final Gazette dissolved via voluntary strike-off.