ABBERTON TRADING LIMITED
Status | DISSOLVED |
Company No. | 02677785 |
Category | Private Limited Company |
Incorporated | 15 Jan 1992 |
Age | 32 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2015 |
Years | 8 years, 5 months, 23 days |
SUMMARY
ABBERTON TRADING LIMITED is an dissolved private limited company with number 02677785. It was incorporated 32 years, 4 months, 23 days ago, on 15 January 1992 and it was dissolved 8 years, 5 months, 23 days ago, on 15 December 2015. The company address is Merchants Warehouse Merchants Warehouse, Manchester, M3 4LZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Address
Type: AD01
New address: C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ
Change date: 2015-09-14
Old address: 1 Angel Square Manchester M60 0AG
Documents
Dissolution application strike off company
Date: 19 Aug 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Old address: C/O Co-Operative Group Healthcare Limited 1 Angel Street Manchester M60 0AG
Change date: 2015-02-11
New address: 1 Angel Square Manchester M60 0AG
Documents
Change account reference date company current extended
Date: 09 Dec 2014
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-17
Officer name: Mr John Branson Nuttall
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Smith
Appointment date: 2014-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Simon James Edward Barratt
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Old address: 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU
Change date: 2014-02-20
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon James Edward Barratt
Change date: 2013-09-27
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Edward Barratt
Documents
Termination secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grosvenor Financial Nominees Limited
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Balcombe
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change corporate secretary company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-20
Officer name: Grosvenor Financial Nominees Limited
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Lawrence Balcombe
Change date: 2010-01-20
Documents
Accounts with accounts type dormant
Date: 14 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 19 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Resolution
Date: 19 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: 277 green lanes, london, N13 4XS
Documents
Accounts with accounts type dormant
Date: 14 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: c/o stanton partners, premier house 309 ballards lane, london, N12 8NE
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 09/11/99 from: 4 meadow way, chigwell, essex IG7 6LP
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 29 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 29/01/98 from: spectrum house, 10 waltham park way, walthamstow, london E17 5DU
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/96; full list of members
Documents
Accounts with accounts type full
Date: 08 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 24 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/94; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Resolution
Date: 10 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/93; full list of members
Documents
Legacy
Date: 23 Oct 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 11 Jun 1992
Category: Capital
Type: 88(2)O
Description: Ad 27/05/92--------- £ si 198@1
Documents
Legacy
Date: 03 Jun 1992
Category: Capital
Type: 88(2)P
Description: Ad 27/05/92--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 01 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 01/06/92 from: 4 brook street, london, W1Y 1AA
Documents
Legacy
Date: 17 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 17/02/92 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
Documents
Legacy
Date: 04 Feb 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/92
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
128 REGENTS PARK ROAD,LONDON,NW1 8XL
Number: | 09013722 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TWYFORD CLOSE,MANCHESTER,M20 2YR
Number: | 10568016 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DANIELL CREST,WARMINSTER,BA12 8NZ
Number: | 11674669 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11024447 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMESEAL HOME IMPROVEMENTS LTD
CHURCHVIEW WARD STREET,CHESTERFIELD,S42 6XR
Number: | 08635575 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 03721630 |
Status: | ACTIVE |
Category: | Private Limited Company |