ABRADE LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC019764 |
Category | |
Incorporated | 01 Nov 1996 |
Age | 27 years, 7 months, 1 day |
Jurisdiction | United Kingdom |
Dissolution | 19 May 2017 |
Years | 7 years, 14 days |
SUMMARY
ABRADE LIMITED is an converted-closed with number FC019764. It was incorporated 27 years, 7 months, 1 day ago, on 01 November 1996 and it was dissolved 7 years, 14 days ago, on 19 May 2017. The company address is Analyst House Analyst House, Douglas, IM99 1AP, Isle Of Man.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 19 May 2017
Category: Dissolution
Type: OSDS01
Close date: 2014-03-10
Branch number: BR011133
Company number: FC019764
Documents
Accounts with accounts type full
Date: 12 Jan 2011
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return overseas company
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR011133
Representative details: Address Change Rose Cottage Spring Lane, Combrook, Warwick, Warwickshire, CV35 9HN
Documents
Annual return update with change details
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Change of Address John Bailey Hughes, Rose Cottage Spring Lane, Combrook, Warwick, Warwickshire, CV35 9HN
Branch number: FC019764
Documents
Annual return update with change details
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR011133
Documents
Annual return add person authorised to accept service to uk establishment
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01-PAR
Branch number: BR011133
Representative details: John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
Documents
Annual return add person authorised to represent to uk establishment
Date: 07 Dec 2010
Category: Annual-return
Type: OSTN01-PAR
Representative details: John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
Branch number: BR011133
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; no change of members
Documents
Accounts with accounts type full
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Miscellaneous
Date: 08 Aug 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment secretary manx secretarial services LIMITED/ terminate appointment secretary fntc (secretaries) LIMITED
Documents
Miscellaneous
Date: 08 Aug 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director john bailey hughes/terminate appointment director amanda joanne mcdonald
Documents
Miscellaneous
Date: 07 Aug 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director paul adrian seaward/ terminate appointment director philip michael broomhead
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: FPA
Description: First pa details changed\rose cottage\spring lane\combrook\warwick\warwickshire\CV35 9HN
Documents
Legacy
Date: 07 Aug 2008
Category: Certificate
Type: 692(1)(c)
Description: Pa:app
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; no change of members
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: FPA
Description: First pa details changed 3RD floor 3-4 bentinck street london W1U 2EE
Documents
Legacy
Date: 10 Aug 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; no change of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 25 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/04; no change of members
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363
Description: Return made up to 18/11/02; no change of members
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: FPA
Description: First pa details changed philip michael broomhead + 1 oth 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 01 Jul 2002
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: FPA
Description: First pa details changed peter michael broomhead + 1 oth
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363
Description: Return made up to 18/11/01; no change of members
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363
Description: Return made up to 18/11/99; no change of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: FPA
Description: First pa details changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 29 Nov 1999
Category: Address
Type: BUSADD
Description: Business address 54 queen anne street london W1M 9LA
Documents
Legacy
Date: 29 Nov 1999
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363
Description: Return made up to 17/12/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: FPA
Description: First pa details changed philip michael broomhead 53 romulus court brentford dock middlesex TW8 8QW
Documents
Legacy
Date: 10 Sep 1998
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/par
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: BUSADD
Description: Business address 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363
Description: Return made up to 17/12/97; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Aug 1997
Category: Address
Type: BUSADDCH
Description: Business address changed 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 05/04/97
Documents
Legacy
Date: 17 Dec 1996
Category: Address
Type: BUSADD
Description: Business address c/o first national trustee co lt 79 college road harrow middlesex HA1 1FB
Documents
Legacy
Date: 17 Dec 1996
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
CITY ESTATE,CRADLEY HEATH,B64 7EP
Number: | 10741208 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER COURT, 5 QUEEN STREET,STAFFORDSHIRE,WS13 6QD
Number: | 06045867 |
Status: | ACTIVE |
Category: | Private Limited Company |
30/34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 08550306 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BRITTAIN DRIVE,RIPLEY,DE5 3NB
Number: | 09096295 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TENMAT LIMITED ASHBURTON ROAD WEST,MANCHESTER,M17 1TD
Number: | 11637616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BOOKING OFFICE,LINCOLN,LN1 2HB
Number: | 09701491 |
Status: | ACTIVE |
Category: | Private Limited Company |