Company NameABB Kent Europe Ltd
Company StatusDissolved
Company Number00754569
CategoryPrivate Limited Company
Incorporation Date22 March 1963(61 years, 1 month ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed31 October 2002(39 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(40 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 26 April 2005)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(41 years after company formation)
Appointment Duration1 year (closed 26 April 2005)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameDerek James Snow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCertified Accountant
Correspondence AddressPertisau 78 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameMr Franco Tieghi
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed07 May 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressVia Statale 55
22010 Ossuccio
Como
Foreign
Secretary NameDerek James Snow
NationalityBritish
StatusResigned
Appointed07 May 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressPertisau 78 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NR
Director NameColin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 1995)
RoleAccountant
Correspondence Address2 Appleton Close
Snells Lane
Amersham
Buckinghamshire
HP7 9QQ
Director NameJohn Percival William Notley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleEngineer
Correspondence AddressNewbury
Hunston
Bury St. Edmunds
Suffolk
IP31 3EN
Director NameDavid Norman Nesbit
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(31 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Park Hall
Crooms Hill
London
SE10 8HQ
Secretary NameDavid Norman Nesbit
NationalityBritish
StatusResigned
Appointed01 September 1994(31 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Park Hall
Crooms Hill
London
SE10 8HQ
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(35 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2002)
RoleAccountant
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJeremy Graham Lancaster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address2 Woodside
Saint Peters Court, Norbury
Stafford
Staffordshire
ST20 0PQ
Secretary NameJeremy Graham Lancaster
NationalityBritish
StatusResigned
Appointed21 August 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address2 Woodside
Saint Peters Court, Norbury
Stafford
Staffordshire
ST20 0PQ
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(39 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
19 November 2004Application for striking-off (1 page)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 July 2003Full accounts made up to 31 December 2001 (11 pages)
18 May 2003Return made up to 07/05/03; full list of members (7 pages)
26 February 2003Registered office changed on 26/02/03 from: pondwicks road luton bedfordshire LU1 3LJ (1 page)
4 December 2002New director appointed (1 page)
30 November 2002New director appointed (1 page)
26 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
2 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 June 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
29 January 2001Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
8 February 1999Registered office changed on 08/02/99 from: lea road luton bedfordshire LU1 3AE (1 page)
31 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 07/05/97; no change of members (4 pages)
27 September 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 07/05/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)