Company NameABB Instrumentation Limited
Company StatusDissolved
Company Number00947461
CategoryPrivate Limited Company
Incorporation Date6 February 1969(55 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameVictoria Ann Maclean
NationalityBritish
StatusClosed
Appointed25 February 2014(45 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 10 September 2019)
RoleCompany Director
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusClosed
Appointed22 October 2015(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 10 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameJohn Percival William Notley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleDirector And Chairman
Correspondence AddressNewbury
Hunston
Bury St. Edmunds
Suffolk
IP31 3EN
Director NameDerek William Whitelock
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleEngineer
Correspondence AddressHayes Manor Barn
Viney Hill
Blackney
Gloucestershire
Director NameJohn William Martin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleDirector And Company Secretary
Correspondence Address4 High Street
Coton
Cambridge
Cambridgeshire
CB3 7PL
Director NameJohn Colin Emmerson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 4 months after company formation)
Appointment Duration11 years (resigned 27 June 2002)
RoleManaging Director
Correspondence AddressJaycia 64 Kings Hill
Beech
Alton
Hampshire
GU34 4AN
Secretary NameJohn William Martin
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address4 High Street
Coton
Cambridge
Cambridgeshire
CB3 7PL
Director NameMr Christopher Charles Burton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(23 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address7 Copper Beeches
Welwyn
Hertfordshire
AL6 0SS
Secretary NameMr Christopher Charles Burton
NationalityBritish
StatusResigned
Appointed01 April 1992(23 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address22 Ashdales
St Albans
Hertfordshire
AL1 2RA
Director NameColin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(24 years after company formation)
Appointment Duration4 months (resigned 04 June 1993)
RoleFinancial Controller
Correspondence Address2 Appleton Close
Snells Lane
Amersham
Buckinghamshire
HP7 9QQ
Director NameJohn Percy William Notley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleDirector And Chairman
Correspondence AddressDairy Farm Lodge
Hunston Walsham Le Willows
Bury St Edmunds
Suffolk
IP31 3EN
Secretary NameMr Christopher Charles Burton
NationalityBritish
StatusResigned
Appointed04 June 1995(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address7 Copper Beeches
Welwyn
Hertfordshire
AL6 0SS
Director NameDr Richard Anthony Furness
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(29 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1999)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Water
The Old Pitch
Tirley
Gloucestershire
GL19 4ET
Wales
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleChief Executive Officer
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameMichael William Mason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2002)
RoleEngineer
Correspondence AddressThe Coach House
Allscott
Wellington
Shropshire
TF6 5EB
Director NameChristopher Cottrell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2000)
RoleGeneral Manager
Correspondence AddressThe Carriage House
The Hem
Shifnal
Salop
TF11 9PS
Director NameNicholas Charles William Pike
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed31 January 2001(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed05 April 2002(33 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(34 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(35 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2009)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(40 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websiteabb.com
Telephone01704 071403
Telephone regionSouthport

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

Shareholders

2.3m at £1Abb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Statement by Directors (1 page)
26 March 2019Statement of capital on 26 March 2019
  • GBP 1
(3 pages)
26 March 2019Resolutions
  • RES13 ‐ Reduce share premium account 13/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (2 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (25 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (25 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
18 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,280,400
(23 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,280,400
(23 pages)
21 November 2015Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,280,400
(14 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,280,400
(14 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,280,400
(14 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,280,400
(14 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,280,400
(14 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,280,400
(14 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
28 February 2014Termination of appointment of David Benn as a secretary (2 pages)
28 February 2014Appointment of Victoria Ann Maclean as a secretary (3 pages)
28 February 2014Termination of appointment of David Benn as a secretary (2 pages)
28 February 2014Appointment of Victoria Ann Maclean as a secretary (3 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
25 September 2013Secretary's details changed for David Benn on 18 September 2013 (3 pages)
25 September 2013Secretary's details changed for David Benn on 18 September 2013 (3 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 November 2009Appointment of Trevor John Gregory as a director (3 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
13 November 2009Appointment of Trevor John Gregory as a director (3 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
8 June 2009Return made up to 04/06/09; full list of members (10 pages)
8 June 2009Return made up to 04/06/09; full list of members (10 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 04/06/08; no change of members (7 pages)
1 July 2008Return made up to 04/06/08; no change of members (7 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 04/06/07; no change of members (7 pages)
28 June 2007Return made up to 04/06/07; no change of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 04/06/06; full list of members (7 pages)
12 June 2006Return made up to 04/06/06; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
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 saint martins lane london WC2H 9EA (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 July 2003Full accounts made up to 31 December 2001 (21 pages)
27 July 2003Full accounts made up to 31 December 2001 (21 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
18 July 2003Return made up to 04/06/03; full list of members (7 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
15 July 2002Return made up to 04/06/02; full list of members (8 pages)
15 July 2002Return made up to 04/06/02; full list of members (8 pages)
5 July 2002Registered office changed on 05/07/02 from: howard road eaton socon st neots cambridgeshire PE19 8EU (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Registered office changed on 05/07/02 from: howard road eaton socon st neots cambridgeshire PE19 8EU (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (25 pages)
8 October 2001Full accounts made up to 31 December 2000 (25 pages)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 31 December 1999 (24 pages)
28 January 2001Full accounts made up to 31 December 1999 (24 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
14 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (18 pages)
10 September 1999Full accounts made up to 31 December 1998 (18 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
6 July 1999Return made up to 04/06/99; full list of members (6 pages)
6 July 1999Return made up to 04/06/99; full list of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: lea road luton bedfordshire LU1 3AE (1 page)
10 February 1999Registered office changed on 10/02/99 from: lea road luton bedfordshire LU1 3AE (1 page)
14 January 1999Company name changed abb kent-taylor LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed abb kent-taylor LIMITED\certificate issued on 15/01/99 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
10 July 1998Return made up to 04/06/98; full list of members (7 pages)
10 July 1998Return made up to 04/06/98; full list of members (7 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
31 May 1998Full accounts made up to 31 December 1997 (17 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
30 October 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1997Secretary's particulars changed;director's particulars changed (1 page)
22 June 1997Full accounts made up to 31 December 1996 (16 pages)
22 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 June 1996Return made up to 04/06/96; no change of members (4 pages)
24 June 1996Return made up to 04/06/96; no change of members (4 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Return made up to 04/06/95; full list of members (8 pages)
12 June 1995Return made up to 04/06/95; full list of members (8 pages)
2 March 1995Director resigned (2 pages)
2 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 September 1994Full accounts made up to 31 December 1993 (17 pages)
30 September 1994Full accounts made up to 31 December 1993 (17 pages)
14 June 1994Return made up to 04/06/94; no change of members (6 pages)
14 June 1994Return made up to 04/06/94; no change of members (6 pages)
4 November 1993Full accounts made up to 31 December 1992 (16 pages)
4 November 1993Full accounts made up to 31 December 1992 (16 pages)
7 July 1993Return made up to 04/06/93; full list of members (7 pages)
7 July 1993Return made up to 04/06/93; full list of members (7 pages)
14 February 1993New director appointed (2 pages)
14 February 1993New director appointed (2 pages)
5 November 1992Full accounts made up to 31 December 1991 (17 pages)
5 November 1992Full accounts made up to 31 December 1991 (17 pages)
17 August 1992Return made up to 04/06/92; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 August 1992Return made up to 04/06/92; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1991Full accounts made up to 31 December 1990 (18 pages)
22 October 1991Full accounts made up to 31 December 1990 (18 pages)
2 July 1991Return made up to 04/06/91; no change of members (6 pages)
2 July 1991Return made up to 04/06/91; no change of members (6 pages)
31 October 1990Full accounts made up to 31 December 1989 (18 pages)
31 October 1990Full accounts made up to 31 December 1989 (18 pages)
16 August 1990Return made up to 22/06/90; full list of members (4 pages)
16 August 1990Return made up to 22/06/90; full list of members (4 pages)
29 June 1990Company name changed kent industrial measurements lim ited\certificate issued on 01/07/90 (2 pages)
29 June 1990Company name changed kent industrial measurements lim ited\certificate issued on 01/07/90 (2 pages)
10 January 1990New director appointed (2 pages)
10 January 1990New director appointed (2 pages)
20 October 1989Full accounts made up to 31 December 1988 (18 pages)
20 October 1989Full accounts made up to 31 December 1988 (18 pages)
29 August 1989Return made up to 15/08/89; full list of members (4 pages)
29 August 1989Return made up to 15/08/89; full list of members (4 pages)
15 August 1989New director appointed (2 pages)
15 August 1989New director appointed (2 pages)
13 April 1989Registered office changed on 13/04/89 from: biscot road, luton bedfordshire (1 page)
13 April 1989Registered office changed on 13/04/89 from: biscot road, luton bedfordshire (1 page)
14 March 1989Director resigned (2 pages)
14 March 1989Director resigned (2 pages)
17 May 1988Return made up to 10/05/88; full list of members (4 pages)
17 May 1988Full accounts made up to 31 December 1987 (17 pages)
17 May 1988Return made up to 10/05/88; full list of members (4 pages)
17 May 1988Full accounts made up to 31 December 1987 (17 pages)
3 August 1987Return made up to 15/05/87; full list of members (4 pages)
3 August 1987Return made up to 15/05/87; full list of members (4 pages)
3 August 1987Director resigned (2 pages)
3 August 1987Director resigned (2 pages)
11 June 1987Full accounts made up to 31 December 1986 (17 pages)
11 June 1987Full accounts made up to 31 December 1986 (17 pages)
22 September 1986Full accounts made up to 31 December 1985 (17 pages)
22 September 1986Full accounts made up to 31 December 1985 (17 pages)
20 May 1986Return made up to 13/05/86; full list of members (4 pages)
20 May 1986Return made up to 13/05/86; full list of members (4 pages)
20 May 1985Annual return made up to 20/05/85 (7 pages)
20 May 1985Annual return made up to 20/05/85 (7 pages)
11 July 1984Annual return made up to 14/06/84 (4 pages)
11 July 1984Annual return made up to 14/06/84 (4 pages)
15 May 1981Accounts made up to 31 December 1980 (16 pages)
15 May 1981Accounts made up to 31 December 1980 (16 pages)
15 March 1976Accounts made up to 29 March 1975 (4 pages)
15 March 1976Accounts made up to 29 March 1975 (4 pages)
6 February 1969Incorporation (46 pages)
6 February 1969Incorporation (46 pages)
30 January 1969Increase in nominal capital (1 page)
30 January 1969Increase in nominal capital (1 page)