Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2015(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Lena Maria Andersson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 22 October 2015(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | John Percival William Notley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Director And Chairman |
Correspondence Address | Newbury Hunston Bury St. Edmunds Suffolk IP31 3EN |
Director Name | Derek William Whitelock |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Engineer |
Correspondence Address | Hayes Manor Barn Viney Hill Blackney Gloucestershire |
Director Name | John William Martin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Director And Company Secretary |
Correspondence Address | 4 High Street Coton Cambridge Cambridgeshire CB3 7PL |
Director Name | John Colin Emmerson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2002) |
Role | Managing Director |
Correspondence Address | Jaycia 64 Kings Hill Beech Alton Hampshire GU34 4AN |
Secretary Name | John William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 4 High Street Coton Cambridge Cambridgeshire CB3 7PL |
Director Name | Mr Christopher Charles Burton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 7 Copper Beeches Welwyn Hertfordshire AL6 0SS |
Secretary Name | Mr Christopher Charles Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(23 years, 2 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 22 Ashdales St Albans Hertfordshire AL1 2RA |
Director Name | Colin Richard Day |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(24 years after company formation) |
Appointment Duration | 4 months (resigned 04 June 1993) |
Role | Financial Controller |
Correspondence Address | 2 Appleton Close Snells Lane Amersham Buckinghamshire HP7 9QQ |
Director Name | John Percy William Notley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1998) |
Role | Director And Chairman |
Correspondence Address | Dairy Farm Lodge Hunston Walsham Le Willows Bury St Edmunds Suffolk IP31 3EN |
Secretary Name | Mr Christopher Charles Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 7 Copper Beeches Welwyn Hertfordshire AL6 0SS |
Director Name | Dr Richard Anthony Furness |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1999) |
Role | Professional Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Water The Old Pitch Tirley Gloucestershire GL19 4ET Wales |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Michael William Mason |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2002) |
Role | Engineer |
Correspondence Address | The Coach House Allscott Wellington Shropshire TF6 5EB |
Director Name | Christopher Cottrell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2000) |
Role | General Manager |
Correspondence Address | The Carriage House The Hem Shifnal Salop TF11 9PS |
Director Name | Nicholas Charles William Pike |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hebers Grove Ilkley West Yorkshire LS29 9JR |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Role | Finance Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2009) |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | abb.com |
---|---|
Telephone | 01704 071403 |
Telephone region | Southport |
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
2.3m at £1 | Abb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Statement of capital on 26 March 2019
|
26 March 2019 | Resolutions
|
24 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with no updates (2 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (25 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (25 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 November 2015 | Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages) |
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
17 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
28 February 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
28 February 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
28 February 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
28 February 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 September 2013 | Secretary's details changed for David Benn on 18 September 2013 (3 pages) |
25 September 2013 | Secretary's details changed for David Benn on 18 September 2013 (3 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 November 2009 | Appointment of Trevor John Gregory as a director (3 pages) |
13 November 2009 | Termination of appointment of John Sinclair as a director (2 pages) |
13 November 2009 | Appointment of Trevor John Gregory as a director (3 pages) |
13 November 2009 | Termination of appointment of John Sinclair as a director (2 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (10 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 04/06/08; no change of members (7 pages) |
1 July 2008 | Return made up to 04/06/08; no change of members (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 July 2003 | Full accounts made up to 31 December 2001 (21 pages) |
27 July 2003 | Full accounts made up to 31 December 2001 (21 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
31 October 2002 | New director appointed (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 04/06/02; full list of members (8 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: howard road eaton socon st neots cambridgeshire PE19 8EU (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: howard road eaton socon st neots cambridgeshire PE19 8EU (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (25 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (25 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (24 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (24 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 04/06/00; full list of members
|
14 June 2000 | Return made up to 04/06/00; full list of members
|
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
6 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: lea road luton bedfordshire LU1 3AE (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: lea road luton bedfordshire LU1 3AE (1 page) |
14 January 1999 | Company name changed abb kent-taylor LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed abb kent-taylor LIMITED\certificate issued on 15/01/99 (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 04/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 04/06/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1997 | Return made up to 04/06/97; no change of members
|
25 June 1997 | Return made up to 04/06/97; no change of members
|
25 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
2 March 1995 | Director resigned (2 pages) |
2 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
30 September 1994 | Full accounts made up to 31 December 1993 (17 pages) |
14 June 1994 | Return made up to 04/06/94; no change of members (6 pages) |
14 June 1994 | Return made up to 04/06/94; no change of members (6 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
7 July 1993 | Return made up to 04/06/93; full list of members (7 pages) |
7 July 1993 | Return made up to 04/06/93; full list of members (7 pages) |
14 February 1993 | New director appointed (2 pages) |
14 February 1993 | New director appointed (2 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
17 August 1992 | Return made up to 04/06/92; no change of members
|
17 August 1992 | Return made up to 04/06/92; no change of members
|
23 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
22 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
2 July 1991 | Return made up to 04/06/91; no change of members (6 pages) |
2 July 1991 | Return made up to 04/06/91; no change of members (6 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
16 August 1990 | Return made up to 22/06/90; full list of members (4 pages) |
16 August 1990 | Return made up to 22/06/90; full list of members (4 pages) |
29 June 1990 | Company name changed kent industrial measurements lim ited\certificate issued on 01/07/90 (2 pages) |
29 June 1990 | Company name changed kent industrial measurements lim ited\certificate issued on 01/07/90 (2 pages) |
10 January 1990 | New director appointed (2 pages) |
10 January 1990 | New director appointed (2 pages) |
20 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
20 October 1989 | Full accounts made up to 31 December 1988 (18 pages) |
29 August 1989 | Return made up to 15/08/89; full list of members (4 pages) |
29 August 1989 | Return made up to 15/08/89; full list of members (4 pages) |
15 August 1989 | New director appointed (2 pages) |
15 August 1989 | New director appointed (2 pages) |
13 April 1989 | Registered office changed on 13/04/89 from: biscot road, luton bedfordshire (1 page) |
13 April 1989 | Registered office changed on 13/04/89 from: biscot road, luton bedfordshire (1 page) |
14 March 1989 | Director resigned (2 pages) |
14 March 1989 | Director resigned (2 pages) |
17 May 1988 | Return made up to 10/05/88; full list of members (4 pages) |
17 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
17 May 1988 | Return made up to 10/05/88; full list of members (4 pages) |
17 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
3 August 1987 | Return made up to 15/05/87; full list of members (4 pages) |
3 August 1987 | Return made up to 15/05/87; full list of members (4 pages) |
3 August 1987 | Director resigned (2 pages) |
3 August 1987 | Director resigned (2 pages) |
11 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
11 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (17 pages) |
20 May 1986 | Return made up to 13/05/86; full list of members (4 pages) |
20 May 1986 | Return made up to 13/05/86; full list of members (4 pages) |
20 May 1985 | Annual return made up to 20/05/85 (7 pages) |
20 May 1985 | Annual return made up to 20/05/85 (7 pages) |
11 July 1984 | Annual return made up to 14/06/84 (4 pages) |
11 July 1984 | Annual return made up to 14/06/84 (4 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
15 March 1976 | Accounts made up to 29 March 1975 (4 pages) |
15 March 1976 | Accounts made up to 29 March 1975 (4 pages) |
6 February 1969 | Incorporation (46 pages) |
6 February 1969 | Incorporation (46 pages) |
30 January 1969 | Increase in nominal capital (1 page) |
30 January 1969 | Increase in nominal capital (1 page) |