Company NameABB Automation Limited
Company StatusDissolved
Company Number01041543
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names4

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(42 years after company formation)
Appointment Duration5 years, 3 months (closed 18 June 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(43 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 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(43 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr John Trostheim
Date of BirthMay 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address5 Grange Park Place
Wimbledon
London
SW20 0EE
Director NameMr Jorgen Centerman
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1994)
RolePresident
Correspondence AddressPO Box 9308
Stamford Ot 06984
United States
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RolePresident
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Secretary NameMr Stephen John Gardner
NationalityBritish
StatusResigned
Appointed20 December 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameMr David Denton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(20 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Bedford Road
Rushden
Northamptonshire
NN10 0SQ
Secretary NameHakan Moreen
NationalitySewdish
StatusResigned
Appointed01 May 1994(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address2 Crofton Grove
Manor Way
Chingford
London
E4 6NY
Director NameKenneth Blom
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 1994(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 1994)
RoleVice President
Correspondence AddressSeestrasse 8/A
Ch-8800 Thalwil
Switzerland
Foreign
Director NameNils Leffler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed04 November 1994(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressVorbuhlstrasse 17
8802 Kilchberg
Switzerland
Foreign
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameStephen Leslie Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2002)
RoleGeneral Manager Projects & Aut
Correspondence AddressNo 1 Rectory Lane
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PB
Secretary NameSakari Ahdekivi
NationalityFinnish
StatusResigned
Appointed12 September 1997(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressJubilee Lodge West Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6QD
Director NameIan Donald Rennie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(26 years after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2019)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Peter James Hewlett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarn View
Wraggcastle Lane, Pitchcombe
Stroud
Gloucestershire
GL6 6LU
Wales
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(27 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 NameRobin Nigel Hankins
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressRoxbury Lamb Lane
Redbourn
St Albans
Hertfordshire
AL3 7BS
Secretary NameRobert Alfred Yehl
NationalityAmerican
StatusResigned
Appointed23 March 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Radwell
Baldock
Hertfordshire
SG7 5ES
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed15 August 2002(30 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleFinance Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(31 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 December 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(31 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(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2009)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD

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

4m at £1Abb LTD
100.00%
Ordinary

Accounts

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

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
3 May 2019Termination of appointment of Ian Donald Rennie as a director on 30 April 2019 (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (2 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)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000,228
(19 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,000,228
(19 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 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)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000,228
(14 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000,228
(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 2014Appointment of Victoria Ann Maclean as a secretary (3 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 2014Termination of appointment of David Benn as a secretary (2 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
11 February 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000,228
(13 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,000,228
(13 pages)
25 September 2013Director's details changed for Ian Donald Rennie on 18 September 2013 (3 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)
25 September 2013Director's details changed for Ian Donald Rennie on 18 September 2013 (3 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 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)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
3 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 December 2008Return made up to 20/12/08; full list of members (6 pages)
29 December 2008Return made up to 20/12/08; full list of members (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 (8 pages)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 20/12/07; no change of members (7 pages)
14 January 2008Return made up to 20/12/07; no change of members (7 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
12 January 2007Return made up to 20/12/06; full list of members (7 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
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)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
22 January 2004New director appointed (1 page)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2004Director resigned (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)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: gunnels wood road stevenage herts SG1 2EL (1 page)
25 February 2003Registered office changed on 25/02/03 from: gunnels wood road stevenage herts SG1 2EL (1 page)
9 February 2003Return made up to 20/12/02; full list of members (7 pages)
9 February 2003Return made up to 20/12/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (24 pages)
29 October 2002Full accounts made up to 31 December 2001 (24 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
21 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 November 2001Full accounts made up to 31 December 2000 (22 pages)
3 November 2001Full accounts made up to 31 December 2000 (22 pages)
15 March 2001Return made up to 20/12/00; no change of members (8 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 20/12/00; no change of members (8 pages)
9 February 2001Full accounts made up to 31 December 1999 (20 pages)
9 February 2001Full accounts made up to 31 December 1999 (20 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 January 2000New secretary appointed (2 pages)
30 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(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)
20 June 1999Full accounts made up to 31 December 1998 (20 pages)
20 June 1999Full accounts made up to 31 December 1998 (20 pages)
15 June 1999Company name changed abb industrial systems LIMITED\certificate issued on 15/06/99 (2 pages)
15 June 1999Company name changed abb industrial systems LIMITED\certificate issued on 15/06/99 (2 pages)
28 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 1998Full accounts made up to 31 December 1997 (21 pages)
1 October 1998Full accounts made up to 31 December 1997 (21 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
23 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 1997Secretary's particulars changed (1 page)
15 December 1997Secretary's particulars changed (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
26 March 1997Full accounts made up to 31 December 1996 (17 pages)
26 March 1997Full accounts made up to 31 December 1996 (17 pages)
22 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
17 May 1996Full accounts made up to 31 December 1995 (18 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
12 February 1996Return made up to 20/12/95; no change of members (6 pages)
12 February 1996Return made up to 20/12/95; no change of members (6 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
4 August 1995Nc inc already adjusted 31/12/94 (1 page)
4 August 1995Particulars of contract relating to shares (4 pages)
4 August 1995Particulars of contract relating to shares (4 pages)
4 August 1995Nc inc already adjusted 31/12/94 (1 page)
1 June 1995Full accounts made up to 31 December 1994 (19 pages)
1 June 1995Full accounts made up to 31 December 1994 (19 pages)
9 February 1995New director appointed (2 pages)
2 February 1995Return made up to 20/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
28 June 1994New director appointed (2 pages)
6 June 1994Secretary resigned;new secretary appointed (2 pages)
17 May 1994Full accounts made up to 31 December 1993 (18 pages)
3 February 1994Director resigned (2 pages)
3 February 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (3 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (3 pages)
9 September 1993Full accounts made up to 31 December 1992 (18 pages)
15 March 1993Return made up to 20/12/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1993Director resigned;new director appointed (2 pages)
10 July 1992Full accounts made up to 31 December 1991 (18 pages)
7 April 1992Secretary's particulars changed (2 pages)
24 December 1991Registered office changed on 24/12/91 (8 pages)
24 December 1991Return made up to 20/12/91; no change of members (8 pages)
6 November 1991Full accounts made up to 31 December 1990 (25 pages)
14 January 1991Return made up to 20/12/90; full list of members (5 pages)
11 January 1991Secretary resigned;director resigned (2 pages)
11 December 1990Memorandum and Articles of Association (5 pages)
31 October 1990Full group accounts made up to 31 December 1989 (23 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
7 February 1990Full group accounts made up to 31 December 1988 (23 pages)
2 November 1989Return made up to 25/10/89; full list of members (6 pages)
2 November 1989Delivery of annual acc. Ext. By 3 mths to 31/12/88 (1 page)
14 September 1989Full group accounts made up to 31 December 1987 (25 pages)
22 November 1988Memorandum and Articles of Association (16 pages)
15 November 1988Return made up to 24/10/88; full list of members (5 pages)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1988Director resigned (2 pages)
17 October 1988Full group accounts made up to 31 December 1986 (27 pages)
4 July 1988Director resigned;new director appointed (2 pages)
19 May 1988Director resigned;new director appointed (2 pages)
2 November 1987Delivery of annual acc. Ext. By 3 mths to 31/12/86 (1 page)
10 August 1987Secretary resigned (2 pages)
27 July 1987Return made up to 31/12/86; full list of members (5 pages)
9 July 1987Return made up to 06/05/87; full list of members (5 pages)
24 June 1987Full group accounts made up to 31 December 1985 (32 pages)
1 May 1987Director resigned (2 pages)
27 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 December 1986Registered office changed on 27/12/86 from: 72/74 station road hayes middlesex UB3 4DP (1 page)
11 November 1986Director resigned (2 pages)
5 November 1986Delivery of annual acc. Ext. By 3 mths to 3 months (1 page)
23 September 1986New director appointed (2 pages)
8 February 1972Incorporation (15 pages)
8 February 1972Certificate of incorporation (1 page)