Company NameAbbots 400 Limited
Company StatusDissolved
Company Number02310166
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NamesEggar Chemicals Limited and Eggar & Co. (Chemicals) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleCommercial Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Director NameMr Martial Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleMarketing And Development Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address812 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Secretary NameMrs Deanne Michelle Davies
NationalityBritish
StatusClosed
Appointed04 July 2008(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 30 August 2011)
RoleFinancial Controller
Correspondence Address812 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
Director NameMr Peter Geoffrey Stuart Eggar
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart Cottage Blackbird's Bottom
Goring Heath
Reading
Berkshire
RG8 7SX
Director NameMr Simon Stuart Eggar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Stuart Cottage
Blackbirds Bottom Goring Heath
Reading
RG8 7SX
Director NameMrs Margaret Ann Eggar
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressStuart Cottage
Goring Heath
Reading
Berks
RG8 7SX
Secretary NameMrs Katherine Ashley-Carter
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbirds Cottage
Blackbirds Bottom, Goring Heath
Reading
Berkshire
RG8 7SX
Director NameJohn Brian Gibbins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street
Theale
Reading
Berkshire
RG7 5AR
Director NameRoger Royle Slaney
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2009)
RoleCommercial Manager
Correspondence Address8 Oakdene
Woodcote
Reading
Berkshire
RG8 0RQ
Secretary NameRoger Royle Slaney
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2008)
RoleCommercial Manager
Correspondence Address8 Oakdene
Woodcote
Reading
Berkshire
RG8 0RQ
Director NameKatherine Ashley Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressBlackbirds Cottage
Goring Heath
Reading
Berkshire
RG8 7SX

Location

Registered Address812 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
(4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
(4 pages)
22 March 2011Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 22 March 2011 (1 page)
22 March 2011Termination of appointment of John Gibbins as a director (1 page)
22 March 2011Termination of appointment of John Gibbins as a director (1 page)
22 March 2011Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 22 March 2011 (1 page)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Barry James Mcdonnell on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Martial Lecat on 16 April 2010 (2 pages)
4 May 2010Director's details changed for John Brian Gibbins on 16 April 2010 (2 pages)
4 May 2010Director's details changed for John Brian Gibbins on 16 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Deanne Michelle Davies on 16 April 2010 (1 page)
4 May 2010Director's details changed for Philippe Combette on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Philippe Combette on 16 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mrs Deanne Michelle Davies on 16 April 2010 (1 page)
4 May 2010Director's details changed for Barry James Mcdonnell on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Martial Lecat on 16 April 2010 (2 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
30 March 2010Company name changed eggar & co. (Chemicals) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
25 March 2010Accounts for a medium company made up to 31 December 2009 (5 pages)
25 March 2010Accounts for a medium company made up to 31 December 2009 (5 pages)
25 January 2010Termination of appointment of Roger Slaney as a director (1 page)
25 January 2010Termination of appointment of Roger Slaney as a director (1 page)
26 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
14 May 2009Return made up to 16/04/09; full list of members (4 pages)
7 July 2008Return made up to 16/04/08; full list of members (5 pages)
7 July 2008Return made up to 16/04/08; full list of members (5 pages)
4 July 2008Location of register of members (1 page)
4 July 2008Secretary appointed mrs deanne michelle davies (1 page)
4 July 2008Secretary appointed mrs deanne michelle davies (1 page)
4 July 2008Appointment terminated secretary roger slaney (1 page)
4 July 2008Appointment Terminated Secretary roger slaney (1 page)
4 July 2008Location of register of members (1 page)
11 June 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
11 June 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
15 April 2008Director appointed martial lecat (2 pages)
15 April 2008Director appointed barry james mcdonnell (2 pages)
15 April 2008Director appointed martial lecat (2 pages)
15 April 2008Director appointed barry james mcdonnell (2 pages)
9 April 2008Appointment Terminated Director peter eggar (1 page)
9 April 2008Director appointed philippe combette (2 pages)
9 April 2008Appointment terminated director margaret eggar (1 page)
9 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 April 2008Appointment terminated director peter eggar (1 page)
9 April 2008Director appointed philippe combette (2 pages)
9 April 2008Appointment terminated director katherine ashley carter (1 page)
9 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
9 April 2008Appointment Terminated Director simon eggar (1 page)
9 April 2008Appointment Terminated Director katherine ashley carter (1 page)
9 April 2008Appointment terminated director simon eggar (1 page)
9 April 2008Appointment Terminated Director margaret eggar (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
14 August 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
23 May 2007Return made up to 16/04/07; no change of members (9 pages)
23 May 2007Return made up to 16/04/07; no change of members (9 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Accounts for a medium company made up to 30 November 2005 (15 pages)
5 July 2006Accounts for a medium company made up to 30 November 2005 (15 pages)
19 May 2006Return made up to 16/04/06; full list of members (8 pages)
19 May 2006Return made up to 16/04/06; full list of members (8 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed;new director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Secretary resigned (1 page)
17 June 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
17 June 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
15 July 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
15 July 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
5 May 2004Return made up to 16/04/04; full list of members (7 pages)
5 May 2004Return made up to 16/04/04; full list of members (7 pages)
17 June 2003Accounts for a medium company made up to 30 November 2002 (14 pages)
17 June 2003Accounts for a medium company made up to 30 November 2002 (14 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
27 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 July 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
30 July 2002Accounts for a medium company made up to 30 November 2001 (14 pages)
2 May 2002Return made up to 16/04/02; full list of members (7 pages)
2 May 2002Return made up to 16/04/02; full list of members (7 pages)
31 July 2001Full accounts made up to 30 November 2000 (14 pages)
31 July 2001Full accounts made up to 30 November 2000 (14 pages)
9 May 2001Return made up to 16/04/01; full list of members (7 pages)
9 May 2001Return made up to 16/04/01; full list of members (7 pages)
24 July 2000Accounts for a medium company made up to 30 November 1999 (14 pages)
24 July 2000Accounts for a medium company made up to 30 November 1999 (14 pages)
7 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000Return made up to 16/04/00; full list of members (7 pages)
10 September 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
10 September 1999Accounts for a medium company made up to 30 November 1998 (15 pages)
30 April 1999Return made up to 16/04/99; full list of members (6 pages)
30 April 1999Return made up to 16/04/99; full list of members (6 pages)
5 August 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
5 August 1998Accounts for a medium company made up to 30 November 1997 (15 pages)
21 April 1998Return made up to 16/04/98; no change of members (4 pages)
21 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
7 August 1997Accounts for a medium company made up to 30 November 1996 (16 pages)
25 April 1997Return made up to 16/04/97; no change of members (4 pages)
25 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
10 September 1996Accounts for a medium company made up to 30 November 1995 (16 pages)
26 April 1996Return made up to 16/04/96; full list of members (6 pages)
26 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
2 June 1995Return made up to 16/04/95; no change of members (4 pages)
2 June 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 October 1988Incorporation (19 pages)
28 October 1988Incorporation (19 pages)