Company NameAbbots 375 Limited
Company StatusDissolved
Company Number06456898
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martial Gaston Maurice Lecat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleMarketing & Development Director
Country of ResidenceFrance
Correspondence Address4 Rue Jean Monnet
Devil-La-Barre
95170
Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleCommercial Director
Country of ResidenceFrance
Correspondence Address11 Rue Doudeauville
Aulnay Sous Bois
93600
France
Secretary NameMrs Deanne Michelle Davies
NationalityBritish
StatusClosed
Appointed04 July 2008(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 30 August 2011)
RoleCompany Director
Correspondence Address19 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Director NameMr Peter Geoffrey Stuart Eggar
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleChemical Importer
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
Appointed19 December 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Stuart Cottage
Blackbirds Bottom Goring Heath
Reading
RG8 7SX
Secretary NameMr Simon Stuart Eggar
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch Stuart Cottage
Blackbirds Bottom Goring Heath
Reading
RG8 7SX
Secretary NameMr Barry James McDonnell
NationalityBritish
StatusResigned
Appointed31 March 2008(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 04 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

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£500

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
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)
19 January 2011Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 19 January 2011 (1 page)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 500
(7 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 500
(7 pages)
19 January 2011Registered office address changed from High Street Theale Reading Berkshire RG7 5AR on 19 January 2011 (1 page)
25 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Philippe Combette on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Philippe Combette on 9 February 2010 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (9 pages)
26 May 2009Full accounts made up to 31 December 2008 (9 pages)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 March 2009Return made up to 19/12/08; full list of members (4 pages)
17 March 2009Return made up to 19/12/08; full list of members (4 pages)
16 March 2009Secretary appointed mrs deanne michelle davies (1 page)
16 March 2009Appointment Terminated Secretary barry mcdonnell (1 page)
16 March 2009Appointment terminated secretary barry mcdonnell (1 page)
16 March 2009Secretary appointed mrs deanne michelle davies (1 page)
22 April 2008Ad 12/03/08 gbp si 498@1=498 gbp ic 2/500 (2 pages)
22 April 2008Ad 12/03/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages)
22 April 2008Statement of affairs (18 pages)
22 April 2008Statement of affairs (18 pages)
15 April 2008Director appointed martial lecat (2 pages)
15 April 2008Director appointed martial lecat (2 pages)
8 April 2008Appointment Terminated Director peter eggar (1 page)
8 April 2008Director appointed philippe combette (2 pages)
8 April 2008Director and secretary appointed barry james mcdonnell (2 pages)
8 April 2008Appointment terminated director peter eggar (1 page)
8 April 2008Appointment Terminated Director and Secretary simon eggar (1 page)
8 April 2008Director and secretary appointed barry james mcdonnell (2 pages)
8 April 2008Director appointed philippe combette (2 pages)
8 April 2008Appointment terminated director and secretary simon eggar (1 page)
14 February 2008Nc inc already adjusted 06/02/08 (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2008Nc inc already adjusted 06/02/08 (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
4 January 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Registered office changed on 04/01/08 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Secretary resigned (1 page)
19 December 2007Incorporation (19 pages)
19 December 2007Incorporation (19 pages)