ABB INSTRUMENTATION LIMITED

ABB INSTRUMENTATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABB INSTRUMENTATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00947461
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABB INSTRUMENTATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABB INSTRUMENTATION LIMITED located?

    Registered Office Address
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABB INSTRUMENTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB KENT-TAYLOR LIMITEDJul 01, 1990Jul 01, 1990
    KENT INDUSTRIAL MEASUREMENTS LIMITEDDec 31, 1979Dec 31, 1979
    KENT CAMBRIDGE LIMITEDFeb 06, 1969Feb 06, 1969

    What are the latest accounts for ABB INSTRUMENTATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ABB INSTRUMENTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 13/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 04, 2018 with no updates

    2 pagesCS01

    Confirmation statement made on Jun 04, 2017 with updates

    25 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Trevor John Gregory as a director on Dec 31, 2016

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 2,280,400
    SH01

    Appointment of Ian Grant Funnell as a director on Oct 22, 2015

    3 pagesAP01

    Appointment of Lena Maria Andersson as a director on Oct 22, 2015

    3 pagesAP01

    Annual return made up to Jun 04, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 2,280,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 2,280,400
    SH01

    Termination of appointment of William Mclaughlin as a director

    2 pagesTM01

    Termination of appointment of David Benn as a secretary

    2 pagesTM02

    Appointment of Victoria Ann Maclean as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Secretary's details changed for David Benn on Sep 18, 2013

    3 pagesCH03

    Annual return made up to Jun 04, 2013 with full list of shareholders

    14 pagesAR01

    Who are the officers of ABB INSTRUMENTATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEAN, Victoria Ann
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    British185534500001
    ANDERSSON, Lena Maria
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandFinnish193565700001
    FUNNELL, Ian Grant
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish195421140001
    ALDOUS, Peter Lawrence
    Deben Lodge
    Harlow Road
    CM19 2HE Roydon
    Essex
    Secretary
    Deben Lodge
    Harlow Road
    CM19 2HE Roydon
    Essex
    British34824860001
    BENN, David
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    British63042590001
    BURTON, Christopher Charles
    22 Ashdales
    AL1 2RA St Albans
    Hertfordshire
    Secretary
    22 Ashdales
    AL1 2RA St Albans
    Hertfordshire
    British29140790001
    BURTON, Christopher Charles
    7 Copper Beeches
    AL6 0SS Welwyn
    Hertfordshire
    Secretary
    7 Copper Beeches
    AL6 0SS Welwyn
    Hertfordshire
    British29140790003
    MARTIN, John William
    4 High Street
    Coton
    CB3 7PL Cambridge
    Cambridgeshire
    Secretary
    4 High Street
    Coton
    CB3 7PL Cambridge
    Cambridgeshire
    British11658350001
    BURTON, Christopher Charles
    7 Copper Beeches
    AL6 0SS Welwyn
    Hertfordshire
    Director
    7 Copper Beeches
    AL6 0SS Welwyn
    Hertfordshire
    British29140790003
    COTTRELL, Christopher
    The Carriage House
    The Hem
    TF11 9PS Shifnal
    Salop
    Director
    The Carriage House
    The Hem
    TF11 9PS Shifnal
    Salop
    British69912930001
    DAY, Colin Richard
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    Director
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    British75847720001
    DICKENS, Michael Robert
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    Director
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    British38823410001
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    British1986310003
    EMMERSON, John Colin
    Jaycia 64 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    Director
    Jaycia 64 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    British15105200001
    FURNESS, Richard Anthony, Dr
    Rydal Water
    The Old Pitch,
    GL19 4ET Tirley
    Gloucestershire
    Director
    Rydal Water
    The Old Pitch,
    GL19 4ET Tirley
    Gloucestershire
    United KingdomBritish79505900001
    GARDNER, Stephen John
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    Director
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    EnglandBritish21320720002
    GREGORY, Trevor John
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandBritish62944480001
    HUGHES, David Alun
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    Director
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    United KingdomBritish45608100001
    MARTIN, John William
    4 High Street
    Coton
    CB3 7PL Cambridge
    Cambridgeshire
    Director
    4 High Street
    Coton
    CB3 7PL Cambridge
    Cambridgeshire
    British11658350001
    MASON, Michael William
    The Coach House
    Allscott
    TF6 5EB Wellington
    Shropshire
    Director
    The Coach House
    Allscott
    TF6 5EB Wellington
    Shropshire
    British64356330003
    MCLAUGHLIN, William
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish93697590003
    MUMFORD, David Brian
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    Director
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    British85077680001
    NOTLEY, John Percy William
    Dairy Farm Lodge
    Hunston Walsham Le Willows
    IP31 3EN Bury St Edmunds
    Suffolk
    Director
    Dairy Farm Lodge
    Hunston Walsham Le Willows
    IP31 3EN Bury St Edmunds
    Suffolk
    British35181170001
    NOTLEY, John Percival William
    Newbury
    Hunston
    IP31 3EN Bury St. Edmunds
    Suffolk
    Director
    Newbury
    Hunston
    IP31 3EN Bury St. Edmunds
    Suffolk
    British68712040001
    PIKE, Nicholas Charles William
    19 Hebers Grove
    LS29 9JR Ilkley
    West Yorkshire
    Director
    19 Hebers Grove
    LS29 9JR Ilkley
    West Yorkshire
    United KingdomBritish55054560001
    SINCLAIR, John Telfer
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    British96954860001
    WHITELOCK, Derek William
    Hayes Manor Barn
    Viney Hill
    Blackney
    Gloucestershire
    Director
    Hayes Manor Barn
    Viney Hill
    Blackney
    Gloucestershire
    British11658380001

    Who are the persons with significant control of ABB INSTRUMENTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abb Limited
    Daresbury Park
    WA4 4BT Warrington
    United Kingdom
    Apr 06, 2016
    Daresbury Park
    WA4 4BT Warrington
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredThe Register Of Companies Uk
    Registration Number03780764
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0