ABB AUTOMATION LIMITED
Overview
| Company Name | ABB AUTOMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01041543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABB AUTOMATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABB AUTOMATION LIMITED located?
| Registered Office Address | Daresbury Park Daresbury WA4 4BT Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABB AUTOMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABB INDUSTRIAL SYSTEMS LIMITED | May 25, 1999 | May 25, 1999 |
| ABB PROCESS AUTOMATION LIMITED | Aug 22, 1990 | Aug 22, 1990 |
| COMBUSTION ENGINEERING LIMITED | Jun 30, 1982 | Jun 30, 1982 |
| GRAY TOOL COMPANY (EUROPE) LIMITED | Feb 08, 1972 | Feb 08, 1972 |
What are the latest accounts for ABB AUTOMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ABB AUTOMATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Ian Donald Rennie as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 2 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian Grant Funnell as a director on Oct 22, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Lena Maria Andersson as a director on Oct 22, 2015 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Mclaughlin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Benn as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Victoria Ann Maclean as a secretary | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for David Benn on Sep 18, 2013 | 3 pages | CH03 | ||||||||||
Director's details changed for Ian Donald Rennie on Sep 18, 2013 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of ABB AUTOMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEAN, Victoria Ann | Secretary | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | British | 185534710001 | ||||||
| ANDERSSON, Lena Maria | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | England | Finnish | 193565700001 | |||||
| FUNNELL, Ian Grant | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | 195421140001 | |||||
| AHDEKIVI, Sakari | Secretary | Jubilee Lodge West Park Lane Old Knebworth SG3 6QD Knebworth Hertfordshire | Finnish | 56042330003 | ||||||
| BENN, David | Secretary | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | British | 63042590001 | ||||||
| GARDNER, Stephen John | Secretary | 24 Windrush Avenue Brickhill MK41 7BS Bedford Bedfordshire | British | 21320720002 | ||||||
| HANKINS, Robin Nigel | Secretary | Roxbury Lamb Lane Redbourn AL3 7BS St Albans Hertfordshire | British | 54275690001 | ||||||
| MOREEN, Hakan | Secretary | 2 Crofton Grove Manor Way E4 6NY Chingford London | Sewdish | 39178660002 | ||||||
| YEHL, Robert Alfred | Secretary | The Coach House Radwell SG7 5ES Baldock Hertfordshire | American | 74878120001 | ||||||
| BLOM, Kenneth | Director | Seestrasse 8/A Ch-8800 Thalwil FOREIGN Switzerland | Swedish | 39451550001 | ||||||
| BROWN, Stephen Leslie | Director | No 1 Rectory Lane Abbots Ripton PE17 2PB Huntingdon Cambridgeshire | British | 57142650001 | ||||||
| CENTERMAN, Jorgen | Director | P O Box 9308 Stamford Ot 06984 United States Of America | Swedish | 21563650001 | ||||||
| DENTON, David | Director | 275 Bedford Road NN10 0SQ Rushden Northamptonshire | Great Britain | British | 34740000003 | |||||
| DICKENS, Michael Robert | Director | 6 Bannister Gardens GU46 6BW Yateley Hampshire | British | 38823410001 | ||||||
| DREWERY, Eric | Director | 33 Cresta House 133 Finchley Road NW3 6HT London | British | 1986310003 | ||||||
| GARDNER, Stephen John | Director | 24 Windrush Avenue Brickhill MK41 7BS Bedford Bedfordshire | England | British | 21320720002 | |||||
| HEWLETT, Peter James | Director | Barn View Wraggcastle Lane, Pitchcombe GL6 6LU Stroud Gloucestershire | England | British | 114025750001 | |||||
| HUGHES, David Alun | Director | Celandine House Hipplecote Martley WR6 6PW Worcester Worcestershire | United Kingdom | British | 45608100001 | |||||
| JENSEN, Peer Hakon | Director | 3 Grange Park Place Thurston Road Wimbledon SW20 0EE London | British | 32031710001 | ||||||
| LEFFLER, Nils | Director | Vorbuhlstrasse 17 8802 Kilchberg FOREIGN Switzerland | Swedish | 42007640001 | ||||||
| LODGE, Anthony John | Director | Smithy Cottage The Village Prestbury SK10 4AW Macclesfield Cheshire | British | 40700160001 | ||||||
| MCLAUGHLIN, William | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | 93697590003 | |||||
| MUMFORD, David Brian | Director | 10 Hilltop Way Dronfield S18 1YL Sheffield | British | 85077680001 | ||||||
| RENNIE, Ian Donald | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | 58103800001 | |||||
| SINCLAIR, John Telfer | Director | Greystones Main Street DE6 3LD Kirk Ireton Derbyshire | British | 96954860001 | ||||||
| TROSTHEIM, John | Director | 5 Grange Park Place Wimbledon SW20 0EE London | Norwegian | 19463480001 |
Who are the persons with significant control of ABB AUTOMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abb Limited | Apr 06, 2016 | Daresbury Park WA4 4BT Warrington 3100 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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