ABBERTON TRADING LIMITED
Overview
| Company Name | ABBERTON TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02677785 |
| 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 ABBERTON TRADING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBERTON TRADING LIMITED located?
| Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ABBERTON TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for ABBERTON TRADING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ABBERTON TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Co-Operative Group Healthcare Limited 1 Angel Street Manchester M60 0AG to 1 Angel Square Manchester M60 0AG on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Branson Nuttall as a director on Jul 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony John Smith as a director on Jul 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon James Edward Barratt as a director on Jul 17, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU* on Feb 20, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon James Edward Barratt on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon James Edward Barratt as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grosvenor Financial Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Balcombe as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of ABBERTON TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 44967060002 | |||||||||
| SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 137558680001 | |||||||||
| BALCOMBE, Paul Lawrence | Secretary | 12 Spaniards Park One Columbas Drive Hampstead NW3 7JD London | British | 107620210001 | ||||||||||
| GROSVENOR FINANCIAL NOMINEES LIMITED | Secretary | 19 Coombehurst Close EN4 0JU Hadley Wood Hertfordshire |
| 122940030001 | ||||||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||||||
| BALCOMBE, Carole Susan | Director | 12 Spaniards Park One Columbas Drive Hampstead NW3 7JD London | British | 11958710002 | ||||||||||
| BALCOMBE, Paul Lawrence | Director | 19 Coombehurst Close Hadley Wood EN4 0JU Hertfordshire | England | British | 107620210001 | |||||||||
| BARRATT, Simon James Edward | Director | Auctioneers Close PL7 1AH Plymouth 24 England | United Kingdom | British | 63757600005 | |||||||||
| LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
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