Company NameAbricot Limited
Company StatusDissolved
Company Number01844838
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John Roberts
Date of BirthJune 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 27 January 2004)
RoleWelding Engineer
Correspondence AddressPerran House
Barnaby Mead
Gillingham
Dorset
SP8 4AT
Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 27 January 2004)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameMr John James Danskin
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,206
Cash£300
Current Liabilities£72,431

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
12 May 2003Receiver ceasing to act (1 page)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
29 November 2001Declaration of mortgage charge released/ceased (4 pages)
20 July 2001Administrative Receiver's report (5 pages)
20 July 2001Form 3.2 (5 pages)
14 May 2001Registered office changed on 14/05/01 from: c/o service welding LTD davy bank wallsend newcastle upon tyne NE28 6UZ (1 page)
8 May 2001Appointment of receiver/manager (1 page)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/96
(7 pages)
13 September 1996Registered office changed on 13/09/96 from: sws house stoddart street newcastle upon tyne NE2 1AN (1 page)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)