Company NameAbbtech (UK) Limited
Company StatusDissolved
Company Number05494708
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr David Sinclair
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(1 week after company formation)
Appointment Duration4 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ewesley Road
Sunderland
Tyne & Wear
SR4 7RJ
Secretary NameGillian Edith Sinclair
NationalityBritish
StatusClosed
Appointed06 July 2005(1 week after company formation)
Appointment Duration4 years (closed 28 July 2009)
RoleSecretary
Correspondence Address95 Ewesley Road
Sunderland
Tyne & Wear
SR4 7RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address95 Ewesley Road
High Barnes
Sunderland
Tyne & Wear
SR4 7RJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Financials

Year2014
Net Worth-£3,373
Cash£691
Current Liabilities£4,572

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 29/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Return made up to 29/06/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 29/06/06; full list of members (6 pages)
8 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
29 June 2005Incorporation (16 pages)