Company NameAbbott Steel Limited
Company StatusDissolved
Company Number02837091
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameLord Michael Ian Robinson
NationalityBritish
StatusClosed
Appointed21 July 2008(15 years after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2010)
RoleSecretary
Correspondence Address12 Granville Terrace
Wheatley Hill
Durham
County Durham
DH6 3JQ
Director NameMr Zahir Riaz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address212 Westpoint Wellington Street
Leeds
West Yorkshire
LS1 4JN
Director NameAnthony Dennis Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Elms
Woodhill Road Collingham
Newark
Nottingham
NG23 7NR
Secretary NameMary Elizabeth Smith
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSecretary
Correspondence AddressThe Elms
Woodhill Road Collingham
Newark
Nottinghamshire
NG23 7NR
Director NameMary Elizabeth Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(7 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressThe Elms
Woodhill Road Collingham
Newark
Nottinghamshire
NG23 7NR
Director NameJames Boomer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(15 years after company formation)
Appointment Duration2 months (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressThe Chapel House High Street
Walcott
Lincoln
LN4 3SW

Location

Registered AddressSuite 2 Moorgate Business Center
Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£46,842
Cash£988
Current Liabilities£90,825

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Appointment Terminated Secretary mary smith (1 page)
26 January 2009Appointment Terminated Director mary smith (1 page)
26 January 2009Appointment Terminated Director anthony smith (1 page)
26 January 2009Appointment terminated director mary smith (1 page)
26 January 2009Appointment terminated secretary mary smith (1 page)
26 January 2009Appointment terminated director anthony smith (1 page)
14 November 2008Director appointed zahir riaz (1 page)
14 November 2008Registered office changed on 14/11/2008 from thorney road wigsley newark nottinghamshire NG23 7ER (1 page)
14 November 2008Registered office changed on 14/11/2008 from thorney road wigsley newark nottinghamshire NG23 7ER (1 page)
14 November 2008Director appointed zahir riaz (1 page)
29 September 2008Appointment Terminated Director james boomer (1 page)
29 September 2008Appointment terminated director james boomer (1 page)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
17 September 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Secretary appointed lord michael ian robinson (4 pages)
6 August 2008Secretary appointed lord michael ian robinson (4 pages)
1 August 2008Director appointed james boomer (2 pages)
1 August 2008Director appointed james boomer (2 pages)
12 September 2007Return made up to 14/07/07; full list of members (2 pages)
12 September 2007Return made up to 14/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 October 2006Return made up to 14/07/06; full list of members (2 pages)
9 October 2006Return made up to 14/07/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Return made up to 14/07/05; full list of members (7 pages)
28 September 2005Return made up to 14/07/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
20 July 2004Return made up to 14/07/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 July 2003Return made up to 14/07/03; full list of members (7 pages)
15 July 2003Return made up to 14/07/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 September 2002Return made up to 14/07/02; full list of members (7 pages)
26 September 2002Return made up to 14/07/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 August 2001Return made up to 14/07/01; full list of members (6 pages)
30 August 2001Return made up to 14/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 August 2000Return made up to 14/07/00; full list of members (6 pages)
17 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(6 pages)
17 January 2000Ad 31/08/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 January 2000Nc inc already adjusted 31/08/99 (1 page)
17 January 2000Ad 31/08/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 January 2000Nc inc already adjusted 31/08/99 (1 page)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
12 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/07/99
(4 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 August 1998 (5 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
21 July 1998Return made up to 14/07/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 August 1996Return made up to 16/07/96; no change of members (4 pages)
5 August 1996Return made up to 16/07/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 August 1995 (6 pages)
23 October 1995Registered office changed on 23/10/95 from: hives lane north scarle lincolnshire LN6 9HA (1 page)
23 October 1995Registered office changed on 23/10/95 from: hives lane north scarle lincolnshire LN6 9HA (1 page)
14 July 1995Return made up to 16/07/95; no change of members (4 pages)
14 July 1995Return made up to 16/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1993Ad 05/08/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1993Ad 05/08/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1993Incorporation (8 pages)
16 July 1993Incorporation (8 pages)