Company NameAbbey Drivelines Limited
Company StatusDissolved
Company Number02691634
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Barbara Anne Lashmar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighcroft Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Secretary NameChristopher John Simmonds
NationalityBritish
StatusClosed
Appointed28 February 2004(12 years after company formation)
Appointment Duration15 years, 3 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address1 High Road
Stapleford
Hertfordshire
SG14 3NW
Director NameMr Mark Lashmar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration12 years, 11 months (resigned 06 February 2005)
RoleTransmission Engineer
Country of ResidenceEngland
Correspondence Address10 The Granary
Roydon
Essex
CM19 5EL
Secretary NameMrs Barbara Anne Lashmar
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration12 years (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 February 1992
Appointment Duration3 days (resigned 27 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing
Built Up AreaBumble's Green

Shareholders

66 at £1Barbara Anne Lashmar
66.00%
Ordinary
17 at £1Christopher John Simmonds
17.00%
Ordinary
17 at £1Rachael Lashmar
17.00%
Ordinary

Financials

Year2014
Net Worth£24,880
Cash£15,589
Current Liabilities£20,265

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
10 October 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
10 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Exchange House Middle Street Nazeing Waltham Abbey Essex EN9 2LP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Exchange House Middle Street Nazeing Waltham Abbey Essex EN9 2LP on 10 May 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 28 February 2013 (1 page)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 28 February 2013 (1 page)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Director's details changed for Barbara Anne Lashmar on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Barbara Anne Lashmar on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Barbara Anne Lashmar on 3 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
11 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2008Registered office changed on 13/11/2008 from 112B high road ilford essex IG1 1LL (1 page)
13 November 2008Registered office changed on 13/11/2008 from 112B high road ilford essex IG1 1LL (1 page)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 April 2007Return made up to 27/02/07; full list of members (2 pages)
19 April 2007Return made up to 27/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 June 2006Return made up to 27/02/06; full list of members (2 pages)
26 June 2006Return made up to 27/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
11 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 February 2004Amended accounts made up to 28 February 2002 (4 pages)
18 February 2004Amended accounts made up to 28 February 2002 (4 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
26 February 2003Return made up to 27/02/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 April 2002Return made up to 27/02/02; full list of members (6 pages)
22 April 2002Return made up to 27/02/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
29 March 2001Return made up to 27/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
28 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
8 June 2000Registered office changed on 08/06/00 from: 164/166 high road ilford essex IG1 1LL (1 page)
8 June 2000Return made up to 27/02/00; full list of members (6 pages)
8 June 2000Return made up to 27/02/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: 164/166 high road ilford essex IG1 1LL (1 page)
27 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 April 1997Return made up to 27/02/97; no change of members (4 pages)
10 April 1997Return made up to 27/02/97; no change of members (4 pages)
5 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
5 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
26 March 1996Return made up to 27/02/96; full list of members (6 pages)
26 March 1996Return made up to 27/02/96; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 March 1995Return made up to 27/02/95; no change of members (4 pages)
16 March 1995Return made up to 27/02/95; no change of members (4 pages)