Company NameA B Rotables Limited
Company StatusDissolved
Company Number02894704
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ernest John Eldridge
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill Mill Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director NameMr Ernest John Eldridge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 28 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehill Mill Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3NF
Wales
Director NameMr Graham Howat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleAviation Executive
Correspondence AddressCarmelstead Carmel Street
Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameWilliam Mallow
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleConsultant
Correspondence AddressThe White House High Street
Great Chesterford
Saffron Walden
Essex
CB10 1PL
Director NameNigel John Heath
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressTouchwood House
Royston Road Wendens Ambo
Saffron Walden
Essex
CB11 4JX
Director NamePaula Gordon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 August 2008)
RoleAccountant
Correspondence AddressPlovers
Norton
Bromyard
Herefordshire
HR7 6PJ
Wales
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Location

Registered AddressStanley House, Station Approach
London Road, Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminated director paula gordon (1 page)
1 May 2008Accounting reference date shortened from 30/06/2007 to 30/04/2007 (1 page)
19 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 04/02/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 04/02/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 February 2003Return made up to 04/02/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 August 2002Registered office changed on 20/08/02 from: chesterford court great chesterford saffron walden essex CB10 1PF (1 page)
20 February 2002Return made up to 04/02/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (6 pages)
7 April 1999Ad 04/02/94--------- £ si 1@1 (2 pages)
24 March 1999Return made up to 04/02/99; no change of members (4 pages)
28 August 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
3 March 1998Return made up to 04/02/98; no change of members (5 pages)
3 March 1998New director appointed (2 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 February 1997Director resigned (1 page)
21 February 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 1996Return made up to 04/02/96; no change of members (5 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 April 1995Return made up to 04/02/95; full list of members (8 pages)
4 April 1995Director resigned (2 pages)